About

Registered Number: 01568254
Date of Incorporation: 15/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB

 

Having been setup in 1981, Fugro Pensions Ltd are based in Wallingford, Oxfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this business are Duncan, Gordon John, Orchard, Stacey Laura, Salisbury, Richard, Green, Michelle Simone, Watson, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORCHARD, Stacey Laura 25 October 2017 - 1
SALISBURY, Richard 07 April 2014 - 1
WATSON, David N/A 31 January 1997 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Gordon John 31 March 2014 - 1
GREEN, Michelle Simone 14 April 1994 31 January 1997 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 10 January 2018
AP01 - Appointment of director 26 October 2017
AA - Annual Accounts 25 August 2017
TM01 - Termination of appointment of director 15 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 11 October 2016
AA - Annual Accounts 09 January 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 04 January 2016
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
RESOLUTIONS - N/A 24 June 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
AP02 - Appointment of corporate director 24 June 2014
AP01 - Appointment of director 24 June 2014
CC04 - Statement of companies objects 24 June 2014
CERTNM - Change of name certificate 05 June 2014
CONNOT - N/A 05 June 2014
TM01 - Termination of appointment of director 06 May 2014
AP03 - Appointment of secretary 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 21 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 12 July 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 14 January 2004
363s - Annual Return 04 April 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 20 April 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 26 August 1998
AA - Annual Accounts 26 August 1998
AA - Annual Accounts 26 August 1998
DISS40 - Notice of striking-off action discontinued 07 July 1998
363s - Annual Return 07 July 1998
GAZ1 - First notification of strike-off action in London Gazette 16 June 1998
288b - Notice of resignation of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
363s - Annual Return 06 February 1997
363s - Annual Return 05 January 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 09 January 1995
288 - N/A 09 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 05 December 1994
AA - Annual Accounts 27 September 1994
288 - N/A 09 May 1994
363x - Annual Return 04 February 1994
288 - N/A 01 February 1994
288 - N/A 10 November 1993
AA - Annual Accounts 28 January 1993
363x - Annual Return 28 January 1993
288 - N/A 25 January 1993
AA - Annual Accounts 10 June 1992
363x - Annual Return 17 January 1992
AA - Annual Accounts 22 July 1991
363x - Annual Return 22 May 1991
288 - N/A 17 March 1991
RESOLUTIONS - N/A 13 March 1991
RESOLUTIONS - N/A 13 March 1991
RESOLUTIONS - N/A 13 March 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 25 October 1990
288 - N/A 25 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1990
AA - Annual Accounts 23 March 1990
363 - Annual Return 23 March 1990
287 - Change in situation or address of Registered Office 05 March 1990
288 - N/A 14 September 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 25 April 1988
RESOLUTIONS - N/A 13 January 1988
363 - Annual Return 22 December 1987
AA - Annual Accounts 19 November 1986
363 - Annual Return 19 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.