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

Fw100 Limited MARKET DRAYTON


Fw100 Limited was formally closed on 2021-01-05. Fw100 was a private limited company that was located at Culina Group Limited, Tern Valley Business Park, Market Drayton, TF9 3SQ, Shropshire. This company (incorporated on 1990-09-04) was run by 3 directors and 1 secretary.
Director Christian P. who was appointed on 24 February 2016.
Director Thomas V. who was appointed on 20 April 2012.
Director Nigel J. who was appointed on 20 April 2012.
Among the secretaries, we can name: Nigel J. appointed on 25 March 2014.

The company was officially categorised as "non-trading company" (74990). According to the official data, there was a name alteration on 2011-08-08, their previous name was Octavian. The most recent confirmation statement was filed on 2020-06-30 and last time the statutory accounts were filed was on 31 December 2018. 2015-06-30 is the date of the latest annual return.

Fw100 Limited Address / Contact

Office Address Culina Group Limited
Office Address2 Tern Valley Business Park
Town Market Drayton
Post code TF9 3SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02536658
Date of Incorporation Tue, 4th Sep 1990
Date of Dissolution Tue, 5th Jan 2021
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Wed, 14th Jul 2021
Last confirmation statement dated Tue, 30th Jun 2020

Company staff

Christian P.

Position: Director

Appointed: 24 February 2016

Nigel J.

Position: Secretary

Appointed: 25 March 2014

Thomas V.

Position: Director

Appointed: 20 April 2012

Nigel J.

Position: Director

Appointed: 20 April 2012

Nigel J.

Position: Director

Resigned: 20 April 2012

Michael N.

Position: Secretary

Appointed: 20 February 2013

Resigned: 25 March 2014

Nigel J.

Position: Secretary

Appointed: 20 April 2012

Resigned: 20 February 2013

Arthur N.

Position: Director

Appointed: 20 April 2012

Resigned: 13 November 2014

Vincent O.

Position: Director

Appointed: 27 May 2009

Resigned: 20 April 2012

Vincent O.

Position: Secretary

Appointed: 27 May 2009

Resigned: 20 April 2012

Anthony F.

Position: Director

Appointed: 30 September 2008

Resigned: 14 October 2011

Gregory T.

Position: Secretary

Appointed: 06 November 1995

Resigned: 27 May 2009

Gregory T.

Position: Director

Appointed: 18 September 1995

Resigned: 27 May 2009

Michael L.

Position: Director

Appointed: 03 January 1995

Resigned: 30 September 2008

Stewart P.

Position: Secretary

Appointed: 30 September 1994

Resigned: 06 November 1995

Jeffrey S.

Position: Director

Appointed: 10 May 1994

Resigned: 13 May 2007

Richard H.

Position: Secretary

Appointed: 29 October 1992

Resigned: 30 September 1994

Martin B.

Position: Director

Appointed: 08 July 1992

Resigned: 30 September 1994

Darrell E.

Position: Director

Appointed: 31 January 1992

Resigned: 31 December 1993

Pauline D.

Position: Director

Appointed: 31 January 1992

Resigned: 06 July 1992

Stephen B.

Position: Director

Appointed: 04 September 1991

Resigned: 20 November 1995

Richard H.

Position: Director

Appointed: 04 September 1991

Resigned: 30 September 1994

Pauline D.

Position: Secretary

Appointed: 04 September 1991

Resigned: 29 October 1992

Stephen D.

Position: Director

Appointed: 04 September 1991

Resigned: 02 March 1994

Laurence G.

Position: Director

Appointed: 04 September 1991

Resigned: 17 May 1999

Jeremy P.

Position: Director

Appointed: 04 September 1991

Resigned: 03 January 1992

George S.

Position: Director

Appointed: 04 September 1991

Resigned: 31 December 1994

People with significant control

Culina Group Limited

Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ, United Kingdom

Legal authority Companies Act
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 5525931
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Octavian August 8, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
Free Download (7 pages)

Company search

Advertisements