About

Registered Number: 06473723
Date of Incorporation: 15/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH

 

Fusion Management Company (Ware) Ltd was registered on 15 January 2008, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of the company are listed as Matthews, Grant, Prendergast, Janet Mary, Gibbs, Ian, Allard, Steven, Mciver, James Richard, Nichols, Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Grant 08 October 2012 - 1
PRENDERGAST, Janet Mary 29 September 2014 - 1
ALLARD, Steven 08 October 2012 26 November 2013 1
MCIVER, James Richard 26 November 2013 19 February 2015 1
NICHOLS, Elizabeth 29 September 2014 30 July 2015 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Ian 22 May 2012 26 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AP04 - Appointment of corporate secretary 27 May 2020
TM02 - Termination of appointment of secretary 27 May 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AA - Annual Accounts 12 June 2015
TM01 - Termination of appointment of director 19 February 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 January 2014
TM01 - Termination of appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 26 November 2013
AA - Annual Accounts 08 July 2013
AP01 - Appointment of director 11 June 2013
AD01 - Change of registered office address 11 June 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 27 June 2012
AD01 - Change of registered office address 22 May 2012
TM02 - Termination of appointment of secretary 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AP03 - Appointment of secretary 22 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 20 January 2009
225 - Change of Accounting Reference Date 12 March 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.