FOCUS COMMODITY EQUIPMENT & SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 2RP

Company number 07033434
Status Active
Incorporation Date 29 September 2009
Company Type Private Limited Company
Address 1ST FLOOR, 32 WIGMORE STREET, LONDON, W1U 2RP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 4 ; Statement of capital following an allotment of shares on 30 March 2016 GBP 4 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FOCUS COMMODITY EQUIPMENT & SERVICES LIMITED are www.focuscommodityequipmentservices.co.uk, and www.focus-commodity-equipment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Focus Commodity Equipment Services Limited is a Private Limited Company. The company registration number is 07033434. Focus Commodity Equipment Services Limited has been working since 29 September 2009. The present status of the company is Active. The registered address of Focus Commodity Equipment Services Limited is 1st Floor 32 Wigmore Street London W1u 2rp. . DE LEON, Lilia Judith Tovar is a Director of the company. INVESTLAW DIRECTORS LTD. is a Director of the company. Secretary LS BUSINESS SERVICES LIMITED has been resigned. Director DE NELSON, Verna has been resigned. Director WARSHAW, Nicholas Anthony Beresford has been resigned. Director CPG INTERNATIONAL INC. has been resigned. Director GROUPWISE LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DE LEON, Lilia Judith Tovar
Appointed Date: 12 June 2012
55 years old

Director
INVESTLAW DIRECTORS LTD.
Appointed Date: 12 June 2012

Resigned Directors

Secretary
LS BUSINESS SERVICES LIMITED
Resigned: 30 June 2011
Appointed Date: 29 September 2009

Director
DE NELSON, Verna
Resigned: 12 June 2012
Appointed Date: 29 October 2009
60 years old

Director
WARSHAW, Nicholas Anthony Beresford
Resigned: 29 October 2009
Appointed Date: 29 September 2009
69 years old

Director
CPG INTERNATIONAL INC.
Resigned: 12 June 2012
Appointed Date: 29 October 2009

Director
GROUPWISE LIMITED
Resigned: 29 October 2009
Appointed Date: 29 September 2009

FOCUS COMMODITY EQUIPMENT & SERVICES LIMITED Events

26 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4

13 Apr 2016
Statement of capital following an allotment of shares on 30 March 2016
  • GBP 4

28 Jan 2016
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

23 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 18 more events
25 Jan 2010
Appointment of Cpg International Inc. as a director
25 Jan 2010
Appointment of Verna De Nelson as a director
25 Jan 2010
Termination of appointment of Groupwise Limited as a director
25 Jan 2010
Termination of appointment of Nicholas Warshaw as a director
29 Sep 2009
Incorporation