FOSTER TURNER & BENSON LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9RQ
Company number 00772889
Status Active
Incorporation Date 3 September 1963
Company Type Private Limited Company
Address SEA CONTAINERS, 18 UPPER GROUND, LONDON, ENGLAND, SE1 9RQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016. The most likely internet sites of FOSTER TURNER & BENSON LIMITED are www.fosterturnerbenson.co.uk, and www.foster-turner-benson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Foster Turner Benson Limited is a Private Limited Company. The company registration number is 00772889. Foster Turner Benson Limited has been working since 03 September 1963. The present status of the company is Active. The registered address of Foster Turner Benson Limited is Sea Containers 18 Upper Ground London England Se1 9rq. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. CORNWELL, John William is a Director of the company. DADRA, Raj Kumar is a Director of the company. Secretary COOPER, Gavin Brian has been resigned. Secretary EXACT, Richard Anthony has been resigned. Secretary RICH, Steven R has been resigned. Secretary SMITH, Kelly Rebecca has been resigned. Director BARNES-AUSTIN, James David has been resigned. Director BORTHWICK, Brian Livsey Fairlie has been resigned. Director CLOSS, Lyle has been resigned. Director EXACT, Richard Anthony has been resigned. Director HAMMOND, Suzanna Mary has been resigned. Director HURST, Alexander Allan has been resigned. Director ILES, Michael Victor Stanton has been resigned. Director KELSEY, Katherine Elizabeth has been resigned. Director PARSONSON, Ian Charles has been resigned. Director RICH, Steven R has been resigned. Director SMITH, Kelly Rebecca has been resigned. Director WOOR, Ryan has been resigned. Director ZURCHER, Donna has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 11 March 2008

Director
CORNWELL, John William
Appointed Date: 19 January 2010
53 years old

Director
DADRA, Raj Kumar
Appointed Date: 01 July 2015
57 years old

Resigned Directors

Secretary
COOPER, Gavin Brian
Resigned: 11 March 2008
Appointed Date: 10 May 1999

Secretary
EXACT, Richard Anthony
Resigned: 31 January 1996

Secretary
RICH, Steven R
Resigned: 10 May 1999
Appointed Date: 24 April 1997

Secretary
SMITH, Kelly Rebecca
Resigned: 24 April 1997
Appointed Date: 20 February 1996

Director
BARNES-AUSTIN, James David
Resigned: 29 May 2015
Appointed Date: 04 September 2008
61 years old

Director
BORTHWICK, Brian Livsey Fairlie
Resigned: 30 April 1995
83 years old

Director
CLOSS, Lyle
Resigned: 10 March 2000
Appointed Date: 29 September 1997
72 years old

Director
EXACT, Richard Anthony
Resigned: 31 January 1996
Appointed Date: 04 June 1993
61 years old

Director
HAMMOND, Suzanna Mary
Resigned: 13 May 1993
Appointed Date: 01 January 1992
78 years old

Director
HURST, Alexander Allan
Resigned: 31 December 1991
80 years old

Director
ILES, Michael Victor Stanton
Resigned: 19 January 2010
Appointed Date: 11 March 2008
67 years old

Director
KELSEY, Katherine Elizabeth
Resigned: 04 September 2008
Appointed Date: 11 March 2008
57 years old

Director
PARSONSON, Ian Charles
Resigned: 29 September 1997
Appointed Date: 01 June 1993
61 years old

Director
RICH, Steven R
Resigned: 10 May 1999
Appointed Date: 04 April 1997
63 years old

Director
SMITH, Kelly Rebecca
Resigned: 24 April 1997
Appointed Date: 20 February 1996
60 years old

Director
WOOR, Ryan
Resigned: 11 March 2008
Appointed Date: 13 May 2003
50 years old

Director
ZURCHER, Donna
Resigned: 13 May 2003
Appointed Date: 10 May 1999
76 years old

Persons With Significant Control

Ogilvy & Mather Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOSTER TURNER & BENSON LIMITED Events

14 Sep 2016
Confirmation statement made on 1 July 2016 with updates
05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Feb 2016
Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016
17 Sep 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4,000

03 Jul 2015
Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015
...
... and 105 more events
31 Jul 1986
Return made up to 26/10/82; full list of members

31 Jul 1986
Return made up to 26/10/82; full list of members

22 May 1986
Company name changed financial press relations(F.T.B. )LIMITED\certificate issued on 22/05/86

15 May 1986
Return made up to 13/07/84; full list of members

15 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed