FABRITRAK INTERIORS LIMITED
LONDON FABRITRAK LIMITED

Hellopages » Greater London » Westminster » W1B 5TR

Company number 01782244
Status Active
Incorporation Date 11 January 1984
Company Type Private Limited Company
Address C/O HARRISON NORTH LIBERTY HOUSE, 222 REGENT STREET, LONDON, W1B 5TR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-14 ; Change of name notice. The most likely internet sites of FABRITRAK INTERIORS LIMITED are www.fabritrakinteriors.co.uk, and www.fabritrak-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Fabritrak Interiors Limited is a Private Limited Company. The company registration number is 01782244. Fabritrak Interiors Limited has been working since 11 January 1984. The present status of the company is Active. The registered address of Fabritrak Interiors Limited is C O Harrison North Liberty House 222 Regent Street London W1b 5tr. The company`s financial liabilities are £34.9k. It is £-5.76k against last year. . MOORE, Christine Margaret is a Director of the company. Secretary ASHCROFT, David William Joseph has been resigned. Secretary CASEMORE, Linda Jill has been resigned. Secretary DAVIES, Pamela Mary has been resigned. Secretary MOORE, Christine Margaret has been resigned. Director DAVIES, Haydn Clifford John has been resigned. Director MOORE, George Herbert has been resigned. Director TEN HOUTEN, Evert Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


fabritrak interiors Key Finiance

LIABILITIES £34.9k
-15%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MOORE, Christine Margaret
Appointed Date: 10 August 2006
73 years old

Resigned Directors

Secretary
ASHCROFT, David William Joseph
Resigned: 31 December 1998
Appointed Date: 06 June 1997

Secretary
CASEMORE, Linda Jill
Resigned: 10 April 2008
Appointed Date: 10 August 2006

Secretary
DAVIES, Pamela Mary
Resigned: 06 June 1997

Secretary
MOORE, Christine Margaret
Resigned: 23 June 2012
Appointed Date: 31 December 1998

Director
DAVIES, Haydn Clifford John
Resigned: 06 June 1997
89 years old

Director
MOORE, George Herbert
Resigned: 10 August 2006
Appointed Date: 06 June 1997
72 years old

Director
TEN HOUTEN, Evert Martin
Resigned: 31 December 1998
Appointed Date: 06 June 1997
83 years old

FABRITRAK INTERIORS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14

27 Oct 2016
Change of name notice
27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

25 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 78 more events
15 Sep 1987
Return made up to 14/07/87; full list of members

23 Jul 1987
Secretary resigned;new secretary appointed;director resigned

16 Jun 1987
Accounts made up to 31 March 1986

16 Jun 1987
Accounts made up to 31 March 1987

16 Jun 1987
Return made up to 14/07/86; full list of members