Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FABER PREST (OVERSEAS) LIMITED
Company Information for

FABER PREST (OVERSEAS) LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
Company Registration Number
00742015
Private Limited Company
Dissolved

Dissolved 2015-07-01

Company Overview

About Faber Prest (overseas) Ltd
FABER PREST (OVERSEAS) LIMITED was founded on 1962-11-26 and had its registered office in Southampton. The company was dissolved on the 2015-07-01 and is no longer trading or active.

Key Data
Company Name
FABER PREST (OVERSEAS) LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in SO15
 
Filing Information
Company Number 00742015
Date formed 1962-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-07-01
Type of accounts DORMANT
Last Datalog update: 2015-09-22 03:21:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FABER PREST (OVERSEAS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FABER PREST (OVERSEAS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CLAUDE LASHMER WHISTLER
Company Secretary 2003-06-04
STEPHEN RICHARD COOPER
Director 2014-04-30
CHRISTOPHER CLAUDE LASHMER WHISTLER
Director 2010-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HARRY OAKES
Director 2011-10-03 2014-06-12
GRAHAM MARTIN STUBBS
Director 2010-12-10 2014-06-12
JOHANNES GREGORIUS ALPHONS MARIE JANSEN
Director 2010-12-10 2013-12-16
HERVE MICHAL LECLERCQ
Director 2011-10-03 2013-12-16
MARTIN ROGER GREGORY HOAD
Director 2010-12-10 2011-11-01
STEPHANE NAVARRA
Director 2010-12-10 2011-09-30
GEOFFREY DOY HOPSON BUTLER
Director 1998-06-07 2010-12-31
MICHAEL HARRY CUBITT
Director 1998-06-07 2010-12-31
GRAHAM THOMAS GOULDING
Company Secretary 1998-06-07 2003-04-25
JOHN LAWRENCE CRAVEN
Director 1992-01-22 1999-04-30
HEATHER ANN APPLEFORD
Company Secretary 1992-10-01 1998-06-07
HEATHER ANN APPLEFORD
Director 1995-01-22 1998-06-07
ROGER ST DENIS FEAVIOUR
Director 1992-01-22 1998-06-07
DAVID GEORGE BROWN
Director 1992-01-22 1995-06-05
ROBERT THOMAS MILLER
Director 1992-01-22 1995-05-01
RONALD LESLIE WOODWORTH
Director 1992-07-28 1993-05-31
STANLEY DAVID WOOLASS
Company Secretary 1992-01-22 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV (SR) LIMITED Company Secretary 2003-06-04 CURRENT 1984-11-14 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER STEELPHALT LIMITED Company Secretary 2003-06-04 CURRENT 1965-11-25 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST LIMITED Company Secretary 2003-06-04 CURRENT 1892-07-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER THE SLAG REDUCTION COMPANY LIMITED Company Secretary 2003-06-04 CURRENT 1961-06-27 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO TRACK TECHNOLOGIES LIMITED Company Secretary 2003-06-04 CURRENT 1963-07-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS LIMITED Company Secretary 2003-06-04 CURRENT 1980-09-17 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HECKETT LIMITED Company Secretary 2003-06-04 CURRENT 1970-12-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LOGISTICS LIMITED Company Secretary 2003-06-04 CURRENT 1978-06-08 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LIMITED Company Secretary 2003-06-04 CURRENT 1982-02-01 Liquidation
STEPHEN RICHARD COOPER SLAG REDUCTIE NEDERLAND B.V. Director 2016-10-31 CURRENT 2008-06-30 Active
STEPHEN RICHARD COOPER HARSCO METALS 385 LIMITED Director 2014-06-16 CURRENT 1988-06-02 Active
STEPHEN RICHARD COOPER FABER PREST LIMITED Director 2014-06-12 CURRENT 1892-07-29 Active
STEPHEN RICHARD COOPER FOURNINEZERO LIMITED Director 2014-06-12 CURRENT 1975-01-30 Liquidation
STEPHEN RICHARD COOPER MULTISERV INVESTMENT LIMITED Director 2014-06-12 CURRENT 1998-01-26 Liquidation
STEPHEN RICHARD COOPER HARSCO SURREY LIMITED Director 2014-06-12 CURRENT 2007-08-15 Liquidation
