FDNC LIMITED - ECCLESTON
Company Profile | Company Filings |
Overview
FDNC LIMITED is a Private Limited Company from ECCLESTON ENGLAND and has the status: Active.
FDNC LIMITED was incorporated 10 years ago on 05/11/2013 and has the registered number: 08762353. The accounts status is DORMANT and accounts are next due on 31/12/2024.
FDNC LIMITED was incorporated 10 years ago on 05/11/2013 and has the registered number: 08762353. The accounts status is DORMANT and accounts are next due on 31/12/2024.
FDNC LIMITED - ECCLESTON
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EATON ESTATE OFFICE
ECCLESTON
CHESTER
CH4 9ET
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GROSVENOR SEVENTY TWO LIMITED (until 12/02/2014)
GROSVENOR SEVENTY TWO LIMITED (until 12/02/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2023 | 06/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HELEN FRANCES JAQUISS | Oct 1964 | British | Director | 2014-02-11 | CURRENT |
MRS CATHERINE SUSAN FRADLEY | Sep 1965 | British | Director | 2016-12-31 | CURRENT |
MR RAJUL GILL | Oct 1973 | British | Director | 2023-06-12 | CURRENT |
JUDITH PATRICIA HOOTON | Secretary | 2022-03-22 | CURRENT | ||
ULRIKE SCHWARZ-RUNER | Apr 1971 | Austrian | Director | 2013-11-05 UNTIL 2014-02-11 | RESIGNED |
DR IAN DOUGLAS DOUGLAS MAIR | Jul 1973 | British | Director | 2013-11-14 UNTIL 2014-02-11 | RESIGNED |
MR PETER LAWRENCE DOYLE | Sep 1952 | British | Director | 2014-02-11 UNTIL 2018-09-20 | RESIGNED |
ROGER FREDERICK CRAWFORD BLUNDELL | Aug 1962 | British | Director | 2013-11-14 UNTIL 2014-02-11 | RESIGNED |
MRS SARAH HELEN DEAN | Nov 1977 | British | Director | 2018-09-20 UNTIL 2023-06-12 | RESIGNED |
KATHARINE ROBINSON | Secretary | 2013-11-05 UNTIL 2014-02-11 | RESIGNED | ||
MRS SARAH HELEN CARSS | Secretary | 2017-10-04 UNTIL 2022-03-22 | RESIGNED | ||
JUDITH PATRICIA BALL | Secretary | 2014-02-11 UNTIL 2017-10-04 | RESIGNED | ||
MR PETER SEAN VERNON | Jul 1959 | British | Director | 2013-11-14 UNTIL 2014-02-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dame Fiona Clarie Reynolds | 2018-01-01 | 3/1958 | Eccleston Chester | Ownership of shares 75 to 100 percent as trust |
Mr Mark Robin Preston | 2017-01-01 | 1/1968 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Lesley Mary Samuel Knox | 2016-04-06 - 2017-12-31 | 9/1953 | London | Ownership of shares 75 to 100 percent as trust |
Mr Jeremy Henry Moore Newsum | 2016-04-06 - 2016-12-31 | 4/1955 | London | Ownership of shares 75 to 100 percent as trust |
His Grace Gerald Cavendish The Duke Of Westminster | 2016-04-06 - 2016-08-09 | 12/1951 | Eccleston Cheshire | Significant influence or control as trust |
Francis Alexander Scott | 2016-04-06 | 10/1959 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |