FFP SERVICES LIMITED.
LONDON TRUSHELFCO (NO.2674) LIMITED

Hellopages » Greater London » Westminster » SW1Y 4HG

Company number 04006758
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address 15 SUFFOLK STREET, LONDON, SW1Y 4HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Director's details changed for Mr Jeremy St George Shacklock on 4 January 2011; Director's details changed for Mr David Faviell Fletcher on 18 November 2009; Full accounts made up to 31 March 2016. The most likely internet sites of FFP SERVICES LIMITED. are www.ffpservices.co.uk, and www.ffp-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ffp Services Limited is a Private Limited Company. The company registration number is 04006758. Ffp Services Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Ffp Services Limited is 15 Suffolk Street London Sw1y 4hg. . MUNDAY, Katharine Diana is a Secretary of the company. FLETCHER, David Faviell is a Director of the company. MUNDAY, Katherine Diana is a Director of the company. SAVAGE, Sian Cameilia Stella is a Director of the company. SHACKLOCK, Jeremy St George is a Director of the company. Secretary BENNS, Andrew John has been resigned. Secretary POHLING, Michael has been resigned. Secretary SCOTT, Celia Eileen Susan has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BEAUMONT, Rupert Roger Seymour has been resigned. Director BENNS, Andrew John has been resigned. Director COLLINS, Jonathan Roger has been resigned. Director FELTON, Keith David has been resigned. Director FLEMING, Roderick John has been resigned. Director RAWLINSON, David Iain has been resigned. Director RICHARDS, Geoffrey Adrian has been resigned. Director ROCHUSSEN, Gavin Mark has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director SCHUSTER, Richard Douglas has been resigned. Director SCOTT, Celia Eileen Susan has been resigned. Director STANLEY, Karen has been resigned. Director VON BISMARCK, Nilufer has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MUNDAY, Katharine Diana
Appointed Date: 14 September 2010

Director
FLETCHER, David Faviell
Appointed Date: 18 November 2009
71 years old

Director
MUNDAY, Katherine Diana
Appointed Date: 18 November 2009
62 years old

Director
SAVAGE, Sian Cameilia Stella
Appointed Date: 30 January 2013
61 years old

Director
SHACKLOCK, Jeremy St George
Appointed Date: 04 January 2011
61 years old

Resigned Directors

Secretary
BENNS, Andrew John
Resigned: 09 September 2002
Appointed Date: 24 July 2000

Secretary
POHLING, Michael
Resigned: 24 July 2000
Appointed Date: 27 June 2000

Secretary
SCOTT, Celia Eileen Susan
Resigned: 14 September 2010
Appointed Date: 09 September 2002

Nominee Secretary
TRUSEC LIMITED
Resigned: 27 June 2000
Appointed Date: 02 June 2000

Director
BEAUMONT, Rupert Roger Seymour
Resigned: 27 June 2000
Appointed Date: 27 June 2000
81 years old

Director
BENNS, Andrew John
Resigned: 18 November 2009
Appointed Date: 01 June 2001
64 years old

Director
COLLINS, Jonathan Roger
Resigned: 18 November 2009
Appointed Date: 01 May 2004
60 years old

Director
FELTON, Keith David
Resigned: 06 March 2009
Appointed Date: 01 November 2004
67 years old

Director
FLEMING, Roderick John
Resigned: 07 June 2004
Appointed Date: 27 June 2000
71 years old

Director
RAWLINSON, David Iain
Resigned: 01 May 2004
Appointed Date: 01 November 2000
67 years old

Director
RICHARDS, Geoffrey Adrian
Resigned: 01 May 2004
Appointed Date: 27 June 2000
75 years old

Director
ROCHUSSEN, Gavin Mark
Resigned: 03 September 2008
Appointed Date: 20 March 2002
66 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 26 June 2000
Appointed Date: 02 June 2000
64 years old

Director
SCHUSTER, Richard Douglas
Resigned: 02 February 2015
Appointed Date: 04 January 2011
72 years old

Director
SCOTT, Celia Eileen Susan
Resigned: 14 September 2010
Appointed Date: 18 November 2009
64 years old

Director
STANLEY, Karen
Resigned: 04 January 2011
Appointed Date: 01 May 2004
61 years old

Director
VON BISMARCK, Nilufer
Resigned: 27 June 2000
Appointed Date: 27 June 2000
64 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 26 June 2000
Appointed Date: 02 June 2000
62 years old

FFP SERVICES LIMITED. Events

03 Feb 2017
Director's details changed for Mr Jeremy St George Shacklock on 4 January 2011
03 Feb 2017
Director's details changed for Mr David Faviell Fletcher on 18 November 2009
13 Dec 2016
Full accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5,725,000

22 Dec 2015
Full accounts made up to 31 March 2015
...
... and 90 more events
10 Jul 2000
New director appointed
10 Jul 2000
New director appointed
04 Jul 2000
Director resigned
27 Jun 2000
Company name changed trushelfco (no.2674) LIMITED\certificate issued on 27/06/00
02 Jun 2000
Incorporation

FFP SERVICES LIMITED. Charges

25 July 2000
Debenture
Delivered: 27 July 2000
Status: Satisfied on 13 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…