FACEO FM UK LTD - HERTFORDSHIRE


Company Profile Company Filings

Overview

FACEO FM UK LTD is a Private Limited Company from HERTFORDSHIRE and has the status: Active.
FACEO FM UK LTD was incorporated 49 years ago on 19/05/1975 and has the registered number: 01213106. The accounts status is FULL and accounts are next due on 30/09/2024.

FACEO FM UK LTD - HERTFORDSHIRE

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ASTRAL HOUSE IMPERIAL WAY
HERTFORDSHIRE
WD24 4WW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RORY JOHN MURPHY Jan 1969 British Director 2016-01-20 CURRENT
MR PAUL ANDREW COTTAM Jul 1966 British Director 2024-01-16 CURRENT
JONATHAN RICE Nov 1967 Secretary 1999-01-01 UNTIL 1999-06-14 RESIGNED
PIERRE RAYMOND MARIUS MASSON Oct 1952 French Director 1999-06-14 UNTIL 2000-12-01 RESIGNED
MR PHILIPPE JEAN ROGER LECLERCQ Apr 1963 French Director 2009-01-05 UNTIL 2011-02-28 RESIGNED
ANTHONY KENNEDY RAIKES Apr 1964 British Director 2015-01-27 UNTIL 2024-04-30 RESIGNED
JEAN-PIERRE BONNET Secretary 2015-01-27 UNTIL 2019-01-07 RESIGNED
TIMOTHY CLARK Jun 1959 British Secretary 2000-04-01 UNTIL 2001-07-01 RESIGNED
MR JAMES WILLIAM ROBERT DEVEREUX Secretary 2013-05-01 UNTIL 2015-01-27 RESIGNED
JEAN YVES BERNARD FRANCOIS HAAGEN Nov 1964 French Secretary 2001-07-01 UNTIL 2007-02-06 RESIGNED
MR WARREN PHILIP JONES Secretary 2010-12-20 UNTIL 2013-04-30 RESIGNED
GARY MARSHALL Dec 1957 Secretary 1997-06-18 UNTIL 1998-07-24 RESIGNED
PETER ROBERT PAXTON May 1964 Secretary 1995-12-07 UNTIL 1997-06-18 RESIGNED
KENNETH JOHN OTTLEY Jan 1941 British Director RESIGNED
DAVID POWELL STANLEY Apr 1958 Secretary 1999-06-14 UNTIL 2000-04-01 RESIGNED
MRS NICOLA TAYLOR Secretary 2010-09-16 UNTIL 2010-12-20 RESIGNED
SHIRLEY WRIGHT Dec 1934 British Secretary RESIGNED
IAN MASKERY Jul 1951 Secretary 1998-07-24 UNTIL 1999-01-01 RESIGNED
ANDREW WILKINSON Mar 1968 British Secretary 2007-02-06 UNTIL 2010-09-16 RESIGNED
DAVID HENRY BARNES Mar 1937 British Director 2003-12-16 UNTIL 2006-03-22 RESIGNED
MR MARK DOUGLAS ANDREWS Aug 1957 Usa Director 2011-07-01 UNTIL 2012-10-31 RESIGNED
MR JAMES ANDERSON Sep 1967 British Director 2012-11-01 UNTIL 2016-02-26 RESIGNED
SHIRLEY WRIGHT Dec 1934 British Director RESIGNED
TIMOTHY CLARK Jun 1959 British Director 2000-05-29 UNTIL 2002-09-04 RESIGNED
ALAIN BELLEGARDE Jan 1951 French Director 2001-02-01 UNTIL 2006-03-22 RESIGNED
XAVIER CHAUMONT Dec 1951 French Director 2006-03-22 UNTIL 2010-07-23 RESIGNED
SERGE CLEMENTE Nov 1960 Italian Director 2001-02-01 UNTIL 2011-07-01 RESIGNED
TERENCE GRAHAM CLIFFORD Aug 1944 British Director 1995-12-07 UNTIL 1999-02-01 RESIGNED
MR PHILIPPE CONUS May 1964 French Director 2012-11-01 UNTIL 2015-01-27 RESIGNED
SERGE DELON Sep 1956 Frenchh Director 2001-02-01 UNTIL 2008-12-31 RESIGNED
MR PETER THOMAS JOSEPH FEATHERSTONE Apr 1950 British Director 1995-12-07 UNTIL 1998-03-01 RESIGNED
MR ALEXANDER MEREDITH HAYES Apr 1956 British Director 1998-07-24 UNTIL 2004-07-01 RESIGNED
MR CHRISTOPHER KENNEALLY Dec 1960 British Director 2005-11-23 UNTIL 2010-12-20 RESIGNED
THOMAS O'NEILL Aug 1943 British Director 2002-05-31 UNTIL 2003-12-31 RESIGNED
MR DANIEL ROBERT PIERRE LAVAL Oct 1956 French Director 2004-10-20 UNTIL 2008-12-31 RESIGNED
ALBERT JEAN-CLAUDE LAPERCHE Dec 1947 French Director 1999-06-14 UNTIL 2000-12-01 RESIGNED
ERNEST ALFRED WRIGHT Aug 1932 British Director RESIGNED
