Company number 00530172
Status Active
Incorporation Date 11 March 1954
Company Type Private Limited Company
Address SYNECTICS PLC, STUDLEY POINT, 88 BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, B80 7AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016. The most likely internet sites of FOTOVALUE LIMITED are www.fotovalue.co.uk, and www.fotovalue.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eleven months. Fotovalue Limited is a Private Limited Company.
The company registration number is 00530172. Fotovalue Limited has been working since 11 March 1954.
The present status of the company is Active. The registered address of Fotovalue Limited is Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7as. . BRIERLEY, Richard Paul is a Secretary of the company. BRIERELY, Richard Paul is a Director of the company. COGHLAN, David John is a Director of the company. STILWELL, Michael James is a Director of the company. Secretary ASHE, Vincent has been resigned. Secretary GRAHAM, Duncan Alexander has been resigned. Secretary LAST, Richard has been resigned. Secretary POULTNEY, Nigel Charles has been resigned. Director ASHE, Vincent has been resigned. Director BROTHERS, Robert John Francis has been resigned. Director ELDRED, Stephen Derrick has been resigned. Director ORME, David Michael has been resigned. Director POULTNEY, Nigel Charles has been resigned. Director SHEPHERD, John has been resigned. Director SINGLETON, Russell Craig has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
ASHE, Vincent
Resigned: 25 February 1993
Appointed Date: 17 December 1991
Director
ASHE, Vincent
Resigned: 02 June 1994
Appointed Date: 17 December 1991
71 years old
Director
SHEPHERD, John
Resigned: 31 January 2015
Appointed Date: 01 August 2009
72 years old
Persons With Significant Control
Synectics Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FOTOVALUE LIMITED Events
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Sep 2016
Accounts for a dormant company made up to 30 November 2015
21 Jun 2016
Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
21 Jun 2016
Appointment of Mr Richard Paul Brierely as a director on 17 June 2016
21 Jun 2016
Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
...
... and 99 more events
06 Oct 1986
Return made up to 18/07/86; full list of members
28 Aug 1986
Full accounts made up to 28 February 1986
03 May 1986
Director resigned;new director appointed
02 Feb 1984
Memorandum and Articles of Association
15 March 1993
Debenture
Delivered: 26 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1991
Deed of charge
Delivered: 17 July 1991
Status: Satisfied
on 27 November 1992
Persons entitled: Unibanks a/S
Description: All rights relating to the shares as detailed or doc M395…
27 June 1991
Deed of charge
Delivered: 17 July 1991
Status: Satisfied
on 27 November 1992
Persons entitled: Unibanks a/S
Description: All rights relating to the shares as detailed or doc M395…
29 December 1983
Charge
Delivered: 4 January 1984
Status: Satisfied
on 18 December 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed & floating charge over undertaking and all property…