FUEL AND COMBUSTION TECHNOLOGY INTERNATIONAL LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1XE

Company number 02923957
Status Active
Incorporation Date 28 April 1994
Company Type Private Limited Company
Address STANDARD HOUSE, WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 147,515 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FUEL AND COMBUSTION TECHNOLOGY INTERNATIONAL LIMITED are www.fuelandcombustiontechnologyinternational.co.uk, and www.fuel-and-combustion-technology-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Fuel and Combustion Technology International Limited is a Private Limited Company. The company registration number is 02923957. Fuel and Combustion Technology International Limited has been working since 28 April 1994. The present status of the company is Active. The registered address of Fuel and Combustion Technology International Limited is Standard House Weyside Park Catteshall Lane Godalming Surrey Gu7 1xe. . CLAYTON, Marcus Roland Dean is a Secretary of the company. THE BRIARS GROUP LIMITED is a Secretary of the company. KELLY, Andrew Michael is a Director of the company. Secretary BRILL, Tiffany Fern has been resigned. Secretary BUTCHER, Dennis has been resigned. Secretary DUNK, Geoffrey Michael has been resigned. Secretary JACKSON, Russell Roy has been resigned. Secretary NAYLOR, Christopher John has been resigned. Secretary STANDISH, Frank James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKS, James Arthur has been resigned. Director FLOWER, Ian Cameron has been resigned. Director FOLL, Christopher John has been resigned. Director HALL, David has been resigned. Director HOAD, Mark has been resigned. Director JACKSON, Russell Roy has been resigned. Director JENKINS, Barrie George has been resigned. Director MANIAS, Constantine George has been resigned. Director MOLES, Frank David has been resigned. Director MULLINGER, Peter James has been resigned. Director NAYLOR, Christopher John has been resigned. Director POULTER, Andrew David has been resigned. Director SCANLON, Damian Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director THE BRIARS GROUP LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLAYTON, Marcus Roland Dean
Appointed Date: 04 January 2005

Secretary
THE BRIARS GROUP LIMITED
Appointed Date: 08 June 2011

Director
KELLY, Andrew Michael
Appointed Date: 01 July 2011
58 years old

Resigned Directors

Secretary
BRILL, Tiffany Fern
Resigned: 04 January 2005
Appointed Date: 01 October 2004

Secretary
BUTCHER, Dennis
Resigned: 30 September 1999
Appointed Date: 03 April 1997

Secretary
DUNK, Geoffrey Michael
Resigned: 28 June 1995
Appointed Date: 01 July 1994

Secretary
JACKSON, Russell Roy
Resigned: 03 April 1997
Appointed Date: 28 June 1995

Secretary
NAYLOR, Christopher John
Resigned: 01 July 1994
Appointed Date: 11 May 1994

Secretary
STANDISH, Frank James
Resigned: 01 October 2004
Appointed Date: 26 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 May 1994
Appointed Date: 28 April 1994

Director
BROOKS, James Arthur
Resigned: 05 January 2005
Appointed Date: 17 March 2003
77 years old

Director
FLOWER, Ian Cameron
Resigned: 25 August 1995
Appointed Date: 17 June 1994
85 years old

Director
FOLL, Christopher John
Resigned: 01 May 2001
Appointed Date: 05 April 2000
69 years old

Director
HALL, David
Resigned: 17 March 2003
Appointed Date: 05 April 2000
78 years old

Director
HOAD, Mark
Resigned: 05 January 2005
Appointed Date: 01 May 2001
55 years old

Director
JACKSON, Russell Roy
Resigned: 31 March 1997
Appointed Date: 28 June 1995
69 years old

Director
JENKINS, Barrie George
Resigned: 22 May 1998
Appointed Date: 14 July 1994
77 years old

Director
MANIAS, Constantine George
Resigned: 14 March 1999
Appointed Date: 17 June 1994
74 years old

Director
MOLES, Frank David
Resigned: 14 May 1997
Appointed Date: 14 July 1994
93 years old

Director
MULLINGER, Peter James
Resigned: 22 May 1998
Appointed Date: 01 July 1994
80 years old

Director
NAYLOR, Christopher John
Resigned: 28 November 1994
Appointed Date: 11 May 1994
69 years old

Director
POULTER, Andrew David
Resigned: 01 July 2011
Appointed Date: 04 January 2005
70 years old

Director
SCANLON, Damian Anthony
Resigned: 16 December 1998
Appointed Date: 28 November 1994
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 May 1994
Appointed Date: 28 April 1994

Director
THE BRIARS GROUP LIMITED
Resigned: 08 June 2011
Appointed Date: 08 June 2011

FUEL AND COMBUSTION TECHNOLOGY INTERNATIONAL LIMITED Events

09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 147,515

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
22 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 147,515

25 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 99 more events
09 Jun 1994
Memorandum and Articles of Association

03 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

03 Jun 1994
Registered office changed on 03/06/94 from: 1 mitchell lane bristol BS1 6BU

02 Jun 1994
Company name changed greensearch enterprises LIMITED\certificate issued on 03/06/94

28 Apr 1994
Incorporation