FGH DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1YQ

Company number 01481476
Status Active
Incorporation Date 26 February 1980
Company Type Private Limited Company
Address 3RD FLOOR, 11-12 HANOVER STREET, LONDON, W1S 1YQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of FGH DEVELOPMENTS LIMITED are www.fghdevelopments.co.uk, and www.fgh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Fgh Developments Limited is a Private Limited Company. The company registration number is 01481476. Fgh Developments Limited has been working since 26 February 1980. The present status of the company is Active. The registered address of Fgh Developments Limited is 3rd Floor 11 12 Hanover Street London W1s 1yq. . CAPITA COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. ELLIOTT, Joanne Lesley is a Director of the company. PHAYRE-MUDGE, Marcus Andrew is a Director of the company. Secretary TOUCHE REMNANT SECRETARIAL SERVICES LIMITED has been resigned. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Director BUSHNELL, Patrick James has been resigned. Director DUFFY, Peter John has been resigned. Director ELLIOTT, Joanne Lesley has been resigned. Director TURNER, Christopher Montagu has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 April 2007

Director
ELLIOTT, Joanne Lesley
Appointed Date: 01 February 2005
63 years old

Director
PHAYRE-MUDGE, Marcus Andrew
Appointed Date: 01 November 2000
57 years old

Resigned Directors

Secretary
TOUCHE REMNANT SECRETARIAL SERVICES LIMITED
Resigned: 30 March 1993

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2007

Director
BUSHNELL, Patrick James
Resigned: 30 September 2004
73 years old

Director
DUFFY, Peter John
Resigned: 20 July 1995
88 years old

Director
ELLIOTT, Joanne Lesley
Resigned: 30 September 2004
Appointed Date: 23 September 1997
63 years old

Director
TURNER, Christopher Montagu
Resigned: 30 June 2011
Appointed Date: 31 May 1995
79 years old

Persons With Significant Control

New England Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FGH DEVELOPMENTS LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
16 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 99,900

12 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 100 more events
11 Nov 1987
Return made up to 10/10/87; full list of members

03 Aug 1987
New secretary appointed;new director appointed

28 Jul 1987
Secretary resigned;director resigned

11 Dec 1986
Accounts for a dormant company made up to 31 December 1985

11 Dec 1986
Return made up to 20/10/86; full list of members