Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F & E (2008) LIMITED
Company Information for

F & E (2008) LIMITED

9TH FLOOR METRO BUILDING, 1 BUTTERWICK HAMMERSMITH, LONDON, W6 8DL,
Company Registration Number
06697887
Private Limited Company
Active - Proposal to Strike off

Company Overview

About F & E (2008) Ltd
F & E (2008) LIMITED was founded on 2008-09-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". F & E (2008) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
F & E (2008) LIMITED
 
Legal Registered Office
9TH FLOOR METRO BUILDING
1 BUTTERWICK HAMMERSMITH
LONDON
W6 8DL
Other companies in W6
 
Filing Information
Company Number 06697887
Company ID Number 06697887
Date formed 2008-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2020-11-05 18:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F & E (2008) 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 F & E (2008) LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOSEPH SMITH
Company Secretary 2010-03-26
JAMES DOUGLAS EMSLIE
Director 2008-09-15
DANIEL PHILIP O'BRIEN
Director 2011-07-31
SIMON JOSEPH SMITH
Director 2016-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE RICHARDSON
Director 2008-10-20 2013-07-24
ASHLEY GILES MILTON
Director 2008-11-06 2011-07-31
PETER FRANCIS CARGILL BEGG
Company Secretary 2008-09-15 2010-03-26
SUSAN SHILTON
Director 2008-10-20 2010-03-26
DAVID HAMILTON SLAYMAKER
Director 2008-10-20 2010-03-26
VIRGINIA ANNE KERN
Director 2008-10-20 2009-12-31
NEIL JONES
Director 2008-09-15 2008-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS EMSLIE PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 Active
JAMES DOUGLAS EMSLIE TARSUS AM SHOWS LTD Director 2014-07-29 CURRENT 2012-01-16 Active
JAMES DOUGLAS EMSLIE TARSUS UK HOLDINGS LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
JAMES DOUGLAS EMSLIE TARSUS LUZHNIKI LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
JAMES DOUGLAS EMSLIE CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
JAMES DOUGLAS EMSLIE CAPREGEN NUTRACEUTICALS LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
JAMES DOUGLAS EMSLIE FAIRS AND EXHIBITIONS LIMITED Director 2007-11-12 CURRENT 1959-08-18 Active
JAMES DOUGLAS EMSLIE FAIRS & EXHIBITIONS (1992) LIMITED Director 2007-11-12 CURRENT 1992-03-11 Active
JAMES DOUGLAS EMSLIE W.R.KERN ORGANISATION LIMITED(THE) Director 2007-11-12 CURRENT 1968-03-11 Active
JAMES DOUGLAS EMSLIE D H PUBLISHING LIMITED Director 2006-01-11 CURRENT 1999-12-09 Dissolved 2018-01-09
JAMES DOUGLAS EMSLIE TARSUS US LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
JAMES DOUGLAS EMSLIE TARSUS HOLDINGS LIMITED Director 2004-09-30 CURRENT 2004-09-30 Active
JAMES DOUGLAS EMSLIE THE ASSOCIATION OF EVENT ORGANISERS LIMITED Director 2004-09-17 CURRENT 1982-06-28 Active
JAMES DOUGLAS EMSLIE TARSUS TRAVEL EXHIBITIONS LIMITED Director 2003-11-26 CURRENT 2003-11-26 Dissolved 2018-01-09
JAMES DOUGLAS EMSLIE TARSUS PUBLISHING LIMITED Director 2002-12-19 CURRENT 1989-10-31 Active
JAMES DOUGLAS EMSLIE TARSUS NEW MEDIA LIMITED Director 2002-12-19 CURRENT 1977-10-03 Active
