You are here: bizstats.co.uk > a-z index > F list > FD list

Fdr U.k. Limited BASILDON


Founded in 1987, Fdr U.k, classified under reg no. 02134777 is an active company. Currently registered at Janus House SS14 3WF, Basildon the company has been in the business for thirty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has 3 directors, namely Stuart F., Craig G. and Keith R.. Of them, Keith R. has been with the company the longest, being appointed on 27 September 2013 and Stuart F. has been with the company for the least time - from 22 February 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fdr U.k. Limited Address / Contact

Office Address Janus House
Office Address2 Endeavour Drive
Town Basildon
Post code SS14 3WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02134777
Date of Incorporation Wed, 27th May 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Stuart F.

Position: Director

Appointed: 22 February 2022

Craig G.

Position: Director

Appointed: 03 May 2018

Keith R.

Position: Director

Appointed: 27 September 2013

Gregory P.

Position: Director

Appointed: 06 October 2015

Resigned: 27 February 2022

Kevin G.

Position: Director

Appointed: 05 October 2015

Resigned: 28 February 2018

Roger B.

Position: Director

Appointed: 05 April 2011

Resigned: 31 July 2015

Edward C.

Position: Director

Appointed: 19 July 2010

Resigned: 22 December 2015

Rosalind R.

Position: Director

Appointed: 15 May 2009

Resigned: 31 July 2015

Rosalind R.

Position: Secretary

Appointed: 15 May 2009

Resigned: 31 July 2015

Steve M.

Position: Director

Appointed: 16 December 2008

Resigned: 31 July 2010

Philip W.

Position: Director

Appointed: 10 May 2002

Resigned: 16 December 2008

Roger V.

Position: Director

Appointed: 16 July 1999

Resigned: 31 July 2000

David B.

Position: Director

Appointed: 16 July 1999

Resigned: 18 August 2000

Jonnie V.

Position: Director

Appointed: 14 July 1997

Resigned: 15 May 2009

Anthony A.

Position: Director

Appointed: 14 July 1997

Resigned: 21 January 1999

Joseph J.

Position: Director

Appointed: 13 July 1994

Resigned: 02 June 1999

Peter R.

Position: Director

Appointed: 08 February 1994

Resigned: 14 March 1997

Stephen W.

Position: Director

Appointed: 08 February 1994

Resigned: 11 May 1994

Robert P.

Position: Director

Appointed: 01 March 1993

Resigned: 19 March 1993

Edward N.

Position: Director

Appointed: 01 October 1992

Resigned: 10 July 1997

Timothy P.

Position: Director

Appointed: 01 October 1992

Resigned: 01 March 1994

Jonnie V.

Position: Secretary

Appointed: 26 May 1992

Resigned: 15 May 2009

Danguolo A.

Position: Director

Appointed: 01 March 1992

Resigned: 28 May 1991

Michael B.

Position: Director

Appointed: 01 March 1992

Resigned: 01 July 1993

Gregory C.

Position: Director

Appointed: 01 March 1992

Resigned: 28 May 1991

Owen H.

Position: Director

Appointed: 01 March 1992

Resigned: 28 May 1991

Barry S.

Position: Director

Appointed: 01 March 1992

Resigned: 04 April 1991

Kurt S.

Position: Director

Appointed: 01 March 1992

Resigned: 28 May 1991

Edward N.

Position: Director

Appointed: 01 March 1992

Resigned: 28 May 1991

Anne-Marie C.

Position: Secretary

Appointed: 01 March 1992

Resigned: 26 May 1992

James H.

Position: Director

Appointed: 01 March 1992

Resigned: 28 May 1991

Robert S.

Position: Director

Appointed: 01 March 1992

Resigned: 01 October 1992

Joseph S.

Position: Director

Appointed: 01 March 1992

Resigned: 01 October 1992

Terence G.

Position: Director

Appointed: 01 March 1992

Resigned: 10 May 2002

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is First Data Uk Holdings Limited from Basildon, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is First Data Corporation that entered New York, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

First Data Uk Holdings Limited

Janus House Endeavour Drive, Basildon, SS14 3WF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11584704
Notified on 18 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

First Data Corporation

255 Liberty Street, 29th Floor, New York, New York, United States

Legal authority Law Of Delaware
Legal form Corporation
Country registered Delaware, Usa
Place registered Division Of Corporations (Delaware
Registration number 2192851
Notified on 6 April 2016
Ceased on 18 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, January 2024
Free Download (28 pages)

Company search

Advertisements