FOSTER & CRANFIELD LIMITED - LEWES
Company Profile | Company Filings |
Overview
FOSTER & CRANFIELD LIMITED is a Private Limited Company from LEWES ENGLAND and has the status: Active.
FOSTER & CRANFIELD LIMITED was incorporated 26 years ago on 10/10/1997 and has the registered number: 03448335. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
FOSTER & CRANFIELD LIMITED was incorporated 26 years ago on 10/10/1997 and has the registered number: 03448335. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
FOSTER & CRANFIELD LIMITED - LEWES
This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation n.e.c.
66190 - Activities auxiliary to financial intermediation n.e.c.
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
SUITE 25 THE MALLINGS
LEWES
EAST SUSSEX
BN7 2RG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROGER JOHN LAWRENCE | Secretary | 2015-10-01 | CURRENT | ||
ROGER JOHN LAWRENCE | Feb 1967 | British | Director | 2015-10-01 | CURRENT |
CHRISTOPHER NORMAN THOMSON | Mar 1947 | British | Director | 1998-07-31 UNTIL 2000-11-21 | RESIGNED |
JULIE ANN GOLDSTEIN | Oct 1956 | British | Secretary | 2000-02-07 UNTIL 2000-11-21 | RESIGNED |
MR ROBERT OSBORNE HAGGER | Mar 1942 | British | Secretary | 2000-11-21 UNTIL 2004-07-09 | RESIGNED |
MR ROBERT OSBORNE HAGGER | Mar 1942 | British | Secretary | 1997-10-10 UNTIL 1998-01-30 | RESIGNED |
MR BRIAN PATRICK WATSON | Secretary | 2011-11-01 UNTIL 2015-10-01 | RESIGNED | ||
MR JOHN ANDERSON SCOTLAND WATSON | Jul 1965 | British | Secretary | 2004-07-09 UNTIL 2011-08-18 | RESIGNED |
WILLIAM JEREMY WESTON | Jun 1940 | British | Director | 1997-10-10 UNTIL 2000-12-11 | RESIGNED |
MR JOHN ANDERSON SCOTLAND WATSON | Jul 1965 | British | Director | 2004-07-09 UNTIL 2011-08-18 | RESIGNED |
SIMON JUDE KINNEAR | Nov 1971 | British | Director | 2000-11-21 UNTIL 2003-11-17 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1997-10-10 UNTIL 1997-10-10 | RESIGNED | ||
ARCHIBALD PATRICK NEWALL | Jun 1954 | British | Director | 1998-01-30 UNTIL 2000-11-21 | RESIGNED |
JOSEPH PATRICK MORAN | Mar 1969 | Irish | Director | 2008-05-01 UNTIL 2011-08-18 | RESIGNED |
MR MARK GEORGE BOURKE | Jul 1966 | Irish | Director | 2004-07-09 UNTIL 2011-08-18 | RESIGNED |
MRS LYNDA KENNEDY | Jul 1952 | New Zealander | Director | 2000-11-21 UNTIL 2015-10-01 | RESIGNED |
MR ROBERT OSBORNE HAGGER | Mar 1942 | British | Director | 2004-01-15 UNTIL 2004-07-09 | RESIGNED |
MR RICHARD ANDREW BEALE | Aug 1955 | British | Director | 2008-05-01 UNTIL 2011-08-18 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-10-10 UNTIL 1997-10-10 | RESIGNED | ||
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 1998-01-30 UNTIL 2000-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fac Holdings Ltd | 2016-04-06 | Chelmsford Essex | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Foster & Cranfield Limited - Accounts to registrar (filleted) - small 22.3 | 2023-04-06 | 31-12-2022 | £152,863 Cash £151,890 equity |
Foster & Cranfield Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-21 | 31-12-2021 | £155,299 Cash £153,021 equity |