Based in Uxbridge, Middlesex, Fagioli Ltd was founded on 17 August 1990, it has a status of "Active". We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PASQUINI, Ivano | 25 July 2014 | - | 1 |
ANDREW, Christopher John | N/A | 20 June 1996 | 1 |
ANNOVAZZI, Rodolfo | 01 July 2002 | 12 December 2006 | 1 |
BELLI, Fabio | 04 September 2003 | 10 February 2010 | 1 |
BROWN, Leslie James | N/A | 11 February 2008 | 1 |
FAGIOLI, Carlo | 04 September 2003 | 14 March 2006 | 1 |
FAGIOLI, Giovanni | 24 September 1999 | 24 September 2001 | 1 |
FONTANA, Emanuele | 10 February 2010 | 24 July 2014 | 1 |
HAMMOND, Richard Noel | N/A | 30 June 1995 | 1 |
HAYNES, Martin Brett | 08 March 2005 | 21 February 2008 | 1 |
JACKSON, John Allan | 30 June 1995 | 24 September 1999 | 1 |
MARCHAND-ARPOUME, Jean-Pierre | 14 March 1996 | 24 September 1999 | 1 |
MERLO, Mario | 24 September 2001 | 27 June 2002 | 1 |
SANI, Angelo | 30 September 1997 | 07 May 2004 | 1 |
SPERONI, Anselmo | 12 December 2006 | 10 April 2008 | 1 |
STILGES, Michael Joseph | N/A | 31 October 1995 | 1 |
TAYLOR, Stephen Howard | 14 October 2010 | 15 February 2012 | 1 |
TAYLOR, Stephen Howard | 13 October 1995 | 14 February 2008 | 1 |
TIPPMAN, Riccardo | 30 September 1997 | 24 September 2002 | 1 |
WOODLAND, Kingsley Simon Francis | 08 March 2005 | 30 June 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
CS01 - N/A | 28 August 2019 | |
AA - Annual Accounts | 05 July 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 31 August 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 29 August 2017 | |
CS01 - N/A | 02 September 2016 | |
CH01 - Change of particulars for director | 28 April 2016 | |
AD01 - Change of registered office address | 28 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 28 August 2015 | |
MR04 - N/A | 12 June 2015 | |
MR04 - N/A | 12 June 2015 | |
AD01 - Change of registered office address | 22 January 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 21 August 2014 | |
TM01 - Termination of appointment of director | 13 August 2014 | |
AP01 - Appointment of director | 13 August 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 30 August 2012 | |
TM01 - Termination of appointment of director | 15 February 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 06 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2011 | |
AP01 - Appointment of director | 15 October 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 10 July 2010 | |
MG01 - Particulars of a mortgage or charge | 20 May 2010 | |
AA - Annual Accounts | 06 April 2010 | |
TM01 - Termination of appointment of director | 11 February 2010 | |
AP01 - Appointment of director | 11 February 2010 | |
363a - Annual Return | 01 September 2009 | |
288b - Notice of resignation of directors or secretaries | 01 September 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 25 September 2008 | |
288b - Notice of resignation of directors or secretaries | 25 September 2008 | |
AUD - Auditor's letter of resignation | 20 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 February 2008 | |
288b - Notice of resignation of directors or secretaries | 25 February 2008 | |
288b - Notice of resignation of directors or secretaries | 25 February 2008 | |
363s - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 17 August 2007 | |
CERTNM - Change of name certificate | 29 March 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2006 | |
395 - Particulars of a mortgage or charge | 28 October 2006 | |
363s - Annual Return | 12 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2006 | |
AA - Annual Accounts | 05 May 2006 | |
395 - Particulars of a mortgage or charge | 21 April 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
288b - Notice of resignation of directors or secretaries | 31 March 2006 | |
363s - Annual Return | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 13 September 2005 | |
AA - Annual Accounts | 17 May 2005 | |
AUD - Auditor's letter of resignation | 18 April 2005 | |
288a - Notice of appointment of directors or secretaries | 16 March 2005 | |
288a - Notice of appointment of directors or secretaries | 16 March 2005 | |
363s - Annual Return | 17 September 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
AA - Annual Accounts | 01 July 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
