About

Registered Number: 03211154
Date of Incorporation: 12/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 5th Floor North Side 7/10 Chandos Street, Cavendish Square, London, London, W1G 9DQ,

 

Based in London, Falcon Industrial Services Ltd was registered on 12 June 1996, it's status is listed as "Active". We don't know the number of employees at the company. Lea Secretaries Limited, Belinghieri, Simona, Roncoroni, Stefano Cesare, Intercourt Limited, Ballinari, Tiziano, Galeri, Roberto, Jourdan, Francoise, Lee, Po Keung Joseph, Michalopoulos, Alexander Peter, Montorfano, Marco, Potter, Frederick Martin, Tenderini, Filippo, Tortorella, Massimo are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELINGHIERI, Simona 09 June 2014 - 1
RONCORONI, Stefano Cesare 24 July 2020 - 1
BALLINARI, Tiziano 14 November 2008 06 February 2013 1
GALERI, Roberto 12 June 1997 06 February 2013 1
JOURDAN, Francoise 01 February 2013 02 March 2020 1
LEE, Po Keung Joseph 16 December 2003 14 November 2008 1
MICHALOPOULOS, Alexander Peter 12 June 1996 15 December 2003 1
MONTORFANO, Marco 12 June 1996 12 June 1997 1
POTTER, Frederick Martin 14 November 2008 06 February 2013 1
TENDERINI, Filippo 18 April 2013 09 June 2014 1
TORTORELLA, Massimo 01 February 2013 01 July 2017 1
Secretary Name Appointed Resigned Total Appointments
LEA SECRETARIES LIMITED 06 February 2013 - 1
INTERCOURT LIMITED 12 June 1996 06 February 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 24 July 2020
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 17 March 2020
AA - Annual Accounts 08 January 2020
DISS40 - Notice of striking-off action discontinued 18 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CH01 - Change of particulars for director 02 December 2019
PSC04 - N/A 02 December 2019
PSC04 - N/A 02 December 2019
CH01 - Change of particulars for director 06 November 2019
CS01 - N/A 14 May 2019
PSC04 - N/A 09 May 2019
CH01 - Change of particulars for director 09 May 2019
AP01 - Appointment of director 27 March 2019
AA - Annual Accounts 08 January 2019
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CH01 - Change of particulars for director 10 July 2018
PSC04 - N/A 10 July 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 03 January 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 07 January 2017
MA - Memorandum and Articles 11 November 2016
CC04 - Statement of companies objects 11 November 2016
RESOLUTIONS - N/A 01 November 2016
RESOLUTIONS - N/A 01 November 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 02 March 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 09 September 2015
CH01 - Change of particulars for director 30 June 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 28 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2014
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 16 June 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 11 June 2014
SH01 - Return of Allotment of shares 12 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 29 May 2013
RESOLUTIONS - N/A 01 May 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 28 February 2013
AD01 - Change of registered office address 13 February 2013
TM01 - Termination of appointment of director 12 February 2013
AP04 - Appointment of corporate secretary 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
AP01 - Appointment of director 12 February 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 June 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH04 - Change of particulars for corporate secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 20 April 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 03 April 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 28 April 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 15 October 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 10 December 1999
DISS40 - Notice of striking-off action discontinued 11 May 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 05 May 1999
GAZ1 - First notification of strike-off action in London Gazette 09 March 1999
AA - Annual Accounts 02 October 1997
225 - Change of Accounting Reference Date 16 September 1997
363s - Annual Return 17 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 03 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
287 - Change in situation or address of Registered Office 20 June 1996
NEWINC - New incorporation documents 12 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.