FDR LIMITED, LLC

Company Documents

DateDescription
14/02/2514 February 2025 Full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Termination of appointment of James William Evans-Rong as a director on 2023-04-04

View Document

09/02/239 February 2023 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Termination of appointment of Scot Allen Silverglate as a director on 2021-12-17

View Document

16/05/2216 May 2022 Appointment of James William Evans-Rong as a director on 2022-04-11

View Document

02/02/222 February 2022 Full accounts made up to 2020-12-31

View Document

17/03/1517 March 2015 TRANSACTION OSAP05- BR001147 PERSON AUTHORISED TO REPRESENT APPOINTED 04/03/2015 ROBERT C NEAGUE -- ADDRESS: JANUS HOUSE ENDEAVOUR DRIVE, BASILDON, ESSEX, SS14 3WF

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED ROBERT C NEAGLE

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED KEITH PETER ROWLING

View Document

25/09/1325 September 2013 TRANSACTION OSAP05- BR001147 PERSON AUTHORISED TO REPRESENT APPOINTED 10/09/2013 KEITH PETER ROWLING -- ADDRESS: JANUS HOUSE ENDEAVOUR DRIVE, BASILDON, ESSEX, SS14 3WF, UK

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG HEINRICH

View Document

17/09/1317 September 2013 TRANSACTION OSTM03- BR001147 PERSON AUTHORISED TO REPRESENT TERMINATED 10/09/2013 WOLFGANG HELMUT HEINRICH

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1211 July 2012 BR001147 NAME CHANGE 04/07/12 FIRST DATA RESOURCES

View Document

07/12/117 December 2011 BR001147 ADDRESS CHANGE 01/12/11 FIRST DATA HOUSE, CHRISTOPHER MARTIN ROAD, BASILDON, ESSEX, SS14 9AA

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED WOLFGANG HELMUT HEINRICH

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED ROGER JUSTIN BRACKEN

View Document

11/04/1111 April 2011 TRANSACTION OSAP05- BR001147 PERSON AUTHORISED TO REPRESENT APPOINTED 06/04/2011 WOLFGANG HELMUT HEINRICH -- ADDRESS: JANUS HOUSE ENDEAVOUR DRIVE, BASILDON, ESSEX, SS14 3WF, UNITED KINGDOM

View Document

11/04/1111 April 2011 TRANSACTION OSAP05- BR001147 PERSON AUTHORISED TO REPRESENT APPOINTED 06/04/2011 ROGER BRACKEN -- ADDRESS: JANUS HOUSE ENDEAVOUR DRIVE, BASILDON, ESSEX, SS14 3WF, UNITED KINGDOM

View Document

15/02/1115 February 2011 TRANSACTION OSTM03- BR001147 PERSON AUTHORISED TO REPRESENT TERMINATED 31/01/2011 KEVIN JAMES SCHULTZ

View Document

15/02/1115 February 2011 ALTN CONSTITUTIONAL DOC 01/02/2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN SCHULTZ

View Document

20/08/1020 August 2010 TRANSACTION OSTM03- BR001147 PERSON AUTHORISED TO REPRESENT TERMINATED 31/07/2010 STEVE JOHN MENZIES

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE MENZIES

View Document

20/08/1020 August 2010 TRANSACTION OSAP05- BR001147 PERSON AUTHORISED TO REPRESENT APPOINTED 11/08/2010 STANLEY JAY ANDERSEN -- ADDRESS: 6855 PACIFIC STREET, AK-31, OMAHA, NEBRASKA, NE68106, UNITED STATES

View Document

22/07/1022 July 2010 TRANSACTION OSAP05- BR001147 PERSON AUTHORISED TO REPRESENT APPOINTED 19/07/2010 EDWARD JOSEPH CADDLE -- ADDRESS: JANUS HOUSE ENDEAVOUR DRIVE, BASILDON, ESSEX, SS14 3WF

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED EDWARD JOSEPH CADDLE

View Document

06/07/106 July 2010 IC CHANGE 04/05/10

View Document

06/02/106 February 2010 TRANSACTION OSAP05- BR001147 PERSON AUTHORISED TO REPRESENT APPOINTED 22/01/2010 KEVIN JAMES SCHULTZ -- ADDRESS: 5565 GLENRIDGE CONNECTOR NE, ATLANTA, GEORGIA GA30342, UNITED STATES OF AMERICA

View Document

06/02/106 February 2010 TRANSACTION OSTM03- BR001147 PERSON AUTHORISED TO REPRESENT TERMINATED 22/01/2010 DAVID GREGG YATES

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID YATES

View Document

06/02/106 February 2010 DIRECTOR APPOINTED KEVIN JAMES SCHULTZ

View Document

26/05/0926 May 2009 Transaction BR6- BR001147 Person Authorised to Represent and Accept APPOINTED 16/12/2008 STEVE JOHN MENZIES -- Address :THE MEADOWS ASHMEAD LANE, DENHAM VILLAGE, BUCKS, UB9 5BB

View Document

26/05/0926 May 2009 Transaction BR6- BR001147 Person Authorised to Represent and Accept APPOINTED 15/05/2009 SCOT ALLEN SILVERGLATE -- Address :44 HAMILTON GARDENS ST JOHNS WOOD, LONDON, NW8 9GP

View Document

26/05/0926 May 2009 Transaction BR6- BR001147 Person Authorised to Represent and Accept APPOINTED 15/05/2009 ROSALIND AUDREY ALIMA RAYMAN -- Address :5 GARDEN DRIVE, LEXDEN, COLCHESTER, ESSEX, CO3 9GS

View Document

26/05/0926 May 2009 Oversea company change of directors or secretary or of their particulars.

