FTE CONSULTANTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 7AF

Company number 03257361
Status Active
Incorporation Date 1 October 1996
Company Type Private Limited Company
Address UNIT 8, QUEBEC WHARF, 14 THOMAS ROAD, LONDON, ENGLAND, E14 7AF
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF on 17 January 2017; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of FTE CONSULTANTS LIMITED are www.fteconsultants.co.uk, and www.fte-consultants.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and one months. Fte Consultants Limited is a Private Limited Company. The company registration number is 03257361. Fte Consultants Limited has been working since 01 October 1996. The present status of the company is Active. The registered address of Fte Consultants Limited is Unit 8 Quebec Wharf 14 Thomas Road London England E14 7af. The company`s financial liabilities are £271.24k. It is £-896.02k against last year. The cash in hand is £526.88k. It is £498.47k against last year. And the total assets are £722.4k, which is £-558.53k against last year. GANI, Faruque Hussain is a Director of the company. Secretary CHAVDA, Bina has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary PROVESTYLE LIMITED has been resigned. Director CHAVDA, Nilesh Mohanlal has been resigned. The company operates in "Dispensing chemist in specialised stores".


fte consultants Key Finiance

LIABILITIES £271.24k
-77%
CASH £526.88k
+1754%
TOTAL ASSETS £722.4k
-44%
All Financial Figures

Current Directors

Director
GANI, Faruque Hussain
Appointed Date: 31 March 2015
56 years old

Resigned Directors

Secretary
CHAVDA, Bina
Resigned: 31 March 2015
Appointed Date: 11 January 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 October 1996
Appointed Date: 01 October 1996

Secretary
PROVESTYLE LIMITED
Resigned: 11 January 1999
Appointed Date: 01 October 1996

Director
CHAVDA, Nilesh Mohanlal
Resigned: 31 March 2015
Appointed Date: 01 October 1996
55 years old

Persons With Significant Control

Meraj Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FTE CONSULTANTS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 March 2016
17 Jan 2017
Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF on 17 January 2017
20 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
07 Dec 2016
Confirmation statement made on 1 October 2016 with updates
16 May 2016
Registered office address changed from 694 High Road Leyton London E10 6JP to 92 Manor Road Chigwell Essex IG7 5PQ on 16 May 2016
...
... and 55 more events
31 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Oct 1997
Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director's particulars changed

18 Apr 1997
Accounting reference date extended from 31/10/97 to 31/03/98
04 Oct 1996
Secretary resigned
01 Oct 1996
Incorporation

FTE CONSULTANTS LIMITED Charges

24 July 1998
Mortgage debenture
Delivered: 31 July 1998
Status: Satisfied on 16 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 July 1998
Legal mortgage
Delivered: 31 July 1998
Status: Satisfied on 16 July 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 261 fore street edmonton l/b of…