JAMES DOUGLAS EMSLIE TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2002-12-19 CURRENT 1979-11-06 Active
JAMES DOUGLAS EMSLIE TARSUS TOUCHSTONE LIMITED Director 2000-03-01 CURRENT 1999-12-06 Active
JAMES DOUGLAS EMSLIE TARSUS ORGANEX LIMITED Director 1999-12-10 CURRENT 1996-11-19 Active
JAMES DOUGLAS EMSLIE TARSUS OVERSEAS LIMITED Director 1998-12-07 CURRENT 1998-11-20 Active
JAMES DOUGLAS EMSLIE TARSUS GROUP LIMITED Director 1998-06-19 CURRENT 1986-03-14 Active
JAMES DOUGLAS EMSLIE TARSUS INVESTMENTS LIMITED Director 1998-05-11 CURRENT 1998-03-16 Active
DANIEL PHILIP O'BRIEN PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 Active
DANIEL PHILIP O'BRIEN TARSUS ATLANTIC LIMITED Director 2011-07-31 CURRENT 2007-12-05 Active
DANIEL PHILIP O'BRIEN CAPREGEN BIOSCIENCES LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active
DANIEL PHILIP O'BRIEN D H PUBLISHING LIMITED Director 2011-07-31 CURRENT 1999-12-09 Dissolved 2018-01-09
DANIEL PHILIP O'BRIEN TARSUS TRAVEL EXHIBITIONS LIMITED Director 2011-07-31 CURRENT 2003-11-26 Dissolved 2018-01-09
DANIEL PHILIP O'BRIEN FAIRS AND EXHIBITIONS LIMITED Director 2011-07-31 CURRENT 1959-08-18 Active
DANIEL PHILIP O'BRIEN FAIRS & EXHIBITIONS (1992) LIMITED Director 2011-07-31 CURRENT 1992-03-11 Active
DANIEL PHILIP O'BRIEN CAPREGEN LIMITED Director 2011-07-31 CURRENT 2007-05-31 Active
DANIEL PHILIP O'BRIEN TARSUS MARTEX Director 2011-07-31 CURRENT 1995-10-03 Active
DANIEL PHILIP O'BRIEN TARSUS ORGANEX LIMITED Director 2011-07-31 CURRENT 1996-11-19 Active
DANIEL PHILIP O'BRIEN TARSUS INVESTMENTS LIMITED Director 2011-07-31 CURRENT 1998-03-16 Active
DANIEL PHILIP O'BRIEN TARSUS OVERSEAS LIMITED Director 2011-07-31 CURRENT 1998-11-20 Active
DANIEL PHILIP O'BRIEN TARSUS TOUCHSTONE LIMITED Director 2011-07-31 CURRENT 1999-12-06 Active
DANIEL PHILIP O'BRIEN TARSUS HOLDINGS LIMITED Director 2011-07-31 CURRENT 2004-09-30 Active
DANIEL PHILIP O'BRIEN TARSUS US LIMITED Director 2011-07-31 CURRENT 2004-10-08 Active
DANIEL PHILIP O'BRIEN TARSUS CHINA LIMITED Director 2011-07-31 CURRENT 2006-09-28 Active
DANIEL PHILIP O'BRIEN TARSUS MEDICAL LIMITED Director 2011-07-31 CURRENT 2006-11-21 Active
DANIEL PHILIP O'BRIEN TARSUS WINDWARD LIMITED Director 2011-07-31 CURRENT 2008-06-13 Active
DANIEL PHILIP O'BRIEN TARSUS LEEWARD LIMITED Director 2011-07-31 CURRENT 2008-06-13 Active
DANIEL PHILIP O'BRIEN TARSUS LUZHNIKI LIMITED Director 2011-07-31 CURRENT 2008-09-15 Active
DANIEL PHILIP O'BRIEN TARSUS UK HOLDINGS LIMITED Director 2011-07-31 CURRENT 2008-12-16 Active
DANIEL PHILIP O'BRIEN CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active
DANIEL PHILIP O'BRIEN CAPREGEN NUTRACEUTICALS LIMITED Director 2011-07-31 CURRENT 2008-09-11 Active
DANIEL PHILIP O'BRIEN W.R.KERN ORGANISATION LIMITED(THE) Director 2011-07-31 CURRENT 1968-03-11 Active
DANIEL PHILIP O'BRIEN TARSUS PUBLISHING LIMITED Director 2011-07-31 CURRENT 1989-10-31 Active
DANIEL PHILIP O'BRIEN TARSUS NEW MEDIA LIMITED Director 2011-07-31 CURRENT 1977-10-03 Active