View Document

26/05/0926 May 2009 DIRECTOR RESIGNED STEVEN STRATMAN

View Document

26/05/0926 May 2009 Director Appointed SCOT SILVERGLATE

View Document

26/05/0926 May 2009 DIRECTOR AND SECRETARY RESIGNED JONNIE VANTYGHEM

View Document

26/05/0926 May 2009 Transaction BR6- BR001147 Person Authorised to Represent and Accept TERMINATED 31/12/2008 STEVEN FRANCIS STRATMAN

View Document

26/05/0926 May 2009 Oversea company change of directors or secretary or of their particulars.

View Document

26/05/0926 May 2009 Director and Secretary Appointed ROSALIND RAYMAN

View Document

26/05/0926 May 2009 Transaction BR6- BR001147 Person Authorised to Represent and Accept TERMINATED 15/05/2009 JONNIE EUGENE VANTYGHEM

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/12/0821 December 2008 Oversea company change of directors or secretary or of their particulars.

View Document

21/12/0821 December 2008 DIRECTOR RESIGNED PHILIP WALL

View Document

21/12/0821 December 2008 Director Appointed STEVE MENZIES

View Document

09/09/089 September 2008 ALTN CONSTITUTIONAL DOC 07/08/2008

View Document

09/09/089 September 2008 ALTN CONSTITUTIONAL DOC 28/08/2008

View Document

01/04/081 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/11/0711 November 2007 DIR RESIGNED 07/09/07 PATSLEY PAMELA HORSTMANN

View Document

11/11/0711 November 2007 DIR APPOINTED 07/09/07 STRATMAN STEVEN FRANCIS OMAHA NEBRASKA

View Document

18/09/0718 September 2007 IC CHANGE 23/08/07

View Document

18/09/0718 September 2007 SEC APPOINTED 23/08/07 PIEL GREGORY ARNOLD 1006 BOYDELL COURT ST JOHNS WOOD PARK LONDON NW8 6NG

View Document

18/09/0718 September 2007 SEC APPOINTED 23/08/07 SILVERGATE SCOT ALLEN 28 WHITEHALL PARK LONDON N19 3TN

View Document

06/03/076 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 DIR CHANGE IN PARTIC 31/08/04 PATSLEY PAMELA HORSTMANN

View Document

04/02/054 February 2005 BR001147 PAR APPOINTED 01/11/04 YATES DAVID GREGG QUERCUS HOUSE 1 PRIESTS PADDOCK KNOTTY GREEN BEACONSFIELD BUCKINGHAMSHIRE HP9 1YL

View Document

04/02/054 February 2005 BR001147 PAR TERMINATED 01/11/04 HAWKINS GERALD EDWARD ROULSTON

View Document

04/02/054 February 2005 DIR RESIGNED 01/11/04 HAWKINS GERALD EDWARD ROULSTON

View Document

04/02/054 February 2005 DIR APPOINTED 01/11/04 YATES DAVID GREGG BEACONSFIELD HP9 1YL

View Document

31/01/0531 January 2005 FULL GROUP ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 DIR RESIGNED 14/04/03 ADAMS EULA LEE

View Document

06/06/036 June 2003 DIR APPOINTED 14/04/03 PATSLEY PAMELA HORSTMANN PARIS FRANCE

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 DIR CHANGE IN PARTIC 20/06/02 HAWKINS GERALD EDWARD ROULSTON

View Document

26/04/0226 April 2002 BR001147 PAR APPOINTED 28/03/02 WALL PHILIP MALCOLM HOMEWOOD COULSDON LANE CHIPSTEAD SURREY CR5 3QG

View Document

26/04/0226 April 2002 BR001147 PAR APPOINTED 28/03/02 HAWKINS GERALD EDWARD ROULSTON 26 BOURNE END ROAD NORTHWOOD MIDDLESEX HA6 3BS

View Document

26/04/0226 April 2002 DIR APPOINTED 28/03/02 WALL PHILIP MALCOLM HOMEWOOD COULSDON LANE CHIPSTEAD SURREY CR5 3QG

View Document

26/04/0226 April 2002 BR001147 PAR TERMINATED 28/03/02 GEESON TERENCE PHILIP

View Document

25/04/0225 April 2002 DIR RESIGNED 11/03/02 GEESON TERENCE PHILIP

View Document

06/02/026 February 2002 IC CHANGE 21/12/01

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 BR001147 PAR PARTIC 01/07/01 JONNIE EUGENE VANTYGHEM ASHSTOCK HOUSE FOREST VIEW DRIVE LEIGH ON SEA ESSEX SS9 3TR

