Background WavePink WaveYellow Wave

FCX FLOW CONTROL LIMITED (03072882)

FCX FLOW CONTROL LIMITED (03072882) is an active UK company. incorporated on 27 June 1995. with registered office in Surrey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in unknown sic code (9999). FCX FLOW CONTROL LIMITED has been registered for 30 years. Current directors include BAKER STREET CORPORATE SERVICES LIMITED, COACH HOUSE MANAGEMENT SERVICES LIMITED.

Company Number
03072882
Status
active
Type
ltd
Incorporated
27 June 1995
Age
30 years
Address
68 Baker Street, Surrey, KT13 8AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Unknown SIC code (9999)
Directors
BAKER STREET CORPORATE SERVICES LIMITED, COACH HOUSE MANAGEMENT SERVICES LIMITED
SIC Codes
9999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCX FLOW CONTROL LIMITED

FCX FLOW CONTROL LIMITED is an active company incorporated on 27 June 1995 with the registered office located in Surrey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in unknown sic code (9999). FCX FLOW CONTROL LIMITED was registered 30 years ago.(SIC: 9999)

Status

active

Active since 30 years ago

Company No

03072882

LTD Company

Age

30 Years

Incorporated 27 June 1995

Size

N/A

Accounts

ARD: 31/12

Overdue

23 years overdue

Last Filed

Made up to 31 December 2000 (25 years ago)
Period: 1 January 2000 - 31 December 2000(13 months)
Type: Dormant

Next Due

Due by 31 October 2002
Period: 1 January 2001 - 31 December 2001

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

BESTOBELL VALVES LIMITED
From: 13 October 1995To: 1 March 2001
DE FACTO 422 LIMITED
From: 27 June 1995To: 13 October 1995
Contact
Address

68 Baker Street Weybridge Surrey, KT13 8AL,

Timeline

No significant events found

Capital Table
People

Officers

17

3 Active
14 Resigned

PRICE, Edmund John

Active
Idle Hour Lodge 86 Ambleside Road, LightwaterGU18 5UJ
Secretary
Appointed 22 Dec 2000

BAKER STREET CORPORATE SERVICES LIMITED

Active
68 Baker Street, WeybridgeKT13 8AL
Corporate director
Appointed 21 Nov 1996

COACH HOUSE MANAGEMENT SERVICES LIMITED

Active
68 Baker Street, WeybridgeKT13 8AL
Corporate director
Appointed 04 Oct 1995

CONNER, Eileen

Resigned
1 Kipling Drive, WimbledonSW19 1TJ
Secretary
Appointed 01 Oct 1999
Resigned 22 Dec 2000

LAWTON, Kirsten

Resigned
31 Orchard Avenue, Thames DittonKT7 0BB
Secretary
Appointed 04 Dec 1996
Resigned 01 Oct 1999

POTTER, Stephen Brian

Resigned
51 Acorn Ridge, ChesterfieldS42 7HF
Secretary
Appointed 01 Jan 1996
Resigned 04 Dec 1996

PRICE, Edmund John

Resigned
Idle Hour Lodge 86 Ambleside Road, LightwaterGU18 5UJ
Secretary
Appointed 04 Oct 1995
Resigned 01 Jan 1996

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 27 Jun 1995
Resigned 04 Oct 1995

BROWN, Nicholas Philip

Resigned
12 Farmview Avenue, WaterloovillePO8 0NZ
Born February 1945
Director
Appointed 02 Jan 1997
Resigned 18 Dec 1998

COOK, John

Resigned
2 Acres Downfield Lane, TewkesburyGL20 6DL
Born November 1944
Director
Appointed 02 Jan 1997
Resigned 18 Dec 1998

LOKIER, William John

Resigned
Corner Oak House 11 Jupiter Way, WimborneBH21 3XG
Born September 1948
Director
Appointed 04 Dec 1996
Resigned 18 Dec 1998

POTTER, Stephen Brian

Resigned
51 Acorn Ridge, ChesterfieldS42 7HF
Born January 1959
Director
Appointed 01 Jan 1996
Resigned 04 Dec 1996

STEWART, James Keith

Resigned
52 Harvey Close, DoncasterDN9 3RB
Born March 1953
Director
Appointed 01 Jan 1996
Resigned 20 Apr 1997

SUMMERBELL, Dennis Arthur

Resigned
103 Sough Road, AlfretonDE55 2LE
Born October 1940
Director
Appointed 01 Jan 1996
Resigned 18 Dec 1998

VANDORE, John Shepherd

Resigned
23 Milverton Terrace, Leamington SpaCV32 5BE
Born October 1952
Director
Appointed 06 Oct 1995
Resigned 02 Jan 1997

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 27 Jun 1995
Resigned 04 Oct 1995

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 27 Jun 1995
Resigned 04 Oct 1995
Fundings
Financials
Latest Activities

Filing History

1

Restoration Order Of Court
10 September 2019
AC92AC92