DANIEL PHILIP O'BRIEN TARSUS GROUP LIMITED Director 2011-07-31 CURRENT 1986-03-14 Active
DANIEL PHILIP O'BRIEN TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2011-07-31 CURRENT 1979-11-06 Active
DANIEL PHILIP O'BRIEN TARSUS AMERICA LIMITED Director 2011-07-31 CURRENT 1998-03-17 Active
DANIEL PHILIP O'BRIEN CAPREGEN MAGNUM LIMITED Director 2011-07-31 CURRENT 2007-12-27 Active
SIMON JOSEPH SMITH CAPREGEN BIOSCIENCES LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH D H PUBLISHING LIMITED Director 2016-11-11 CURRENT 1999-12-09 Dissolved 2018-01-09
SIMON JOSEPH SMITH TARSUS TRAVEL EXHIBITIONS LIMITED Director 2016-11-11 CURRENT 2003-11-26 Dissolved 2018-01-09
SIMON JOSEPH SMITH FAIRS AND EXHIBITIONS LIMITED Director 2016-11-11 CURRENT 1959-08-18 Active
SIMON JOSEPH SMITH FAIRS & EXHIBITIONS (1992) LIMITED Director 2016-11-11 CURRENT 1992-03-11 Active
SIMON JOSEPH SMITH CAPREGEN LIMITED Director 2016-11-11 CURRENT 2007-05-31 Active
SIMON JOSEPH SMITH TARSUS ORGANEX LIMITED Director 2016-11-11 CURRENT 1996-11-19 Active
SIMON JOSEPH SMITH TARSUS INVESTMENTS LIMITED Director 2016-11-11 CURRENT 1998-03-16 Active
SIMON JOSEPH SMITH TARSUS OVERSEAS LIMITED Director 2016-11-11 CURRENT 1998-11-20 Active
SIMON JOSEPH SMITH TARSUS TOUCHSTONE LIMITED Director 2016-11-11 CURRENT 1999-12-06 Active
SIMON JOSEPH SMITH TARSUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2004-09-30 Active
SIMON JOSEPH SMITH TARSUS US LIMITED Director 2016-11-11 CURRENT 2004-10-08 Active
SIMON JOSEPH SMITH TARSUS CHINA LIMITED Director 2016-11-11 CURRENT 2006-09-28 Active
SIMON JOSEPH SMITH TARSUS MEDICAL LIMITED Director 2016-11-11 CURRENT 2006-11-21 Active
SIMON JOSEPH SMITH TARSUS WINDWARD LIMITED Director 2016-11-11 CURRENT 2008-06-13 Active
SIMON JOSEPH SMITH TARSUS LEEWARD LIMITED Director 2016-11-11 CURRENT 2008-06-13 Active
SIMON JOSEPH SMITH TARSUS LUZHNIKI LIMITED Director 2016-11-11 CURRENT 2008-09-15 Active
SIMON JOSEPH SMITH TARSUS UK HOLDINGS LIMITED Director 2016-11-11 CURRENT 2008-12-16 Active
SIMON JOSEPH SMITH TARSUS AM SHOWS LTD Director 2016-11-11 CURRENT 2012-01-16 Active
SIMON JOSEPH SMITH TARSUS CEDAR LIMITED Director 2016-11-11 CURRENT 2012-02-17 Active
SIMON JOSEPH SMITH CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH CAPREGEN NUTRACEUTICALS LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH W.R.KERN ORGANISATION LIMITED(THE) Director 2016-11-11 CURRENT 1968-03-11 Active
SIMON JOSEPH SMITH TARSUS PUBLISHING LIMITED Director 2016-11-11 CURRENT 1989-10-31 Active
SIMON JOSEPH SMITH TARSUS NEW MEDIA LIMITED Director 2016-11-11 CURRENT 1977-10-03 Active
SIMON JOSEPH SMITH TARSUS GROUP LIMITED Director 2016-11-11 CURRENT 1986-03-14 Active
SIMON JOSEPH SMITH TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2016-11-11 CURRENT 1979-11-06 Active
SIMON JOSEPH SMITH TARSUS AMERICA LIMITED Director 2016-11-11 CURRENT 1998-03-17 Active
SIMON JOSEPH SMITH CAPREGEN MAGNUM LIMITED Director 2016-11-11 CURRENT 2007-12-27 Active
SIMON JOSEPH SMITH PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 Active

