IAN FELLOWS LIMITED - EDENBRIDGE
Company Profile | Company Filings |
Overview
IAN FELLOWS LIMITED is a Private Limited Company from EDENBRIDGE ENGLAND and has the status: Dissolved - no longer trading.
IAN FELLOWS LIMITED was incorporated 45 years ago on 10/11/1978 and has the registered number: 01399030. The accounts status is MICRO ENTITY.
IAN FELLOWS LIMITED was incorporated 45 years ago on 10/11/1978 and has the registered number: 01399030. The accounts status is MICRO ENTITY.
IAN FELLOWS LIMITED - EDENBRIDGE
This company is listed in the following categories:
26512 - Manufacture of electronic industrial process control equipment
26512 - Manufacture of electronic industrial process control equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
BLOCK 3 THE INDUSTRIAL ESTATE
EDENBRIDGE
KENT
TN8 6HF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2019-12-16 | CURRENT | ||
JEREMY MICHAEL PATTEN | Jan 1980 | American | Director | 2020-06-26 | CURRENT |
RYAN STEVEN MCLEOD | Jun 1979 | Canadian | Director | 2019-12-16 | CURRENT |
MR ANDREW DAVID FOWLER | Feb 1961 | British | Director | 1992-05-08 UNTIL 2019-12-16 | RESIGNED |
MARIA GIACOMA PERRELLA | May 1965 | Canadian | Director | 2019-12-16 UNTIL 2020-06-26 | RESIGNED |
STEWART ALLAN MCCUAIG | Oct 1962 | Canadian | Director | 2019-12-16 UNTIL 2020-06-26 | RESIGNED |
RUNE INGEMAR MAGNUSSON | May 1973 | Swedish | Director | 2021-01-04 UNTIL 2021-10-15 | RESIGNED |
MR MURRAY CHARLES HILBORNE | Jun 1966 | British | Director | 2010-08-18 UNTIL 2019-12-16 | RESIGNED |
MR RUSSEL JOHN HILBORNE | Jun 1961 | British | Director | 2010-08-18 UNTIL 2019-12-16 | RESIGNED |
MR STEPHEN DAVID HEADS | May 1962 | British | Director | 2010-08-18 UNTIL 2016-06-28 | RESIGNED |
MR STEPHEN LESLIE HART | Aug 1948 | British | Director | RESIGNED | |
IAN PETER FELLOWS | Aug 1949 | British | Director | RESIGNED | |
RUBENS SERGIO DE CASTRO | Jul 1979 | Brazilian | Director | 2021-10-15 UNTIL 2023-04-25 | RESIGNED |
MR ROY CURTIS BOXWELL | May 1937 | British | Director | 1992-05-08 UNTIL 2000-03-12 | RESIGNED |
MR STEPHEN DAVID HEADS | Secretary | 2010-08-18 UNTIL 2016-06-28 | RESIGNED | ||
MR STEPHEN LESLIE HART | Aug 1948 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marco Limited | 2018-11-20 | Edenbridge Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Marco Holding Company Limited | 2016-04-06 - 2018-11-20 | Edenbridge Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Murray Charles Hilborne | 2016-04-06 - 2016-04-06 | 6/1966 | Edenbridge Kent |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm |
Mr Russell John Hilborne | 2016-04-06 - 2016-04-06 | 6/1961 | Edenbridge Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ian Fellows Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-22 | 31-03-2022 | £1,100 equity |
Ian Fellows Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-03-2021 | £1,100 equity |
Ian Fellows Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-07 | 31-03-2019 | £133,562 Cash £565,416 equity |
Ian Fellows Limited - Limited company - abbreviated - 11.9 | 2015-12-24 | 31-03-2015 | £446,100 Cash £489,134 equity |
Ian Fellows Limited - Limited company - abbreviated - 11.6 | 2014-12-24 | 31-03-2014 | £275,042 Cash £425,316 equity |