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

Fwa West Ltd NEWCASTLE UPON TYNE


Fwa West started in year 1970 as Private Limited Company with registration number 00977092. The Fwa West company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at First Floor, Neon Q10 Quorum Business Park. Postal code: NE12 8BU. Since 1999-08-23 Fwa West Ltd is no longer carrying the name Fairhurst Pippard.

At the moment there are 3 directors in the the company, namely Mark G., Colin M. and Martin S.. In addition one secretary - Pieter M. - is with the firm. 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.

Fwa West Ltd Address / Contact

Office Address First Floor, Neon Q10 Quorum Business Park
Office Address2 Benton Lane
Town Newcastle Upon Tyne
Post code NE12 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00977092
Date of Incorporation Tue, 14th Apr 1970
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Pieter M.

Position: Secretary

Appointed: 16 July 2022

Mark G.

Position: Director

Appointed: 01 July 2021

Colin M.

Position: Director

Appointed: 20 January 2020

Martin S.

Position: Director

Appointed: 01 October 2018

Colin D.

Position: Secretary

Resigned: 21 August 1999

Andrew P.

Position: Director

Appointed: 01 April 2020

Resigned: 30 June 2021

Samuel H.

Position: Director

Appointed: 24 June 2019

Resigned: 20 January 2020

Simon P.

Position: Director

Appointed: 01 January 2018

Resigned: 31 March 2020

Daniel W.

Position: Director

Appointed: 30 April 2017

Resigned: 01 January 2018

David S.

Position: Director

Appointed: 30 April 2017

Resigned: 30 September 2018

William T.

Position: Director

Appointed: 30 April 2017

Resigned: 01 January 2018

Wilfrid P.

Position: Director

Appointed: 30 April 2017

Resigned: 01 May 2019

Sarah G.

Position: Secretary

Appointed: 30 April 2017

Resigned: 15 July 2022

Nicholas A.

Position: Director

Appointed: 18 March 2013

Resigned: 30 January 2015

James T.

Position: Director

Appointed: 03 September 2012

Resigned: 30 April 2017

David B.

Position: Director

Appointed: 03 September 2012

Resigned: 08 March 2013

Stephen A.

Position: Director

Appointed: 27 May 2010

Resigned: 17 August 2012

David S.

Position: Director

Appointed: 27 May 2010

Resigned: 03 September 2012

Gregory C.

Position: Secretary

Appointed: 18 March 2007

Resigned: 27 May 2010

Graham S.

Position: Secretary

Appointed: 01 March 2001

Resigned: 18 July 2007

Gregory C.

Position: Director

Appointed: 01 March 2001

Resigned: 27 May 2010

Graham S.

Position: Director

Appointed: 01 March 2001

Resigned: 29 November 2007

Robert D.

Position: Secretary

Appointed: 27 August 1999

Resigned: 01 March 2001

Alan B.

Position: Director

Appointed: 10 August 1999

Resigned: 27 May 2010

David S.

Position: Director

Appointed: 09 August 1999

Resigned: 01 March 2001

Richard P.

Position: Director

Appointed: 20 March 1992

Resigned: 30 June 1997

Colin D.

Position: Director

Appointed: 20 March 1992

Resigned: 01 March 2001

Alan W.

Position: Director

Appointed: 20 March 1992

Resigned: 01 March 2001

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Equans Regeneration (Apollo) Limited from Newcastle Upon Tyne, England. The abovementioned PSC is categorised as "a private company limited by shares", 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.

Equans Regeneration (Apollo) Limited

Shared Services Centre Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01243933
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fairhurst Pippard August 23, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (16 pages)

Company search