- Company Overview for FEXCO MERCHANT SERVICES (FC024936)
- Filing history for FEXCO MERCHANT SERVICES (FC024936)
- People for FEXCO MERCHANT SERVICES (FC024936)
- UK establishments for FEXCO MERCHANT SERVICES (FC024936)
- More for FEXCO MERCHANT SERVICES (FC024936)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2024 | OSAP01 | Appointment of Sean Crowe as a director on 21 November 2022 | |
24 Jul 2024 | OSAP01 | Appointment of Neil Hosty as a director on 25 November 2021 | |
24 Jul 2024 | OSTM01 | Termination of appointment of Gerard O'sullivan as a director on 30 November 2021 | |
24 Jul 2024 | OSTM01 | Termination of appointment of Gerard Murphy as a director on 21 November 2022 | |
24 Jul 2024 | OSAP01 | Appointment of Anna Savage as a director on 25 November 2021 | |
24 Jul 2024 | OSTM02 | Termination of appointment of Gerard Murphy as secretary on 21 November 2022 | |
24 Jul 2024 | OSAP03 | Appointment of Denis Cleary as a secretary on 21 November 2022 | |
17 Dec 2021 | OSCC01 | Alteration of constitutional documents on 20 October 2021 | |
17 Dec 2021 | OSCH02 |
Details changed for an overseas company - Change in Accounts Details Ec
|
|
17 Dec 2021 | OSCH02 |
Details changed for an overseas company - Fexco Centre Iveragh Road, Killorglin, Co Kerry V93 Wn9T, Ireland
|
|
17 Dec 2021 | OSCH02 | Details changed for an overseas company - Change in Legal Form 19/11/21 Private Unlimited Company | |
02 Sep 2021 | OSAP01 | Appointment of Gerard Murphy as a director on 10 September 2010 | |
02 Sep 2021 | OSAP01 | Appointment of Denis Cleary as a director on 13 June 2014 | |
02 Sep 2021 | OSAP01 | Appointment of Gerard O'sullivan as a director on 20 May 2013 | |
21 May 2021 | OSAP03 | Appointment of Gerard Murphy as a secretary on 31 January 2011 | |
14 Apr 2021 | OSTM02 | Termination of appointment of John Joseph Nagle as secretary on 23 September 2008 | |
13 Apr 2021 | OSTM01 | Termination of appointment of Dermot O'shea as a director on 30 June 2016 | |
13 Apr 2021 | OSTM01 | Termination of appointment of John Joseph Nagle as a director on 30 September 2009 | |
13 Apr 2021 | OSCH02 |
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Ireland
|
|
13 Apr 2021 | OSCH02 |
Details changed for an overseas company - Change in Gov Law 31/12/9999
|
|
13 Apr 2021 | OSCH02 | Details changed for an overseas company - Change in Legal Form 19/07/16 Private Company Limited by Shares | |
06 Apr 2011 | OSCH01 | Details changed for a UK establishment - BR009029 Name Change Fexco dynamic currency conversion LIMITED,14 December 2010 | |
21 Jan 2011 | OSNM01 | Change of registered name of an overseas company on 8 January 2011 from Fexco dynamic currency conversion LIMITED | |
01 Jun 2009 | BR5 | BR009029 address change 26/05/09, 1ST floor, 200 hammersmith road, hammersmith, london, W6 7DL | |
01 May 2008 | BR6 |
BR009029 person authorised to represent appointed 31/12/2007 david harry millbourn -- address :spring cottage 3 the street, north stoke, wallingford, oxfordshire, OX10 6BL
|