Fitel Nominees Limited LONDON


Founded in 1978, Fitel Nominees, classified under reg no. 01401140 is an active company. Currently registered at 24 Martin Lane EC4R 0DR, London the company has been in the business for 46 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Simon J. and Phillip W.. In addition one secretary - Katy M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fitel Nominees Limited Address / Contact

Office Address 24 Martin Lane
Town London
Post code EC4R 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01401140
Date of Incorporation Wed, 22nd Nov 1978
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Simon J.

Position: Director

Appointed: 22 December 2021

Phillip W.

Position: Director

Appointed: 05 June 2019

Katy M.

Position: Secretary

Appointed: 03 April 2014

Philip T.

Position: Director

Appointed: 05 June 2019

Resigned: 22 December 2021

Timothy S.

Position: Director

Appointed: 27 September 2018

Resigned: 19 May 2020

Jayne R.

Position: Director

Appointed: 20 June 2016

Resigned: 05 June 2019

Roderick B.

Position: Director

Appointed: 03 March 2016

Resigned: 02 August 2018

Mark D.

Position: Director

Appointed: 22 December 2015

Resigned: 30 September 2021

William C.

Position: Director

Appointed: 23 November 2015

Resigned: 20 June 2016

Graham C.

Position: Director

Appointed: 23 November 2015

Resigned: 22 December 2015

Amanda M.

Position: Director

Appointed: 23 November 2015

Resigned: 23 March 2017

Christopher P.

Position: Director

Appointed: 08 September 2014

Resigned: 29 April 2015

Richard K.

Position: Director

Appointed: 08 September 2014

Resigned: 27 September 2018

Dan C.

Position: Director

Appointed: 08 September 2014

Resigned: 05 June 2019

Katy M.

Position: Director

Appointed: 03 April 2014

Resigned: 05 June 2019

Roy E.

Position: Director

Appointed: 28 February 2014

Resigned: 25 June 2015

Alan K.

Position: Director

Appointed: 25 June 2010

Resigned: 28 February 2014

Nigel G.

Position: Director

Appointed: 22 April 2010

Resigned: 11 November 2010

Richard F.

Position: Director

Appointed: 22 April 2010

Resigned: 31 August 2010

Daniel B.

Position: Director

Appointed: 10 February 2010

Resigned: 03 April 2014

Daniel B.

Position: Secretary

Appointed: 11 January 2010

Resigned: 28 March 2014

Michael F.

Position: Director

Appointed: 22 January 2009

Resigned: 11 January 2010

Michael F.

Position: Secretary

Appointed: 30 November 2005

Resigned: 11 January 2010

Derek A.

Position: Secretary

Appointed: 01 June 2001

Resigned: 30 November 2005

Derek A.

Position: Director

Appointed: 24 November 1999

Resigned: 03 August 2007

Robert H.

Position: Secretary

Appointed: 06 June 1996

Resigned: 01 June 2001

Thomas H.

Position: Director

Appointed: 06 June 1996

Resigned: 31 July 2015

Wilfrid B.

Position: Director

Appointed: 06 June 1996

Resigned: 20 May 2009

Douglas B.

Position: Director

Appointed: 06 June 1996

Resigned: 08 September 2014

David Y.

Position: Director

Appointed: 06 June 1996

Resigned: 20 May 2009

Charles E.

Position: Director

Appointed: 25 January 1992

Resigned: 06 June 1996

John P.

Position: Director

Appointed: 25 January 1992

Resigned: 29 November 1996

Geoffrey L.

Position: Director

Appointed: 25 January 1992

Resigned: 31 August 2010

Harold F.

Position: Director

Appointed: 25 January 1992

Resigned: 06 June 1996

John H.

Position: Secretary

Appointed: 25 January 1992

Resigned: 06 June 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Wh Ireland Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wh Ireland Limited

24 Martin Lane, London, EC4R 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02002044
Notified on 6 April 2016
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 Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st March 2023
filed on: 15th, January 2024
Free Download (7 pages)

Company search

Advertisements