FELLOWS INTERNATIONAL LIMITED - BOLTON
Company Profile | Company Filings |
Overview
FELLOWS INTERNATIONAL LIMITED is a Private Limited Company from BOLTON and has the status: Voluntary Arrangement.
FELLOWS INTERNATIONAL LIMITED was incorporated 30 years ago on 04/03/1994 and has the registered number: 02905072. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
FELLOWS INTERNATIONAL LIMITED was incorporated 30 years ago on 04/03/1994 and has the registered number: 02905072. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
FELLOWS INTERNATIONAL LIMITED - BOLTON
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
C/O IDEAL CORPORATE SOLUTIONS LIMITED LANCASTER HOUSE
BOLTON
BL1 4QZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL PATRICK NEVILLE | Jul 1954 | British | Director | 2011-07-07 UNTIL 2012-03-02 | RESIGNED |
JACK ALLEN LIMITED | Corporate Director | 2013-08-08 UNTIL 2014-11-26 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1994-03-04 UNTIL 1994-03-11 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-03-04 UNTIL 1994-03-11 | RESIGNED | ||
MRS SARAH JANE ROSAM | British | Secretary | 1994-03-04 UNTIL 2016-12-01 | RESIGNED | |
MR RHYS WILLIAMS | Secretary | 2016-12-01 UNTIL 2023-02-23 | RESIGNED | ||
MR RHYS JOHN TUDOR WILLIAMS | Oct 1965 | British | Director | 2019-06-25 UNTIL 2023-02-23 | RESIGNED |
MRS SARAH JANE FELLOWS | Jun 1972 | British | Director | 2011-08-01 UNTIL 2016-12-01 | RESIGNED |
MR MICHAEL PATRICK NEVILLE | Jul 1954 | British | Director | 2011-06-21 UNTIL 2011-06-21 | RESIGNED |
MR JONATHAN ALLEN | Jul 1966 | British | Director | 2011-06-21 UNTIL 2012-03-12 | RESIGNED |
MR KEITH EIFION HAMMOND | Feb 1973 | British | Director | 2019-04-29 UNTIL 2023-12-12 | RESIGNED |
MR TIMOTHY MARK JOHN HADLEY | Dec 1963 | British | Director | 2010-12-01 UNTIL 2011-06-21 | RESIGNED |
MR TIMOTHY MARK JOHN HADLEY | Dec 1963 | British | Director | 2011-06-21 UNTIL 2011-06-30 | RESIGNED |
MR KEITH THOMAS GINN | Oct 1964 | British | Director | 1994-03-04 UNTIL 2011-02-14 | RESIGNED |
MR MICHAEL GEORGE FELLOWS | Feb 1940 | British | Director | 1994-03-04 UNTIL 2016-12-01 | RESIGNED |
MR NIGEL CRIBB | Apr 1969 | British | Director | 2016-12-01 UNTIL 2023-12-12 | RESIGNED |
STEPHEN RICHARD BISHOP | Feb 1964 | British | Director | 2019-06-25 UNTIL 2023-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Optima Shield Limited | 2019-01-24 | Marlborough | Ownership of shares 75 to 100 percent | |
Optima Defence & Security Group Limited | 2016-12-02 - 2019-01-24 | Marlborough | Ownership of shares 75 to 100 percent | |
Mr Keith Eifion Hammond | 2016-12-01 - 2016-12-02 | 2/1973 | Marlborough | Ownership of shares 75 to 100 percent as firm |
Mrs Holly Maranda Hammond | 2016-12-01 - 2016-12-02 | 10/1975 | Marlborough | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Fellows International Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-30 | 30-09-2017 | £44,091 Cash £79,267 equity |