PAUL GRAHAM WOOLDRIDGE Jan 1949 British Director 2001-02-01 UNTIL 2007-09-07 RESIGNED
NEIL DAVID WHITE Apr 1956 British Director 1998-03-01 UNTIL 1999-06-14 RESIGNED
JUSTIN MARK WALKER Apr 1962 British Director 2006-03-22 UNTIL 2007-10-15 RESIGNED
MR PHILIP MALCOLM SIMMONS Jun 1946 British Director 2003-03-26 UNTIL 2005-11-23 RESIGNED
JEAN BERNARD JOSEPH LEON MARIE PETIOT Jun 1950 French Director 2001-02-01 UNTIL 2002-05-31 RESIGNED
MR ALAIN BELLANGER Nov 1958 French Director 2010-12-20 UNTIL 2012-09-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vinci Construction Holding Limited 2023-03-31 Watford   Ownership of shares 75 to 100 percent
Vinci Construction Uk Limited 2016-04-06 - 2023-03-31 Watford   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALSTOM ELECTRICAL MACHINES LTD STREET BIRMINGHAM ... DORMANT 7499 - Non-trading company
QUARTZTEAM LTD RUGBY Active DORMANT 99999 - Dormant Company
ECOVERT LIMITED HIGH WYCOMBE Dissolved... DORMANT 99999 - Dormant Company
QUARTZELEC LTD RUGBY Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
POWERTEST LIMITED HERTFORDSHIRE Active FULL 81100 - Combined facilities support activities
DPA SUPPORT SERVICES LIMITED WATFORD Active SMALL 70100 - Activities of head offices
CITY LINK (CARDIFF) LIMITED WATFORD Active SMALL 70100 - Activities of head offices
EUROPEAN ENGINEERING SERVICES LIMITED BRADFORD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CEGELEC INTERNATIONAL LTD SOLIHULL Dissolved... FULL 82990 - Other business support service activities n.e.c.
CITY LINK (CARDIFF) HOLDINGS LIMITED WATFORD Active SMALL 70100 - Activities of head offices
VINCI PARTNERSHIPS LIMITED WATFORD Active FULL 68320 - Management of real estate on a fee or contract basis
V.B. INVESTMENTS LIMITED WATFORD Active GROUP 70221 - Financial management
WPA SUPPORT SERVICES LIMITED HERTFORDSHIRE Active SMALL 43999 - Other specialised construction activities n.e.c.
WPA SUPPORT SERVICES (HOLDINGS) LIMITED HERTFORDSHIRE Active SMALL 70100 - Activities of head offices
DPASS HOLDINGS LIMITED HERTS Active SMALL 70100 - Activities of head offices
DONCASTER SCHOOL SOLUTIONS LIMITED HERTFORDSHIRE Active SMALL 41100 - Development of building projects
DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED HERTFORDSHIRE Active SMALL 70100 - Activities of head offices
VINCI EDUCATION (BRADFIELD) LIMITED BRISTOL UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
VINCI EDUCATION (BRADFIELD) HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active SMALL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN JONES(EXCAVATION)LIMITED WATFORD Active FULL 43120 - Site preparation
NORWEST HOLST SOIL ENGINEERING LIMITED WATFORD Active DORMANT 43130 - Test drilling and boring
VINCI CONSTRUCTION UK LIMITED WATFORD Active GROUP 41201 - Construction of commercial buildings
VINCI AIRPORTS U.K. WATFORD Active FULL 42990 - Construction of other civil engineering projects n.e.c.
VINCI CONSTRUCTION LIMITED WATFORD Active DORMANT 70100 - Activities of head offices
NORWEST HOLST CONSTRUCTION LIMITED WATFORD Active DORMANT 70100 - Activities of head offices
VINCI PARTNERSHIPS LIMITED WATFORD Active FULL 68320 - Management of real estate on a fee or contract basis
V.B. INVESTMENTS LIMITED WATFORD Active GROUP 70221 - Financial management
TAYLOR WOODROW INFRASTRUCTURE LIMITED WATFORD UNITED KINGDOM Active DORMANT 42110 - Construction of roads and motorways