Warrington
WA1 2DS
Director Name | Mr Adam Richardson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Laboratory Manager |
Country of Residence | England |
Correspondence Address | Building Test Centre - British Gypsum East Leake Loughborough LE12 6NP |
Secretary Name | Mr Anthony Richard Tanner |
---|---|
Status | Current |
Appointed | 29 January 2021(26 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Forth House 28 Rutland Square Edinburgh EH1 2BW Scotland |
Director Name | Mr Anthony Richard Tanner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forth House 28 Rutland Square Edinburgh EH1 2BW Scotland |
Director Name | Dr Gavin Siegmund Hall |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Endstead Little Kingshill Great Missenden Bucks HP16 0EB |
Director Name | Mr Alan Geoffrey Deakin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Longwood Lyons Lane Appleton Warrington Cheshire WA4 5ND |
Director Name | Dr William David Woolley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Fire Research Station Melrose Avenue Borehamwood Hertfordshire WD6 2BL |
Director Name | Philip John Field |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Laboratory Manager |
Correspondence Address | 109 Flitwick Road Ampthill Bedford MK45 2NT |
Director Name | Paul Royle |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Executive Manager |
Correspondence Address | 78 Northwold Avenue West Bridgford Nottingham NG2 7LQ |
Director Name | Alan Christopher Sayers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Group Health And Safety Co-Ord |
Correspondence Address | 9 Linden Road Ferryhill County Durham DL17 8BD |
Secretary Name | Niall Terence Rowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Duckings Cottages Station Road Withyham Hartfield East Sussex TN7 4BS |
Director Name | Mark Snell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 January 2004) |
Role | Business Development |
Correspondence Address | 14 Farm Lane Ingleby Barwick Stockton On Tees Cleveland TS17 0RB |
Director Name | Martin Richard Shaw |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2001) |
Role | Research Director |
Correspondence Address | 19 Aldwick Road Harpenden Hertfordshire AL5 1NG |
Director Name | Dr Kevin Donald Shirley Towler |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 February 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Ridgeway Road Chesham Buckinghamshire HP5 2EN |
Director Name | Dr Deborah Anita Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Picotts End Hemel Hempstead Hertfordshire HP1 3AU |
Director Name | Paul Vincent Howard |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 March 2007) |
Role | Engineer |
Correspondence Address | 77 Lady Bay Road West Bridgford Nottingham Nottinghamshire NG2 5DT |
Director Name | Philip Anthony Barnes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 August 2018) |
Role | Company Director |
Correspondence Address | 2 Trent Avenue Ruddington Nottingham Nottinghamshire NG11 6BG |
Director Name | Jonathan James Osborn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 January 2015) |
Role | Construction Consultancy |
Correspondence Address | 21 Roberts Drive Aylesbury Buckinghamshire HP19 9PP |
Director Name | Mr David John Cursley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge Fire Research Limited Pampisford Place Pampisford Cambridge Cambridgeshire CB22 3HG |
Director Name | Mr Stephen Arthur Thompson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 January 2015) |
Role | Test Manager |
Country of Residence | England |
Correspondence Address | Darchem Flare Darchem Engineering Ironmasters Way Stillington Stockton On Tees Cleveland TS21 1LB |
Director Name | Mr Keith John Murray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 January 2015(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Darchem Flare Ironmasters Way Stillington Stockon On Tees Cleveland TS21 1LB |
Director Name | Mr Leigh Steven Hill |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exova Warrington Fire Holmesfield Road Warrington Cheshire WA1 2DS |
Director Name | Dr Eric Southern |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Green Great Shelford Cambridge Cambridgeshire CB22 5EG |
Director Name | Mr Steven Arthur Thompson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2021) |
Role | Test Manager |
Country of Residence | England |
Correspondence Address | Darchem Engineering Ironmasters Way Stillington Stockton-On-Tees TS21 1LB |
Director Name | Ms Emma Louise Wilson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 April 2021) |
Role | Test Engineer |
Country of Residence | England |
Correspondence Address | Cambridge Fire Research Brewery Road Pampisford Cambridge CB22 3HG |
Website | ftsg.co.uk |
---|---|
Telephone | 01925 655116 |
Telephone region | Warrington |
Registered Address | 8 Winmarleigh Street Warrington WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,152 |
Cash | £8,883 |
Current Liabilities | £1,731 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
1 March 2021 | Appointment of Mr Robert Graeme Veitch as a director on 16 August 2018 (2 pages) |
---|---|
28 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
26 February 2021 | Termination of appointment of Eric Southern as a director on 31 December 2019 (1 page) |
26 February 2021 | Termination of appointment of Philip Anthony Barnes as a director on 16 August 2018 (1 page) |
26 February 2021 | Termination of appointment of Keith John Murray as a director on 16 August 2018 (1 page) |
26 February 2021 | Termination of appointment of Jonathan James Osborn as a director on 5 January 2015 (1 page) |
26 February 2021 | Appointment of Mr Adam Richardson as a director on 16 August 2018 (2 pages) |
26 February 2021 | Appointment of Ms Emma Wilson as a director on 1 January 2020 (2 pages) |
26 February 2021 | Termination of appointment of Leigh Steven Hill as a director on 16 August 2018 (1 page) |
26 February 2021 | Appointment of Mr Steven Arthur Thompson as a director on 16 August 2018 (2 pages) |
2 February 2021 | Appointment of Mr Anthony Richard Tanner as a secretary on 29 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Niall Terence Rowan as a secretary on 29 January 2021 (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
23 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
2 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 March 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 February 2016 | Annual return made up to 17 January 2016 no member list (8 pages) |
9 February 2016 | Annual return made up to 17 January 2016 no member list (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 March 2015 | Annual return made up to 17 January 2015 no member list (8 pages) |
