FUERST DAY LAWSON HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1JP
Company number 02067286
Status Active
Incorporation Date 24 October 1986
Company Type Private Limited Company
Address DEVON HOUSE, 58-60 SAINT KATHARINES WAY, LONDON, E1W 1JP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Appointment of Mr Jeff Hull as a director on 30 April 2016; Termination of appointment of Christopher Mcrorie as a director on 30 April 2016. The most likely internet sites of FUERST DAY LAWSON HOLDINGS LIMITED are www.fuerstdaylawsonholdings.co.uk, and www.fuerst-day-lawson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Fuerst Day Lawson Holdings Limited is a Private Limited Company. The company registration number is 02067286. Fuerst Day Lawson Holdings Limited has been working since 24 October 1986. The present status of the company is Active. The registered address of Fuerst Day Lawson Holdings Limited is Devon House 58 60 Saint Katharines Way London E1w 1jp. . HUMPHRY BAKER, Guy Neville is a Secretary of the company. BASELEY, Stewart Antony is a Director of the company. HULL, Jeff is a Director of the company. HUMPHRY BAKER, Guy Neville is a Director of the company. MARDI, Mac is a Director of the company. NICOLAIS, Michael Robert is a Director of the company. THOMAS, Charles Calvert is a Director of the company. Secretary CHAPMAN, Ernest Edward has been resigned. Secretary MCCREERY, Ronald Garnet has been resigned. Secretary PEGLER, Christopher Richard has been resigned. Director BAI, Dai Hua has been resigned. Director BUCKLEY, John William, Sir has been resigned. Director CHAPMAN, Ernest Edward has been resigned. Director LAMBERT, Martin Harold has been resigned. Director LAWSON, Ernest has been resigned. Director LAWSON, Maurice Day has been resigned. Director MCCREERY, Ronald Garnet has been resigned. Director MCRORIE, Christopher has been resigned. Director MURRAY, Roger has been resigned. Director NEAL, Ronald Victor has been resigned. Director PLAYFAIR, Roderick Dalmahoy has been resigned. Director SLOWE, Richard Malcolm has been resigned. Director SMITH, Norman Spencer has been resigned. Director THOMAS, David Bruce has been resigned. Director WILKINSON, Paul Nigel has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HUMPHRY BAKER, Guy Neville
Appointed Date: 15 January 2004

Director
BASELEY, Stewart Antony
Appointed Date: 18 February 2016
67 years old

Director
HULL, Jeff
Appointed Date: 30 April 2016
60 years old

Director
HUMPHRY BAKER, Guy Neville
Appointed Date: 04 November 2003
72 years old

Director
MARDI, Mac
Appointed Date: 08 December 2006
65 years old

Director
NICOLAIS, Michael Robert
Appointed Date: 18 February 2016
68 years old

Director
THOMAS, Charles Calvert
Appointed Date: 18 February 2016
43 years old

Resigned Directors

Secretary
CHAPMAN, Ernest Edward
Resigned: 11 December 2007

Secretary
MCCREERY, Ronald Garnet
Resigned: 15 January 2004
Appointed Date: 20 January 1997

Secretary
PEGLER, Christopher Richard
Resigned: 20 January 1997

Director
BAI, Dai Hua
Resigned: 30 December 2015
Appointed Date: 07 September 2007
69 years old

Director
BUCKLEY, John William, Sir
Resigned: 14 April 1997
113 years old

Director
CHAPMAN, Ernest Edward
Resigned: 11 December 2007
90 years old

Director
LAMBERT, Martin Harold
Resigned: 01 July 1994
Appointed Date: 14 June 1993

Director
LAWSON, Ernest
Resigned: 20 October 1995
105 years old

Director
LAWSON, Maurice Day
Resigned: 18 February 2016
73 years old

Director
MCCREERY, Ronald Garnet
Resigned: 15 January 2004
Appointed Date: 03 October 1995
82 years old

Director
MCRORIE, Christopher
Resigned: 30 April 2016
Appointed Date: 18 February 2016
50 years old

Director
MURRAY, Roger
Resigned: 11 December 2007
Appointed Date: 14 April 1997
89 years old

Director
NEAL, Ronald Victor
Resigned: 29 April 2004
99 years old

Director
PLAYFAIR, Roderick Dalmahoy
Resigned: 01 May 1998
91 years old

Director
SLOWE, Richard Malcolm
Resigned: 18 February 2016
Appointed Date: 18 March 2008
79 years old

Director
SMITH, Norman Spencer
Resigned: 31 December 1991
103 years old

Director
THOMAS, David Bruce
Resigned: 25 June 2007
80 years old

Director
WILKINSON, Paul Nigel
Resigned: 04 July 2013
Appointed Date: 01 January 2008
80 years old

Persons With Significant Control

Fdl Acquisition No. 2 Limited
Notified on: 20 June 2016
Nature of control: Ownership of shares – 75% or more

FUERST DAY LAWSON HOLDINGS LIMITED Events

28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
22 Jun 2016
Appointment of Mr Jeff Hull as a director on 30 April 2016
21 Jun 2016
Termination of appointment of Christopher Mcrorie as a director on 30 April 2016
13 Jun 2016
Group of companies' accounts made up to 31 December 2015
07 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 124 more events
28 Nov 1986
Gazettable document

24 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Nov 1986
Registered office changed on 24/11/86 from: 84 temple chambers temple avenue london EC4Y ohp

24 Oct 1986
Certificate of Incorporation
24 Oct 1986
Incorporation

FUERST DAY LAWSON HOLDINGS LIMITED Charges

18 February 2016
Charge code 0206 7286 0002
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Registered land: fourth floor office premises in devon…
7 September 2011
Debenture
Delivered: 13 September 2011
Status: Satisfied on 23 February 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…