Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FW MANAGEMENT OPERATIONS (U.K.) LIMITED
Company Information for

FW MANAGEMENT OPERATIONS (U.K.) LIMITED

READING, BERKSHIRE, RG2,
Company Registration Number
01628475
Private Limited Company
Dissolved

Dissolved 2015-03-31

Company Overview

About Fw Management Operations (u.k.) Ltd
FW MANAGEMENT OPERATIONS (U.K.) LIMITED was founded on 1982-04-13 and had its registered office in Reading. The company was dissolved on the 2015-03-31 and is no longer trading or active.

Key Data
Company Name
FW MANAGEMENT OPERATIONS (U.K.) LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 01628475
Date formed 1982-04-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-03-31
Type of accounts DORMANT
Last Datalog update: 2015-09-08 10:46:26
Primary Source:Companies House
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 FW MANAGEMENT OPERATIONS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
MARK RUSSELL COLLIS
Director 2013-05-01
DAVID BRIAN MCLURGH
Director 2014-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HILTON DENLEY
Company Secretary 2011-12-01 2015-03-01
STEPHEN THOMAS CULSHAW
Director 2008-06-04 2014-07-31
LAURENT JEROME DUPAGNE
Director 2004-10-01 2013-05-01
MICHELLE KAREN DAVIES
Company Secretary 2009-04-01 2011-11-29
GEOFFREY JOHN RIMER
Company Secretary 1991-09-01 2008-07-05
STEPHEN JOHN DAVIES
Director 2004-10-01 2007-11-13
NICHOLAS CHRISTOPHER HOLT
Director 1991-05-23 2006-04-28
IAN MILLAR BILL
Director 1995-11-05 2004-09-30
JAMES IAN SMITH
Director 1991-05-23 2003-10-15
IAN GEORGE ADAMS
Director 2000-06-01 2003-06-30
RICHARD JOHN LEAMON
Director 1994-08-01 2000-06-01
ERIC ELFED LEWIS
Director 1991-05-23 1998-09-30
JOHN CECIL BLYTHE
Director 1996-01-01 1998-06-30
BRIAN JOHN HOOKER
Director 1991-05-23 1997-09-30
JOHN GLEN JONES
Director 1993-11-18 1996-11-11
NORMAN NICOLSON WALLACE DUNLOP
Director 1994-12-05 1996-06-30
WILLIAM CHARLES CHATMAN
Director 1991-05-23 1996-04-30
TIMOTHY MARTIN EVANS
Director 1991-05-23 1994-11-01
ALEXANDER JOHN CRIDDLE
Director 1991-05-23 1994-08-31
LEO HORACE BONDURRANT
Director 1991-05-23 1993-05-24
COLIN LEONARD EDWARD AGOMBAR
Company Secretary 1991-05-23 1991-08-31
COLIN LEONARD EDWARD AGOMBAR
Director 1991-05-23 1991-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RUSSELL COLLIS FOSTER WHEELER (PACIFIC) LIMITED Director 2013-05-01 CURRENT 1984-04-11 Dissolved 2015-03-31
DAVID BRIAN MCLURGH FOSTER WHEELER (PACIFIC) LIMITED Director 2014-08-15 CURRENT 1984-04-11 Dissolved 2015-03-31

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
2015-03-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY MARK DENLEY
2014-12-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-03DS01APPLICATION FOR STRIKING-OFF
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-17SH1917/11/14 STATEMENT OF CAPITAL GBP 1
2014-11-06SH20STATEMENT BY DIRECTORS
2014-11-06CAP-SSSOLVENCY STATEMENT DATED 17/10/14
2014-11-06RES06REDUCE ISSUED CAPITAL 17/10/2014
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL COLLIS / 12/08/2014
2014-08-19AP01DIRECTOR APPOINTED DR DAVID BRIAN MCLURGH
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CULSHAW
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-30AR0123/05/14 FULL LIST
2013-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-04AR0123/05/13 FULL LIST
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT DUPAGNE
2013-05-09AP01DIRECTOR APPOINTED MR MARK RUSSELL COLLIS
2012-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-08AR0123/05/12 FULL LIST
2011-12-06AP03SECRETARY APPOINTED MR MARK HILTON DENLEY
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE DAVIES
2011-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-02AR0123/05/11 FULL LIST
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-04AR0123/05/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DUPAGNE / 10/12/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DUPAGNE / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS CULSHAW / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DUPAGNE / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS CULSHAW / 14/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE KAREN DAVIES / 14/10/2009
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-04-02288aSECRETARY APPOINTED MS MICHELLE KAREN DAVIES
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / LAURENT DUPAGNE / 17/02/2009
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY RIMER
2008-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-09288aDIRECTOR APPOINTED MR STEPHEN THOMAS CULSHAW
2008-06-02363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-11-27288bDIRECTOR RESIGNED
2007-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-24363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-19363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-11288bDIRECTOR RESIGNED
2005-06-22363aRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-04288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-22288bDIRECTOR RESIGNED
2004-06-07363aRETURN MADE UP TO 23/05/04; NO CHANGE OF MEMBERS
2004-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-02-02395PARTICULARS OF MORTGAGE/CHARGE
2004-01-19288bDIRECTOR RESIGNED
2004-01-19288bDIRECTOR RESIGNED
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-11363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-02363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-13363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-07-26ELRESS80A AUTH TO ALLOT SEC 13/07/00
2000-06-08288aNEW DIRECTOR APPOINTED
2000-06-07363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-07288bDIRECTOR RESIGNED
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 FW MANAGEMENT OPERATIONS (U.K.) 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 FW MANAGEMENT OPERATIONS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2004-01-26 Satisfied SABERASU JAPAN INVESTMENTS II BV
Intangible Assets
Patents
We have not found any records of FW MANAGEMENT OPERATIONS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FW MANAGEMENT OPERATIONS (U.K.) LIMITED
Trademarks
We have not found any records of FW MANAGEMENT OPERATIONS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FW MANAGEMENT OPERATIONS (U.K.) 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 FW MANAGEMENT OPERATIONS (U.K.) 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 FW MANAGEMENT OPERATIONS (U.K.) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FW MANAGEMENT OPERATIONS (U.K.) 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 FW MANAGEMENT OPERATIONS (U.K.) LIMITED any grants or awards.
Ownership
    • FOSTER WHEELER AG : Ultimate parent company :
      • Foster Wheeler Environmental (UK) Limited, Reading
      • Foster Wheeler Environmental (UK) Ltd Reading
      • Foster Wheeler (England) Reading
      • Foster Wheeler (England), Reading
      • FW Management Operations (U.K.) Limited, Reading
      • FW Management Operations (U.K.) Ltd Reading
      • FW Management Operations (U.K.) Ltd., Reading
      • Tray (UK) Limited, Reading
      • Tray (UK) Ltd Reading
      • Foster Wheeler North
      • Foster Wheeler Environmental (U.K.) Limited
      • Foster Wheeler Environmental (U.K.) Ltd
      • Foster Wheeler Environmental (U.K.) Ltd Reading
      • Foster Wheeler Environmental (U.K.) Ltd., Reading
      • Foster Wheeler Environmental (UK) Limited
      • Foster Wheeler Environmental (UK) Ltd
      • Foster Wheeler Europe (England) Reading
      • Foster Wheeler Europe (England), Reading
      • FW Management Operations (U.K.) Limited
      • FW Management Operations (U.K.) Ltd
      • FW Management Operations (U.K.) Limited, Reading International Management Systems Limited, Reading
      • FW Management Operations (U.K.) Ltd Reading International Management Systems Ltd Reading
      • Guangdong Province
      • Province
    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.