View Document

09/07/019 July 2001 SEC CHANGE IN PARTIC 01/07/01 JONNIE EUGENE VANTYGHEM LEIGH-ON-SEA ESSEX

View Document

09/07/019 July 2001 DIR CHANGE IN PARTIC 01/07/01 JONNIE EUGENE VANTYGHEM LEIGH-ON-SEA ESSEX

View Document

21/03/0121 March 2001 BR001147 ADDRESS CHANGE 13/03/01, FDR HOUSE, CHRISTOPHER MARTIN ROAD, BASILDON, ESSEX SS14 9AA

View Document

21/03/0121 March 2001 CHANGE OF ADDRESS 26/02/01 C/O C

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 DIR RESIGNED 18/08/00 DAVID PAUL BAILIS

View Document

23/08/0023 August 2000 DIR APPOINTED 01/08/00 GERALD HAWKINS MIDDX UK

View Document

23/08/0023 August 2000 DIR RESIGNED 31/07/00 ROGER VAN SCOY

View Document

31/05/0031 May 2000 DIR APPOINTED 02/05/00 EULU LEE ADAMS COLORADO USA

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 DIR APPOINTED 16/07/99 DAVID PAUL BAILIS 16602 CAPITAL PLAZA, No.4 OMAHA NEBRASKA 68118 USA

View Document

22/07/9922 July 1999 DIR RESIGNED 02/06/99 JOSEPH LAWRENCE JACKSON

View Document

22/07/9922 July 1999 DIR APPOINTED 16/07/99 ROGER DEAN VAN SCOY 1 WILD HATCH LONDON NW11

View Document

09/03/999 March 1999 DIR RESIGNED 21/01/99 ANTHONY SIMON ECHALAZ ALLEN

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/07/9731 July 1997 DIR RESIGNED 10/07/97 EDWARD CLARENCE NAFUS

View Document

23/07/9723 July 1997 DIR APPOINTED 14/07/97 JONNIE EUGENE VANTYGHEM 46 DEEPDENE AVENUE RAYLEIGH ESSEX

View Document

23/07/9723 July 1997 DIR APPOINTED 14/07/97 ANTHONY SIMON ECHALAZ ALLEN 65 ALBION STREET STRATTON CIRENCESTER GL7 2HT

View Document

14/05/9714 May 1997 DIR RESIGNED 14/03/97 P G RADCLIFFE

View Document

21/03/9721 March 1997 DIR CHANGE IN PARTIC 01/12/95 JOSEPH LAWRENCE JACKSON 48 UPPER BROOK STREET LONDON W1Y 1PG

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 DIR APPOINTED 13/07/94 JOSEPH LAWRENCE JACKSON 36 WELL WALK HAMPSTEAD LONDON NW3 1BT

View Document

17/06/9417 June 1994 DIR RESIGNED 11/05/94 STEPHEN JOSEPH WALKER

View Document

25/02/9425 February 1994 DIR APPOINTED 08/02/94 PETER GREIG RADCLIFFE LANE END, CHURCH LANE GREAT BRICKHILL BUCKINGHAMSHIRE MK17 9AE

View Document

25/02/9425 February 1994 DIR APPOINTED 08/02/94 STEPHEN JOSEPH WALKER 90A CAMBRIDGE GARDENS LONDON W10 6HS

View Document

25/02/9425 February 1994 DIR RESIGNED 04/01/94 TIMOTHY PLACZEK

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/10/9314 October 1993 DIR RESIGNED 07/10/93 MICHAEL ANDREW BELTZ

View Document

17/08/9317 August 1993 BR001147 PAR APPOINTED JONNIE EUGENE VANTYGHEM 46 DEEPDENE AVENUE RAYLEIGH ESSEX SS6 9LG

View Document

17/08/9317 August 1993 BR001147 PAR APPOINTED TERANCE PHILIP GEESON 18 MOUNTNESSING HADLEIGH ESSEX SS7 2QB

View Document

17/08/9317 August 1993 BR001147 REGISTERED

View Document

17/08/9317 August 1993 INITIAL BRANCH REGISTRATION

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 20/07/91

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 BUSINESS ADDRESS CHANGED FDR HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 9AA

View Document

21/10/9121 October 1991 ARD SHORT FROM 20/07 TO 31/12

View Document

15/10/9115 October 1991 ARD SHORT FROM 31/12 TO 20/07

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 NEW SECRETARY APPOINTED

View Document

02/08/912 August 1991 ADOPT NEW CHARTER

View Document

31/07/9131 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9131 July 1991 FIRST PA DETAILS CHANGED REGENCY HOUSE 95 DITCHLING ROAD BRIGHTON EAST SUSSEX BN1 4SP

View Document

31/07/9131 July 1991 PA:PAR

View Document

21/05/9121 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/911 May 1991 ARD NOTIFIED AS 31/12

View Document

16/04/9116 April 1991 BUSINESS ADDRESS REGENCY HOUSE 95 DITCHLING ROAD BRIGHTON EAST SUSSEX BN1 4SP

View Document

16/04/9116 April 1991 FOREIGN COMPANY REGISTRATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company