FFG ITALIA LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM20 3ZP

Company number 04977635
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address DISSEGNA HOUSE, WESTON AVENUE THURROCK, GRAYS, ESSEX, RM20 3ZP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016; Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016. The most likely internet sites of FFG ITALIA LIMITED are www.ffgitalia.co.uk, and www.ffg-italia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Bexleyheath Rail Station is 5.9 miles; to Gidea Park Rail Station is 7.6 miles; to Chadwell Heath Rail Station is 8.6 miles; to Brentwood Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ffg Italia Limited is a Private Limited Company. The company registration number is 04977635. Ffg Italia Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of Ffg Italia Limited is Dissegna House Weston Avenue Thurrock Grays Essex Rm20 3zp. . KELLY, Joanne Christina is a Secretary of the company. BROCK, Kevin Richard is a Director of the company. KELLY, Joanne Christina is a Director of the company. Secretary FRY, Kevin William has been resigned. Secretary NORTON, Stephen John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FRY, Kevin William has been resigned. Director LITTLEJOHN, Russell George has been resigned. Director MAWER, George David has been resigned. Director NORTON, Stephen John has been resigned. Director NORTON, Stephen John has been resigned. Director PERRY, Raymon Leo Francis has been resigned. Director YUSEF, Abraham Thomas has been resigned. Director YUSEF, Anatol Cemal has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
KELLY, Joanne Christina
Appointed Date: 30 June 2016

Director
BROCK, Kevin Richard
Appointed Date: 23 February 2011
68 years old

Director
KELLY, Joanne Christina
Appointed Date: 30 June 2016
46 years old

Resigned Directors

Secretary
FRY, Kevin William
Resigned: 30 June 2016
Appointed Date: 28 May 2012

Secretary
NORTON, Stephen John
Resigned: 28 May 2012
Appointed Date: 26 November 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 November 2003
Appointed Date: 26 November 2003

Director
FRY, Kevin William
Resigned: 30 June 2016
Appointed Date: 28 May 2012
58 years old

Director
LITTLEJOHN, Russell George
Resigned: 23 February 2011
Appointed Date: 01 March 2004
93 years old

Director
MAWER, George David
Resigned: 23 February 2011
Appointed Date: 09 January 2004
65 years old

Director
NORTON, Stephen John
Resigned: 28 May 2012
Appointed Date: 05 December 2011
74 years old

Director
NORTON, Stephen John
Resigned: 23 February 2011
Appointed Date: 26 November 2003
74 years old

Director
PERRY, Raymon Leo Francis
Resigned: 23 February 2011
Appointed Date: 26 November 2003
79 years old

Director
YUSEF, Abraham Thomas
Resigned: 23 February 2011
Appointed Date: 26 November 2003
80 years old

Director
YUSEF, Anatol Cemal
Resigned: 23 February 2011
Appointed Date: 09 January 2004
47 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 November 2003
Appointed Date: 26 November 2003

Persons With Significant Control

Mrs Joanne Christina Kelly
Notified on: 1 July 2016
46 years old
Nature of control: Has significant influence or control

FFG ITALIA LIMITED Events

02 Feb 2017
Confirmation statement made on 26 November 2016 with updates
19 Jul 2016
Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016
19 Jul 2016
Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016
19 Jul 2016
Termination of appointment of Kevin William Fry as a director on 30 June 2016
19 Jul 2016
Termination of appointment of Kevin William Fry as a secretary on 30 June 2016
...
... and 49 more events
21 Jan 2004
New director appointed
21 Jan 2004
Registered office changed on 21/01/04 from: marquess court 69 southampton row london WC1B 4ET
21 Jan 2004
Secretary resigned
21 Jan 2004
Director resigned
26 Nov 2003
Incorporation