FOTOMECHANIX LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
FOTOMECHANIX LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
FOTOMECHANIX LIMITED was incorporated 47 years ago on 24/01/1977 and has the registered number: 01295360. The accounts status is FULL and accounts are next due on 31/01/2025.
FOTOMECHANIX LIMITED was incorporated 47 years ago on 24/01/1977 and has the registered number: 01295360. The accounts status is FULL and accounts are next due on 31/01/2025.
FOTOMECHANIX LIMITED - BIRMINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
11 VANTAGE WAY
BIRMINGHAM
B24 9GZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/08/2023 | 19/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL TAYLOR | Jan 1973 | British | Director | 2018-04-21 | CURRENT |
TIMOTHY IAN BARRETT | Aug 1973 | British | Director | 2020-12-17 | CURRENT |
DAVID GRAHAM JOHNSON | Sep 1961 | British | Director | 2020-12-17 | CURRENT |
MR STEPHEN CLOWES | Apr 1953 | British | Secretary | RESIGNED | |
MR STEPHEN GARETH YOUNG | May 1955 | British | Director | 2012-07-04 UNTIL 2013-12-02 | RESIGNED |
MR SIMON ROBERT GRANT | Secretary | 2016-10-28 UNTIL 2018-04-21 | RESIGNED | ||
MARINA THOMAS | British | Secretary | 2012-07-04 UNTIL 2016-10-28 | RESIGNED | |
JOHN BRENDAN KERIN | Mar 1957 | British | Secretary | 2005-08-16 UNTIL 2012-07-04 | RESIGNED |
MR NORMAN REX MARRETT | Sep 1942 | British | Director | RESIGNED | |
MR MARK LEES YOUNG | Oct 1959 | British | Director | 2012-07-04 UNTIL 2013-12-02 | RESIGNED |
GUY NICHOLAS WILLIAMS | Dec 1968 | British | Director | 2002-12-11 UNTIL 2005-10-28 | RESIGNED |
MR TERENCE TWIGGER | Nov 1949 | British | Director | 2012-07-04 UNTIL 2013-05-01 | RESIGNED |
ZOE LOUISE SHEPPARD | Mar 1974 | British | Director | 2002-12-10 UNTIL 2012-07-04 | RESIGNED |
MISS MARINA LOUISE THOMAS | Nov 1976 | British | Director | 2013-12-02 UNTIL 2018-04-21 | RESIGNED |
MR IAN ROBERT, MARK MCMURRAY | Nov 1969 | British | Director | 2018-04-21 UNTIL 2020-12-07 | RESIGNED |
MR IAN KEITH PARGETER | Apr 1965 | British | Director | 2013-12-02 UNTIL 2018-04-21 | RESIGNED |
MRS PATRICIA MARGARET MARRETT | Sep 1943 | British | Director | RESIGNED | |
MR ANTHONY REX MARRETT | Mar 1970 | British | Director | 1999-06-08 UNTIL 2012-07-04 | RESIGNED |
NICOLA KATHRYN MARRETT | Jun 1970 | British | Director | 2002-12-10 UNTIL 2012-07-04 | RESIGNED |
JOHN BRENDAN KERIN | Mar 1957 | British | Director | 2005-08-16 UNTIL 2012-07-04 | RESIGNED |
MR PHILIP ERNEST GREEN | Oct 1956 | British | Director | 2012-07-04 UNTIL 2013-12-02 | RESIGNED |
PETER HARGRAVE DUNCOMBE | Apr 1937 | British | Director | RESIGNED | |
ROBERT JOHN CRUTCHLEY | Mar 1944 | British | Director | 2002-12-11 UNTIL 2012-07-04 | RESIGNED |
MR STEPHEN CLOWES | Apr 1953 | British | Director | 1995-07-01 UNTIL 2005-08-16 | RESIGNED |
MR SAMUEL BURNS | Jan 1948 | British | Director | 1995-03-03 UNTIL 1995-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Project Sketch Limited | 2018-04-21 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Meggitt (Uk) Limited | 2016-04-06 - 2018-04-21 | Bournemouth International Airport,Christchurch Dorset |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |