Fintry 3 Limited LONDON


Fintry 3 started in year 2004 as Private Limited Company with registration number 05170671. The Fintry 3 company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Bedford House. Postal code: SW6 3JW. Since Tuesday 19th October 2004 Fintry 3 Limited is no longer carrying the name 3379th Single Member Shelf Trading Company.

Currently there are 3 directors in the the company, namely Lisa H., Richard J. and Russell W.. In addition one secretary - Steven U. - is with the firm. Currently 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.

Fintry 3 Limited Address / Contact

Office Address Bedford House
Office Address2 69-79 Fulham High Street
Town London
Post code SW6 3JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05170671
Date of Incorporation Mon, 5th Jul 2004
Industry Activities of head offices
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Steven U.

Position: Secretary

Appointed: 31 January 2023

Lisa H.

Position: Director

Appointed: 31 January 2023

Richard J.

Position: Director

Appointed: 30 April 2018

Russell W.

Position: Director

Appointed: 10 July 2013

Amy H.

Position: Secretary

Appointed: 01 October 2021

Resigned: 31 January 2023

Monica P.

Position: Secretary

Appointed: 03 December 2020

Resigned: 29 July 2021

Christopher W.

Position: Director

Appointed: 28 January 2016

Resigned: 30 April 2018

Bruce M.

Position: Director

Appointed: 10 January 2014

Resigned: 28 January 2016

Michael S.

Position: Secretary

Appointed: 03 September 2012

Resigned: 10 July 2013

Michael S.

Position: Director

Appointed: 03 September 2012

Resigned: 10 July 2013

Kent A.

Position: Director

Appointed: 31 January 2007

Resigned: 01 April 2010

James B.

Position: Director

Appointed: 30 January 2007

Resigned: 20 February 2008

Timothy P.

Position: Secretary

Appointed: 22 October 2004

Resigned: 02 September 2012

Timothy P.

Position: Director

Appointed: 22 October 2004

Resigned: 02 September 2012

Simon K.

Position: Director

Appointed: 22 October 2004

Resigned: 31 January 2023

Loviting Limited

Position: Corporate Nominee Director

Appointed: 05 July 2004

Resigned: 22 October 2004

Serjeants' Inn Nominees Limited

Position: Nominee Director

Appointed: 05 July 2004

Resigned: 22 October 2004

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2004

Resigned: 22 October 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Clarion Events Group Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Clarion Events Group Limited

Bedford House Fulham High Street, London, SW6 3JW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 05170380
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

3379th Single Member Shelf Trading Company October 19, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 24th, October 2023
Free Download (14 pages)

Company search

Advertisements