STEPHEN RICHARD COOPER HARSCO (UK) GROUP LIMITED Director 2014-06-12 CURRENT 2007-09-12 Active
STEPHEN RICHARD COOPER HARSCO MOLE VALLEY LIMITED Director 2014-06-12 CURRENT 2007-10-10 Liquidation
STEPHEN RICHARD COOPER THE SLAG REDUCTION COMPANY LIMITED Director 2014-06-12 CURRENT 1961-06-27 Liquidation
STEPHEN RICHARD COOPER SHORT BROS. (PLANT) LIMITED Director 2014-06-12 CURRENT 1949-02-25 Active
STEPHEN RICHARD COOPER HARSCO METALS HOLDINGS LIMITED Director 2014-06-12 CURRENT 1956-08-02 Active
STEPHEN RICHARD COOPER HARSCO TRACK TECHNOLOGIES LIMITED Director 2014-06-12 CURRENT 1963-07-04 Liquidation
STEPHEN RICHARD COOPER HARSCO METALS LIMITED Director 2014-06-12 CURRENT 1980-09-17 Liquidation
STEPHEN RICHARD COOPER HARSCO INFRASTRUCTURE GROUP LIMITED Director 2014-06-12 CURRENT 1920-02-18 Active
STEPHEN RICHARD COOPER HARSCO INFRASTRUCTURE SERVICES LIMITED Director 2014-06-12 CURRENT 1933-06-02 Active
STEPHEN RICHARD COOPER HARSCO (U.K.) LIMITED Director 2014-06-12 CURRENT 1938-11-28 Active
STEPHEN RICHARD COOPER HARSCO METALS 373 LIMITED Director 2014-06-12 CURRENT 1955-11-14 Liquidation
STEPHEN RICHARD COOPER HECKETT LIMITED Director 2014-06-12 CURRENT 1970-12-14 Liquidation
STEPHEN RICHARD COOPER MULTISERV LOGISTICS LIMITED Director 2014-06-12 CURRENT 1978-06-08 Liquidation
STEPHEN RICHARD COOPER MULTISERV LIMITED Director 2014-06-12 CURRENT 1982-02-01 Liquidation
STEPHEN RICHARD COOPER HARSCO (UK) HOLDINGS LIMITED Director 2014-06-12 CURRENT 2007-08-15 Liquidation
STEPHEN RICHARD COOPER HARSCO LEATHERHEAD LIMITED Director 2014-06-12 CURRENT 2007-10-05 Liquidation
STEPHEN RICHARD COOPER SGB INVESTMENTS LIMITED Director 2014-06-10 CURRENT 1962-06-15 Active
STEPHEN RICHARD COOPER SGB HOLDINGS LIMITED Director 2014-06-10 CURRENT 1969-02-13 Active
STEPHEN RICHARD COOPER SCAFFOLDING (GREAT BRITAIN) LIMITED Director 2014-06-10 CURRENT 1959-09-29 Active
STEPHEN RICHARD COOPER SGB MIDDLE EAST LIMITED Director 2014-06-10 CURRENT 1976-04-26 Liquidation
STEPHEN RICHARD COOPER ROVACABIN LIMITED Director 2014-06-10 CURRENT 1967-09-04 Liquidation
STEPHEN RICHARD COOPER HARSCO METALS GROUP LIMITED Director 2014-06-05 CURRENT 1961-09-08 Active
STEPHEN RICHARD COOPER SGB EVENTLINK LIMITED Director 2014-06-04 CURRENT 2002-08-20 Dissolved 2015-07-01
STEPHEN RICHARD COOPER HARSCO ENVIRONMENTAL SERVICES LIMITED Director 2014-05-28 CURRENT 1988-06-01 Dissolved 2015-06-30
STEPHEN RICHARD COOPER HARSCO INFRASTRUCTURE LIMITED Director 2014-04-30 CURRENT 1960-04-12 Dissolved 2015-07-01
STEPHEN RICHARD COOPER MULTISERV (SR) LIMITED Director 2014-04-30 CURRENT 1984-11-14 Dissolved 2015-06-30
STEPHEN RICHARD COOPER SGB MANUFACTURING LIMITED Director 2014-04-30 CURRENT 1962-02-27 Dissolved 2015-06-30
STEPHEN RICHARD COOPER STEELPHALT LIMITED Director 2014-04-30 CURRENT 1965-11-25 Dissolved 2015-07-01
STEPHEN RICHARD COOPER SGB GROUP (ACCESS) LIMITED Director 2014-04-30 CURRENT 1996-04-03 Dissolved 2015-07-01
STEPHEN RICHARD COOPER GASS LIMITED Director 2014-04-30 CURRENT 1988-11-23 Dissolved 2015-06-30
STEPHEN RICHARD COOPER GRAVITY-RANDALL LIMITED Director 2014-04-30 CURRENT 1936-01-13 Dissolved 2015-06-30
STEPHEN RICHARD COOPER AUDAX LIMITED Director 2014-04-30 CURRENT 1971-12-03 Dissolved 2015-07-01
STEPHEN RICHARD COOPER SGB SERVICES (SCAFFOLDING) LIMITED Director 2014-04-30 CURRENT 1966-09-28 Liquidation
STEPHEN RICHARD COOPER EXTRAGUARD LIMITED Director 2014-04-30 CURRENT 1936-04-30 Liquidation
STEPHEN RICHARD COOPER PARKER SCAFFOLDING CO LTD Director 2014-04-30 CURRENT 1926-12-03 Active
STEPHEN RICHARD COOPER 00959741 LIMITED Director 2014-04-30 CURRENT 1969-08-07 Liquidation
STEPHEN RICHARD COOPER CUPLOK LIMITED Director 2014-04-30 CURRENT 1975-06-11 Liquidation
STEPHEN RICHARD COOPER SGB BUCKLEY LIMITED Director 2014-04-25 CURRENT 2007-12-18 Dissolved 2015-07-01
STEPHEN RICHARD COOPER MASTCLIMBERS LIMITED Director 2014-04-25 CURRENT 2000-09-28 Liquidation
STEPHEN RICHARD COOPER HARSCO GLOBAL SOURCING LIMITED Director 2014-04-25 CURRENT 2001-05-04 Liquidation
STEPHEN RICHARD COOPER HARSCO INVESTMENT LIMITED Director 2013-12-10 CURRENT 2000-05-04 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER ALUSALT LIMITED Director 2018-05-29 CURRENT 2014-09-24 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALTEK EUROPE LIMITED Director 2018-05-29 CURRENT 2007-05-31 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HLWKH 517 LIMITED Director 2018-05-29 CURRENT 2012-03-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALTEK EUROPE HOLDINGS LIMITED Director 2018-05-29 CURRENT 2012-09-13 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER NORTAL LIMITED Director 2018-05-29 CURRENT 1948-03-09 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER INDUCTELEC LIMITED Director 2018-05-29 CURRENT 1968-03-06 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB EVENTLINK LIMITED Director 2014-06-16 CURRENT 2002-08-20 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB BUCKLEY LIMITED Director 2014-06-16 CURRENT 2007-12-18 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER MASTCLIMBERS LIMITED Director 2014-06-16 CURRENT 2000-09-28 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO GLOBAL SOURCING LIMITED Director 2014-06-16 CURRENT 2001-05-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER 52 KELLETT ROAD MANAGEMENT LIMITED Director 2013-08-16 CURRENT 2010-04-01 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO ENVIRONMENTAL SERVICES LIMITED Director 2010-12-10 CURRENT 1988-06-01 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER FOURNINEZERO LIMITED Director 2010-12-10 CURRENT 1975-01-30 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS 385 LIMITED Director 2010-12-10 CURRENT 1988-06-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV INVESTMENT LIMITED Director 2010-12-10 CURRENT 1998-01-26 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SHORT BROS. (PLANT) LIMITED Director 2010-12-10 CURRENT 1949-02-25 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER 00959741 LIMITED Director 2010-12-10 CURRENT 1969-08-07 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS 373 LIMITED Director 2010-12-10 CURRENT 1955-11-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LOGISTICS LIMITED Director 2010-12-10 CURRENT 1978-06-08 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LIMITED Director 2010-12-10 CURRENT 1982-02-01 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (U.K.) LIMITED Director 2010-03-08 CURRENT 1938-11-28 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS HOLDINGS LIMITED Director 2009-10-24 CURRENT 1956-08-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SLAG REDUCTIE NEDERLAND B.V. Director 2008-08-04 CURRENT 2008-06-30 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INTERNATIONAL FINANCE B.V. Director 2008-07-22 CURRENT 2008-05-31 Converted / Closed
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO MOLE VALLEY LIMITED Director 2007-10-10 CURRENT 2007-10-10 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO LEATHERHEAD LIMITED Director 2007-10-05 CURRENT 2007-10-05 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (UK) GROUP LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO SURREY LIMITED Director 2007-08-15 CURRENT 2007-08-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (UK) HOLDINGS LIMITED Director 2007-08-15 CURRENT 2007-08-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS GROUP LIMITED Director 2006-06-26 CURRENT 1961-09-08 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV (SR) LIMITED Director 2003-06-04 CURRENT 1984-11-14 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER STEELPHALT LIMITED Director 2003-06-04 CURRENT 1965-11-25 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST LIMITED Director 2003-06-04 CURRENT 1892-07-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER THE SLAG REDUCTION COMPANY LIMITED Director 2003-06-04 CURRENT 1961-06-27 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO TRACK TECHNOLOGIES LIMITED Director 2003-06-04 CURRENT 1963-07-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS LIMITED Director 2003-06-04 CURRENT 1980-09-17 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HECKETT LIMITED Director 2003-06-04 CURRENT 1970-12-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE GROUP LIMITED Director 2001-05-11 CURRENT 1920-02-18 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE LIMITED Director 2000-09-18 CURRENT 1960-04-12 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB MANUFACTURING LIMITED Director 2000-09-18 CURRENT 1962-02-27 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB GROUP (ACCESS) LIMITED Director 2000-09-18 CURRENT 1996-04-03 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER GASS LIMITED Director 2000-09-18 CURRENT 1988-11-23 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER GRAVITY-RANDALL LIMITED Director 2000-09-18 CURRENT 1936-01-13 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER AUDAX LIMITED Director 2000-09-18 CURRENT 1971-12-03 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB SERVICES (SCAFFOLDING) LIMITED Director 2000-09-18 CURRENT 1966-09-28 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER EXTRAGUARD LIMITED Director 2000-09-18 CURRENT 1936-04-30 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB INVESTMENTS LIMITED Director 2000-09-18 CURRENT 1962-06-15 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB HOLDINGS LIMITED Director 2000-09-18 CURRENT 1969-02-13 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SCAFFOLDING (GREAT BRITAIN) LIMITED Director 2000-09-18 CURRENT 1959-09-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB MIDDLE EAST LIMITED Director 2000-09-18 CURRENT 1976-04-26 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ROVACABIN LIMITED Director 2000-09-18 CURRENT 1967-09-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER PARKER SCAFFOLDING CO LTD Director 2000-09-18 CURRENT 1926-12-03 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE SERVICES LIMITED Director 2000-09-18 CURRENT 1933-06-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER CUPLOK LIMITED Director 2000-09-18 CURRENT 1975-06-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM HARSCO HOUSE REGENT PARK 299 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SG
2014-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-05LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-054.70DECLARATION OF SOLVENCY
2014-06-26SH20STATEMENT BY DIRECTORS
2014-06-26CAP-SSSOLVENCY STATEMENT DATED 25/06/14
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26SH1926/06/14 STATEMENT OF CAPITAL GBP 1
2014-06-26RES06REDUCE ISSUED CAPITAL 25/06/2014
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUBBS
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OAKES
2014-05-08AP01DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER
2014-02-13AR0105/02/14 FULL LIST
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES JANSEN
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR HERVE LECLERCQ
2013-04-18AR0105/02/13 FULL LIST
2013-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-14AR0105/02/12 FULL LIST
2012-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAUDE LASHMER WHISTLER / 14/02/2012