363s - Annual Return | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 15 September 2003 | |
288a - Notice of appointment of directors or secretaries | 15 September 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
AA - Annual Accounts | 05 June 2003 | |
RESOLUTIONS - N/A | 12 May 2003 | |
RESOLUTIONS - N/A | 12 May 2003 | |
RESOLUTIONS - N/A | 12 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 2003 | |
123 - Notice of increase in nominal capital | 12 May 2003 | |
288b - Notice of resignation of directors or secretaries | 26 November 2002 | |
363s - Annual Return | 12 September 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2002 | |
288b - Notice of resignation of directors or secretaries | 09 July 2002 | |
AA - Annual Accounts | 09 April 2002 | |
CERTNM - Change of name certificate | 19 December 2001 | |
288b - Notice of resignation of directors or secretaries | 17 October 2001 | |
288a - Notice of appointment of directors or secretaries | 04 October 2001 | |
363s - Annual Return | 27 September 2001 | |
AA - Annual Accounts | 24 July 2001 | |
AA - Annual Accounts | 18 October 2000 | |
363s - Annual Return | 13 September 2000 | |
288b - Notice of resignation of directors or secretaries | 15 October 1999 | |
288b - Notice of resignation of directors or secretaries | 15 October 1999 | |
288b - Notice of resignation of directors or secretaries | 15 October 1999 | |
288a - Notice of appointment of directors or secretaries | 15 October 1999 | |
288a - Notice of appointment of directors or secretaries | 15 October 1999 | |
363s - Annual Return | 25 August 1999 | |
AA - Annual Accounts | 19 May 1999 | |
363s - Annual Return | 21 August 1998 | |
AA - Annual Accounts | 16 June 1998 | |
288a - Notice of appointment of directors or secretaries | 06 October 1997 | |
288a - Notice of appointment of directors or secretaries | 06 October 1997 | |
363s - Annual Return | 26 August 1997 | |
AA - Annual Accounts | 20 August 1997 | |
AA - Annual Accounts | 24 September 1996 | |
363s - Annual Return | 29 August 1996 | |
288 - N/A | 29 August 1996 | |
288 - N/A | 31 March 1996 | |
288 - N/A | 03 January 1996 | |
288 - N/A | 15 November 1995 | |
288 - N/A | 12 October 1995 | |
363s - Annual Return | 04 September 1995 | |
AA - Annual Accounts | 07 August 1995 | |
288 - N/A | 13 July 1995 | |
288 - N/A | 13 July 1995 | |
MEM/ARTS - N/A | 13 February 1995 | |
363s - Annual Return | 31 August 1994 | |
AA - Annual Accounts | 14 April 1994 | |
288 - N/A | 13 December 1993 | |
SA - Shares agreement | 29 September 1993 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 29 September 1993 | |
363s - Annual Return | 01 September 1993 | |
88(2)P - N/A | 19 August 1993 | |
RESOLUTIONS - N/A | 13 July 1993 | |
RESOLUTIONS - N/A | 13 July 1993 | |
RESOLUTIONS - N/A | 13 July 1993 | |
123 - Notice of increase in nominal capital | 13 July 1993 | |
AA - Annual Accounts | 28 May 1993 | |
CERTNM - Change of name certificate | 03 November 1992 | |
CERTNM - Change of name certificate | 03 November 1992 | |
363s - Annual Return | 14 September 1992 | |
AA - Annual Accounts | 01 June 1992 | |
363b - Annual Return | 10 September 1991 | |
MEM/ARTS - N/A | 18 October 1990 | |
RESOLUTIONS - N/A | 27 September 1990 | |
RESOLUTIONS - N/A | 27 September 1990 | |
RESOLUTIONS - N/A | 27 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 1990 | |
123 - Notice of increase in nominal capital | 27 September 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 September 1990 | |
287 - Change in situation or address of Registered Office | 12 September 1990 | |
288 - N/A | 12 September 1990 | |
CERTNM - Change of name certificate | 06 September 1990 | |
CERTNM - Change of name certificate | 06 September 1990 | |
NEWINC - New incorporation documents | 17 August 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 July 2010 | Fully Satisfied |
N/A |
Debenture | 19 May 2010 | Fully Satisfied |
N/A |
Chattels mortgage | 27 October 2006 | Fully Satisfied |
N/A |
Legal charge | 07 April 2006 | Fully Satisfied |
N/A |
Assignment | 07 April 2006 | Fully Satisfied |
N/A |
Debenture | 07 April 2006 | Fully Satisfied |
N/A |
Chattels mortgage | 05 September 2005 | Fully Satisfied |
N/A |
Charge of deposit | 30 June 2004 | Fully Satisfied |
N/A |
Debenture | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |