FDS DIRECTOR SERVICES LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 2SX

Company number 09088224
Status Active
Incorporation Date 16 June 2014
Company Type Private Limited Company
Address 3-5 TAMMY HALL STREET, WAKEFIELD, WEST YORKSHIRE, WF1 2SX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Change of share class name or designation; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of FDS DIRECTOR SERVICES LIMITED are www.fdsdirectorservices.co.uk, and www.fds-director-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Fds Director Services Limited is a Private Limited Company. The company registration number is 09088224. Fds Director Services Limited has been working since 16 June 2014. The present status of the company is Active. The registered address of Fds Director Services Limited is 3 5 Tammy Hall Street Wakefield West Yorkshire Wf1 2sx. . HAIGH-ROSSER, Barbara Joanne is a Director of the company. KAUR, Natindarjit is a Director of the company. ROSSER, Michael John is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
HAIGH-ROSSER, Barbara Joanne
Appointed Date: 16 June 2014
68 years old

Director
KAUR, Natindarjit
Appointed Date: 13 January 2015
42 years old

Director
ROSSER, Michael John
Appointed Date: 16 June 2014
81 years old

Resigned Directors

Director
ROUND, Jonathon Charles
Resigned: 16 June 2014
Appointed Date: 16 June 2014
66 years old

FDS DIRECTOR SERVICES LIMITED Events

02 Feb 2017
Change of share class name or designation
31 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

04 Jan 2017
Total exemption small company accounts made up to 31 October 2016
20 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

19 Jan 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 5 more events
24 Jul 2014
Termination of appointment of Jonathon Charles Round as a director on 16 June 2014
24 Jul 2014
Appointment of Mr Michael John Rosser as a director on 16 June 2014
24 Jul 2014
Appointment of Mrs Barbara Joanne Haugh-Rosser as a director on 16 June 2014
24 Jul 2014
Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 3-5 Tammy Hall Street Wakefield West Yorkshire WF1 2SX on 24 July 2014
16 Jun 2014
Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)