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOAD
2011-10-03AP01DIRECTOR APPOINTED MR PAUL HARRY OAKES
2011-10-03AP01DIRECTOR APPOINTED MR HERVE MICHAL LECLERCQ
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE NAVARRA
2011-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-22AR0105/02/11 FULL LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUBITT
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUTLER
2011-01-04AP01DIRECTOR APPOINTED MR JOHANNES GREGORIUS ALPHONS MARIE JANSEN
2011-01-04AP01DIRECTOR APPOINTED MR STEPHANE NAVARRA
2011-01-04AP01DIRECTOR APPOINTED MR MARTIN ROGER GREGORY HOAD
2011-01-04AP01DIRECTOR APPOINTED MR CHRISTOPHER CLAUDE LASHMER WHISTLER
2011-01-04AP01DIRECTOR APPOINTED MR GRAHAM MARTIN STUBBS
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-05AR0105/02/10 FULL LIST
2010-02-05AR0122/01/10 FULL LIST
2009-01-28363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-22RES13APPOINT CHAIR/AUTHOR SIG ON ACCOUNTS 16/01/2009
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-01-22363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-12-08ELRESS386 DISP APP AUDS 29/11/06
2006-12-08ELRESS80A AUTH TO ALLOT SEC 29/11/06
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-31363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-19363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-09-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-16288aNEW SECRETARY APPOINTED
2003-06-16288bSECRETARY RESIGNED
2003-03-21AUDAUDITOR'S RESIGNATION
2003-03-20AUDAUDITOR'S RESIGNATION
2003-02-12363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-18363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-09-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-10287REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 4TH FLOOR COMMONWEALTH HOUSE 2 CHALKHILL ROAD LONDON W6 8DW
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FABER PREST (OVERSEAS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FABER PREST (OVERSEAS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FABER PREST (OVERSEAS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of FABER PREST (OVERSEAS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FABER PREST (OVERSEAS) LIMITED
Trademarks
We have not found any records of FABER PREST (OVERSEAS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FABER PREST (OVERSEAS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FABER PREST (OVERSEAS) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FABER PREST (OVERSEAS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyFABER PREST (OVERSEAS) LIMITEDEvent Date2015-02-06
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire SO15 2DP on 20 March 2015 at 12.30 pm and 12.45 pm respectively for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of Appointment: 21 July 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment, E-mail: bruce.w.maidment@uk.gt.com, Tel: 01865 799 900.
 
Initiating party Event Type
Defending partyFABER PREST (OVERSEAS) LIMITEDEvent Date2014-07-30
The Companies were placed into a Members Voluntary Liquidation on 21 July 2014 and are able to pay all their known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is 30 September 2014. Claims must be sent to the undersigned, Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 30 September 2014 the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Office Holder details: Sean Croston (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire SO15 2DP. Further details contact: Bruce Maidment, Tel: 01865 799900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FABER PREST (OVERSEAS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FABER PREST (OVERSEAS) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.