FITZGERALD MANAGEMENT LIMITED
LONDON CRIPPLEGATE CONSULTING LIMITED

Hellopages » Greater London » Southwark » SE1 1EN

Company number 03630685
Status Active
Incorporation Date 14 September 1998
Company Type Private Limited Company
Address 102 LANGDALE HOUSE, 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 22 September 2016; Confirmation statement made on 14 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of FITZGERALD MANAGEMENT LIMITED are www.fitzgeraldmanagement.co.uk, and www.fitzgerald-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Fitzgerald Management Limited is a Private Limited Company. The company registration number is 03630685. Fitzgerald Management Limited has been working since 14 September 1998. The present status of the company is Active. The registered address of Fitzgerald Management Limited is 102 Langdale House 11 Marshalsea Road London England Se1 1en. The cash in hand is £0k. It is £0k against last year. . BARBER, Arthur Keith is a Secretary of the company. PIELAT, Joanna Urszula is a Director of the company. Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary CHAMBERS SECRETARIES LIMITED has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director TATTUM, David Alfred has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


fitzgerald management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARBER, Arthur Keith
Appointed Date: 01 March 2001

Director
PIELAT, Joanna Urszula
Appointed Date: 01 February 2001
53 years old

Resigned Directors

Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 01 December 2000
Appointed Date: 01 May 1999

Secretary
CHAMBERS SECRETARIES LIMITED
Resigned: 01 March 2001
Appointed Date: 01 December 2000

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 11 June 1999
Appointed Date: 14 September 1998

Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 01 May 1999
Appointed Date: 01 May 1999

Director
TATTUM, David Alfred
Resigned: 01 October 2004
Appointed Date: 01 December 2000
72 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 11 June 1999
Appointed Date: 14 September 1998

Persons With Significant Control

Premier Formations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FITZGERALD MANAGEMENT LIMITED Events

22 Sep 2016
Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 22 September 2016
15 Sep 2016
Confirmation statement made on 14 September 2016 with updates
16 Mar 2016
Accounts for a dormant company made up to 30 September 2015
16 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

26 May 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 56 more events
02 Aug 1999
New secretary appointed
28 Jun 1999
Secretary resigned
28 Jun 1999
Director resigned
24 Nov 1998
Registered office changed on 24/11/98 from: 88 kingsway holborn london WC2B 6AW
14 Sep 1998
Incorporation