4 March 2015 | Annual return made up to 17 January 2015 no member list (8 pages) |
26 February 2015 | Appointment of Dr Eric Southern as a director on 5 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Keith John Murray as a director on 5 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Keith John Murray as a director on 5 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Leigh Steven Hill as a director on 5 January 2015 (2 pages) |
26 February 2015 | Appointment of Dr Eric Southern as a director on 5 January 2015 (2 pages) |
26 February 2015 | Appointment of Dr Eric Southern as a director on 5 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Leigh Steven Hill as a director on 5 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Keith John Murray as a director on 5 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Leigh Steven Hill as a director on 5 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Dr Deborah Anita Smith on 5 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Stephen Arthur Thompson as a director on 5 January 2015 (1 page) |
18 February 2015 | Termination of appointment of David John Cursley as a director on 5 January 2015 (1 page) |
18 February 2015 | Termination of appointment of David John Cursley as a director on 5 January 2015 (1 page) |
18 February 2015 | Director's details changed for Dr Deborah Anita Smith on 5 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Alan Geoffrey Deakin as a director on 5 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Alan Geoffrey Deakin as a director on 5 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Alan Geoffrey Deakin as a director on 5 January 2015 (1 page) |
18 February 2015 | Termination of appointment of David John Cursley as a director on 5 January 2015 (1 page) |
18 February 2015 | Director's details changed for Dr Deborah Anita Smith on 5 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Stephen Arthur Thompson as a director on 5 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Stephen Arthur Thompson as a director on 5 January 2015 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 February 2014 | Annual return made up to 17 January 2014 no member list (8 pages) |
14 February 2014 | Annual return made up to 17 January 2014 no member list (8 pages) |
11 February 2014 | Secretary's details changed for Niall Terence Rowan on 15 July 2013 (1 page) |
11 February 2014 | Secretary's details changed for Niall Terence Rowan on 15 July 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 February 2013 | Annual return made up to 17 January 2013 no member list (8 pages) |
11 February 2013 | Annual return made up to 17 January 2013 no member list (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 February 2012 | Annual return made up to 17 January 2012 no member list (8 pages) |
7 February 2012 | Annual return made up to 17 January 2012 no member list (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 February 2011 | Appointment of Mr David John Cursley as a director (2 pages) |
15 February 2011 | Annual return made up to 17 January 2011 no member list (8 pages) |
15 February 2011 | Appointment of Mr Stephen Arthur Thompson as a director (2 pages) |
15 February 2011 | Annual return made up to 17 January 2011 no member list (8 pages) |
15 February 2011 | Appointment of Mr Stephen Arthur Thompson as a director (2 pages) |
15 February 2011 | Termination of appointment of Keith Murray as a director (1 page) |
15 February 2011 | Termination of appointment of Keith Murray as a director (1 page) |
15 February 2011 | Appointment of Mr David John Cursley as a director (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 February 2010 | Annual return made up to 17 January 2010 no member list (5 pages) |
12 February 2010 | Annual return made up to 17 January 2010 no member list (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 March 2009 | Appointment terminated director keith murray (1 page) |
9 March 2009 | Appointment terminated director keith murray (1 page) |
2 March 2009 | Annual return made up to 17/01/09 (3 pages) |
2 March 2009 | Annual return made up to 17/01/09 (3 pages) |
21 May 2008 | Annual return made up to 11/01/08 (6 pages) |
21 May 2008 | Annual return made up to 11/01/08 (6 pages) |
30 April 2008 | Appointment terminated director kevin towler (1 page) |
30 April 2008 | Appointment terminated director kevin towler (1 page) |
30 April 2008 | Director appointed jonathan james osborn (2 pages) |
30 April 2008 | Director appointed jonathan james osborn (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Annual return made up to 17/01/07 (2 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Annual return made up to 17/01/07 (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 March 2006 | Annual return made up to 17/01/06 (2 pages) |
13 March 2006 | Annual return made up to 17/01/06 (2 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 April 2005 | Annual return made up to 17/01/05 (2 pages) |
22 April 2005 | Annual return made up to 17/01/05 (2 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
25 January 2004 | Annual return made up to 17/01/04
|
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | Annual return made up to 17/01/04
|
25 January 2004 | New director appointed (2 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 March 2003 | Annual return made up to 17/01/03 (5 pages) |
18 March 2003 | Annual return made up to 17/01/03 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 April 2002 | Annual return made up to 17/01/02 (4 pages) |
2 April 2002 | Annual return made up to 17/01/02 (4 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 February 2001 | Annual return made up to 17/01/01 (5 pages) |
8 February 2001 | Annual return made up to 17/01/01 (5 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 January 2000 | Annual return made up to 17/01/00 (5 pages) |
23 January 2000 | Annual return made up to 17/01/00 (5 pages) |
15 January 1999 | Annual return made up to 17/01/99 (6 pages) |
15 January 1999 | Annual return made up to 17/01/99 (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Annual return made up to 17/01/98 (6 pages) |
20 March 1998 | Annual return made up to 17/01/98 (6 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
26 January 1997 | Annual return made up to 17/01/97 (6 pages) |
26 January 1997 | Annual return made up to 17/01/97 (6 pages) |
19 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
19 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Resolutions
|
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | Director resigned (2 pages) |
19 January 1996 | Annual return made up to 17/01/96 (6 pages) |
19 January 1996 | Annual return made up to 17/01/96 (6 pages) |
17 January 1995 | Incorporation (31 pages) |