Fullers Slade
Milton Keynes
MK11 2BD
Director Name | Mr Alexander Love |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Montgomerie Street Larkhall Lanarkshire ML9 2AA Scotland |
Director Name | Mrs Sandra Love |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Cadzow Street Hamilton Lanarkshire ML3 6ED Scotland |
Director Name | Mr Michael Alexander Love |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 September 2018) |
Role | Admin & Development Manager |
Country of Residence | Scotland |
Correspondence Address | 47 Cadzow Street Hamilton Lanarkshire ML3 6ED Scotland |
Director Name | Mr Gerald Ghatora |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(9 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 2019) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 5 88 Albion Street Glasgow G1 1NY Scotland |
Director Name | Ms Feng Lee |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 June 2019(9 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 25 June 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 88 Albion Street Glasgow G1 1NY Scotland |
Director Name | Miss Kimberley Ann Hardie |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(10 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 5 Albion Street Glasgow G1 1NY Scotland |
Secretary Name | Miss Feng Lee |
---|---|
Status | Resigned |
Appointed | 26 June 2019(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2021) |
Role | Company Director |
Correspondence Address | Jackson Moughal 2 Fitzroy Place Glasgow Scotland |
Director Name | Mr Steven Munro |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2021) |
Role | Operating Manager |
Country of Residence | Scotland |
Correspondence Address | Jackson Moughal 2 Fitzroy Place Glasgow Scotland |
Director Name | Mr Jagpal Gerald Ghatora Alsingh |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2019(10 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 July 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Jackson Moughal 2 Fitzroy Place Glasgow Scotland |
Director Name | Mr Gerald Ghatora |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2019(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Jackson Moughal 2 Fitzroy Place Glasgow Scotland |
Director Name | Mr Jagpal Alsingh |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 June 2021) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 9 Moorfoot Fullers Slade Milton Keynes MK11 2BD |
Director Name | Mr Jason Lawrence Collins |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2021(12 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Moorfoot Fullers Slade Milton Keynes MK11 2BD |
Registered Address | 2 Fitzroy Place Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Sandra Love 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,401 |
Cash | £5 |
Current Liabilities | £55,469 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 2 July 2022 (overdue) |
27 June 2016 | Delivered on: 28 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 June 2017 | Notification of Sandra Love as a person with significant control on 6 April 2016 (2 pages) |
---|---|
30 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
28 June 2016 | Registration of charge SC3613820001, created on 27 June 2016 (7 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
3 June 2014 | Appointment of Mr Michael Alexander Love as a director (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 July 2013 | Appointment of Mrs Sandra Love as a director (3 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Mr Alexander Love on 18 June 2010 (2 pages) |
25 January 2010 | Company name changed nemesis security solutions (uk) LIMITED\certificate issued on 25/01/10
|
15 January 2010 | Resolutions
|
18 June 2009 | Incorporation (18 pages) |