FP1988UK LIMITED
SUTTON HARRISON EUROPAC LIMITED R FAERCH PACKAGING LIMITED

Hellopages » Greater London » Sutton » SM2 5DA

Company number 02307443
Status Active
Incorporation Date 20 October 1988
Company Type Private Limited Company
Address WAYMARK HOUSE, 19A CEDAR ROAD, SUTTON, SM2 5DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Jakob Wulff Moeskjaer as a director on 22 March 2016. The most likely internet sites of FP1988UK LIMITED are www.fp1988uk.co.uk, and www.fp1988uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Fp1988uk Limited is a Private Limited Company. The company registration number is 02307443. Fp1988uk Limited has been working since 20 October 1988. The present status of the company is Active. The registered address of Fp1988uk Limited is Waymark House 19a Cedar Road Sutton Sm2 5da. . VIKKELSØ TRANDERS, Thomas Peter is a Secretary of the company. GALE, Jason is a Director of the company. HANSEN, Lars Gade is a Director of the company. MOESKJAER, Jakob Wulff is a Director of the company. Secretary IANNIDINARDO, Joseph has been resigned. Director ANDERSEN, Palle Moldrup has been resigned. Director BORNSTEIN, Jens has been resigned. Director DOWNWARD, Simon James Alexander has been resigned. Director FAERCH, Jorgen has been resigned. Director GOTFREDSEN, Michael Grundt has been resigned. Director IANNIDINARDO, Joseph has been resigned. Director KUSCH, Heinrich Legaard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VIKKELSØ TRANDERS, Thomas Peter
Appointed Date: 01 February 2015

Director
GALE, Jason
Appointed Date: 01 February 2015
54 years old

Director
HANSEN, Lars Gade
Appointed Date: 01 November 2012
56 years old

Director
MOESKJAER, Jakob Wulff
Appointed Date: 22 March 2016
49 years old

Resigned Directors

Secretary
IANNIDINARDO, Joseph
Resigned: 01 February 2015

Director
ANDERSEN, Palle Moldrup
Resigned: 11 March 2004
Appointed Date: 25 March 1996
69 years old

Director
BORNSTEIN, Jens
Resigned: 20 March 2009
Appointed Date: 01 August 2001
71 years old

Director
DOWNWARD, Simon James Alexander
Resigned: 22 March 2016
Appointed Date: 01 June 2015
51 years old

Director
FAERCH, Jorgen
Resigned: 25 March 1996
100 years old

Director
GOTFREDSEN, Michael Grundt
Resigned: 01 November 2012
Appointed Date: 20 March 2009
67 years old

Director
IANNIDINARDO, Joseph
Resigned: 01 February 2015
72 years old

Director
KUSCH, Heinrich Legaard
Resigned: 01 August 2001
Appointed Date: 20 April 1993
89 years old

Persons With Significant Control

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

FP1988UK LIMITED Events

21 Oct 2016
Confirmation statement made on 9 October 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Appointment of Jakob Wulff Moeskjaer as a director on 22 March 2016
18 Apr 2016
Termination of appointment of Simon James Alexander Downward as a director on 22 March 2016
28 Nov 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 90 more events
23 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jan 1989
Registered office changed on 23/01/89 from: 50 lincoln's inn fields london WC2A 3PF

08 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Nov 1988
Company name changed clipcast LIMITED\certificate issued on 08/11/88

20 Oct 1988
Incorporation