FEROQUEST LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7PR

Company number 03496840
Status Active
Incorporation Date 21 January 1998
Company Type Private Limited Company
Address 21 BRYANSTON STREET, MARBLE ARCH, LONDON, W1H 7PR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 4 . The most likely internet sites of FEROQUEST LIMITED are www.feroquest.co.uk, and www.feroquest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Feroquest Limited is a Private Limited Company. The company registration number is 03496840. Feroquest Limited has been working since 21 January 1998. The present status of the company is Active. The registered address of Feroquest Limited is 21 Bryanston Street Marble Arch London W1h 7pr. . JAMES, Clair is a Secretary of the company. FLACK, John Gordon Frederick is a Director of the company. GOSLING, Frederick Donald, Hon Vice Admiral Sir is a Director of the company. HOBSON, Ronald Frank, Sir is a Director of the company. JAMES, Clair is a Director of the company. LAYTON, Gordon is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LAYTON, Gordon has been resigned. Secretary RICHARDSON, Ian Ashley has been resigned. Secretary SUMNER, Nicola Hayley has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FROUD, Keith has been resigned. Director SUMNER, Nicola Hayley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JAMES, Clair
Appointed Date: 30 September 2002

Director
FLACK, John Gordon Frederick
Appointed Date: 28 November 2001
99 years old

Director
GOSLING, Frederick Donald, Hon Vice Admiral Sir
Appointed Date: 15 March 2000
96 years old

Director
HOBSON, Ronald Frank, Sir
Appointed Date: 20 March 1998
104 years old

Director
JAMES, Clair
Appointed Date: 23 April 2008
61 years old

Director
LAYTON, Gordon
Appointed Date: 28 November 2001
89 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 06 February 1998
Appointed Date: 21 January 1998

Secretary
LAYTON, Gordon
Resigned: 30 September 2002
Appointed Date: 21 January 2002

Secretary
RICHARDSON, Ian Ashley
Resigned: 21 January 2002
Appointed Date: 20 March 1998

Secretary
SUMNER, Nicola Hayley
Resigned: 20 March 1998
Appointed Date: 06 February 1998

Nominee Director
DOYLE, Betty June
Resigned: 06 February 1998
Appointed Date: 21 January 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 06 February 1998
Appointed Date: 21 January 1998
84 years old

Director
FROUD, Keith
Resigned: 20 March 1998
Appointed Date: 06 February 1998
55 years old

Director
SUMNER, Nicola Hayley
Resigned: 20 March 1998
Appointed Date: 06 February 1998
55 years old

Persons With Significant Control

Honourable Vice Admiral Frederick Donald Gosling
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sir Ronald Frank Hobson
Notified on: 6 April 2016
104 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FEROQUEST LIMITED Events

02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
12 Oct 2016
Accounts for a small company made up to 31 March 2016
01 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4

06 Jan 2016
Accounts for a small company made up to 31 March 2015
21 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4

...
... and 55 more events
19 Feb 1998
Secretary resigned;director resigned
19 Feb 1998
New secretary appointed;new director appointed
19 Feb 1998
New director appointed
19 Feb 1998
Registered office changed on 19/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
21 Jan 1998
Incorporation