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
2021-07-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-11-07SOAS(A)Voluntary dissolution strike-off suspended
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-30DS01Application to strike the company off the register
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066978870006
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066978870005
2019-01-11MEM/ARTSARTICLES OF ASSOCIATION
2019-01-09RES01ADOPT ARTICLES 09/01/19
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066978870006
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-03-20MEM/ARTSARTICLES OF ASSOCIATION
2017-03-20MEM/ARTSARTICLES OF ASSOCIATION
2017-03-20RES13APPROVAL OF TERMS OF ARRANGMENTS AND TRANSACTIONS WITH TARUS GROUP 30/11/2016
2017-03-20RES13APPROVAL OF TERMS OF ARRANGMENTS AND TRANSACTIONS WITH TARUS GROUP 30/11/2016
2017-03-20RES01ALTER ARTICLES 30/11/2016
2017-03-20RES01ALTER ARTICLES 30/11/2016
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH SMITH / 24/02/2017
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH SMITH / 24/02/2017
2017-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH SMITH / 13/12/2016
2017-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH SMITH / 13/12/2016
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 066978870005
2016-11-11AP01DIRECTOR APPOINTED SIMON JOSEPH SMITH
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0115/09/15 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0115/09/14 ANNUAL RETURN FULL LIST
2013-11-15AR0115/09/13 ANNUAL RETURN FULL LIST
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDSON
2013-11-06CH01Director's details changed for Mr James Douglas Emslie on 2013-11-06
2013-09-09AUDAUDITOR'S RESIGNATION
2013-07-09AUDAUDITOR'S RESIGNATION
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-23AR0115/09/12 ANNUAL RETURN FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0115/09/11 FULL LIST
2011-08-02AP01DIRECTOR APPOINTED MR DANIEL PHILIP O'BRIEN
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MILTON
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILES MILTON / 17/03/2011
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-27AR0115/09/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARDSON / 06/04/2010
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY PETER BEGG
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHILTON
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLAYMAKER
2010-04-19AP03SECRETARY APPOINTED MR SIMON JOSEPH SMITH
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA KERN
2010-01-06AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 4TH FLOOR METRO BUILDING 1 BUTTERWICK HAMMERSMITH LONDON W6 8DL
2009-10-08AR0115/09/09 FULL LIST
2009-08-07SASHARE AGREEMENT OTC
2009-08-0788(2)AD 21/07/09 GBP SI 99@1=99 GBP IC 1/100
2009-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-26288bAPPOINTMENT TERMINATE, DIRECTOR NEIL GARTH JONES LOGGED FORM
2009-01-22288aDIRECTOR APPOINTED ASHLEY GILES MILTON
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR NEIL JONES
2008-10-29288aDIRECTOR APPOINTED CLIVE RICHARDSON
2008-10-29288aDIRECTOR APPOINTED SUSAN HELEN SHILTON
2008-10-29288aDIRECTOR APPOINTED VIRGINIA ANNE KERN
2008-10-29288aDIRECTOR APPOINTED DAVID HAMILTON SLAYMAKER
2008-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to F & E (2008) 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 F & E (2008) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
SHARES PLEDGE 2010-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC ACTING AS SECURITY AGENT AND TRUSTEE ON BEHALF OF THE SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2010-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2009-02-27 Satisfied KBC BANK N.V., LONDON BRANCH
DEBENTURE 2009-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of F & E (2008) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F & E (2008) LIMITED
Trademarks
We have not found any records of F & E (2008) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F & E (2008) 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 (64209 - Activities of other holding companies n.e.c.) as F & E (2008) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where F & E (2008) 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 F & E (2008) 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 F & E (2008) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.