FIRE TESTING TECHNOLOGY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1XN

Company number 02387681
Status Active
Incorporation Date 22 May 1989
Company Type Private Limited Company
Address 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 3,000 ; Appointment of Miss Sandra Pasantes as a director on 30 October 2015. The most likely internet sites of FIRE TESTING TECHNOLOGY LIMITED are www.firetestingtechnology.co.uk, and www.fire-testing-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Fire Testing Technology Limited is a Private Limited Company. The company registration number is 02387681. Fire Testing Technology Limited has been working since 22 May 1989. The present status of the company is Active. The registered address of Fire Testing Technology Limited is 52c Borough High Street London England Se1 1xn. . TALBOT, Christopher is a Secretary of the company. BARNBROOK, David is a Director of the company. CICUREL, David Elie is a Director of the company. GRAYSON, Stephen John is a Director of the company. GREGORY, Sean, Dr is a Director of the company. ORMSBY, Bradley Leonard is a Director of the company. PASANTES, Sandra is a Director of the company. SAMBELL, Neil Antony is a Director of the company. Secretary COHEN, Ralph Leslie has been resigned. Secretary ELMAN, Ralph Julian has been resigned. Secretary UPTON, Stephen Gerald has been resigned. Director COHEN, Ralph Leslie has been resigned. Director GRAYSON, Stephen John has been resigned. Director UPTON, Jacqueline Ann has been resigned. Director UPTON, Stephen Gerald has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
TALBOT, Christopher
Appointed Date: 30 April 2015

Director
BARNBROOK, David
Appointed Date: 06 June 2005
72 years old

Director
CICUREL, David Elie
Appointed Date: 24 May 2005
76 years old

Director
GRAYSON, Stephen John
Appointed Date: 01 April 1994
76 years old

Director
GREGORY, Sean, Dr
Appointed Date: 06 June 2005
53 years old

Director
ORMSBY, Bradley Leonard
Appointed Date: 03 March 2015
49 years old

Director
PASANTES, Sandra
Appointed Date: 30 October 2015
44 years old

Director
SAMBELL, Neil Antony
Appointed Date: 01 July 2014
52 years old

Resigned Directors

Secretary
COHEN, Ralph Leslie
Resigned: 30 April 2015
Appointed Date: 08 November 2005

Secretary
ELMAN, Ralph Julian
Resigned: 08 November 2005
Appointed Date: 24 May 2005

Secretary
UPTON, Stephen Gerald
Resigned: 24 May 2005

Director
COHEN, Ralph Leslie
Resigned: 30 April 2015
Appointed Date: 08 November 2005
77 years old

Director
GRAYSON, Stephen John
Resigned: 03 April 1993
76 years old

Director
UPTON, Jacqueline Ann
Resigned: 01 April 1994
Appointed Date: 03 April 1993
78 years old

Director
UPTON, Stephen Gerald
Resigned: 31 December 2006
79 years old

FIRE TESTING TECHNOLOGY LIMITED Events

19 Sep 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3,000

02 Nov 2015
Appointment of Miss Sandra Pasantes as a director on 30 October 2015
02 Nov 2015
Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015
22 Sep 2015
Full accounts made up to 31 December 2014
...
... and 93 more events
01 May 1990
Accounting reference date shortened from 31/03 to 31/05

05 Oct 1989
Wd 28/09/89 ad 15/06/89-25/09/89 £ si 2998@1=2998 £ ic 2/3000

06 Jun 1989
Registered office changed on 06/06/89 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1989
Incorporation

FIRE TESTING TECHNOLOGY LIMITED Charges

19 May 2009
Assignment
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Policy of insurance insurer scottish equitable PLC policy…
8 January 2009
Rent deposit deed
Delivered: 27 January 2009
Status: Satisfied on 8 June 2013
Persons entitled: Stephen Gerald Upton and Jacqueline Ann Upton
Description: £18,000.00 held in a designated deposit account see image…
24 May 2005
Debenture
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…