About

Registered Number: 02753740
Date of Incorporation: 07/10/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Walker House, George Street, Aylesbury, Buckinghamshire, HP20 2HU

 

Based in Buckinghamshire, Falck Fire Consulting Ltd was registered on 07 October 1992, it's status at Companies House is "Active". There are 12 directors listed for Falck Fire Consulting Ltd at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAEK ANDERSEN, Trine 25 November 2019 - 1
PEASGOOD, Robert Alasdair Hector 20 August 2020 - 1
TIEDEMANN, Stig 08 December 2016 - 1
AUNBOL, Jesper 08 December 2016 25 November 2019 1
GEORGE, Christopher Colin 10 December 2013 20 August 2020 1
LARSEN, Anders Delcomyn 01 April 2011 08 December 2016 1
MORTENSEN, Poul Erbo 08 December 2016 13 June 2017 1
PEDERSEN, Ole Qvist 09 March 2010 08 December 2016 1
RAMSDEN, Niall Gordon, Dr 26 October 1992 31 December 2013 1
RAMSDEN, Rona Mary 26 October 1992 09 March 2010 1
ZIELKE, Jorn 09 March 2010 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Louise 01 January 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 August 2020
AP01 - Appointment of director 20 August 2020
AP01 - Appointment of director 14 January 2020
TM01 - Termination of appointment of director 20 December 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 December 2016
AP01 - Appointment of director 28 December 2016
AP01 - Appointment of director 28 December 2016
AP01 - Appointment of director 28 December 2016
TM01 - Termination of appointment of director 28 December 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 09 October 2015
CERTNM - Change of name certificate 20 February 2015
CONNOT - N/A 20 February 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 07 October 2014
MR01 - N/A 05 September 2014
AP03 - Appointment of secretary 18 February 2014
TM01 - Termination of appointment of director 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AP01 - Appointment of director 09 January 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 08 October 2013
MR01 - N/A 29 August 2013
RP04 - N/A 18 April 2013
SH01 - Return of Allotment of shares 22 March 2013
MISC - Miscellaneous document 20 November 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 19 June 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
CERTNM - Change of name certificate 11 January 2012
CONNOT - N/A 11 January 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
MISC - Miscellaneous document 23 March 2010
AA01 - Change of accounting reference date 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
MISC - Miscellaneous document 18 March 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 14 July 2007
287 - Change in situation or address of Registered Office 12 April 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 31 October 2000
288c - Notice of change of directors or secretaries or in their particulars 31 October 2000
288c - Notice of change of directors or secretaries or in their particulars 31 October 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 30 July 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 14 October 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 06 June 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 11 March 1994
363s - Annual Return 31 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1993
CERTNM - Change of name certificate 27 November 1992
CERTNM - Change of name certificate 27 November 1992
287 - Change in situation or address of Registered Office 19 November 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1992
NEWINC - New incorporation documents 07 October 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2014 Outstanding

N/A

A registered charge 23 August 2013 Outstanding

N/A

Charge of deposit 17 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.