Company NameFFG Italia Limited
Company StatusDissolved
Company Number04977635
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 4 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Joanne Christina Kelly
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 30 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDissegna House
Weston Avenue Thurrock
Grays
Essex
RM20 3ZP
Secretary NameMrs Joanne Christina Kelly
StatusClosed
Appointed30 June 2016(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 30 April 2019)
RoleCompany Director
Correspondence AddressDissegna House
Weston Avenue Thurrock
Grays
Essex
RM20 3ZP
Director NameMr George David Mawer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 30 April 2019)
RoleArea Director
Country of ResidenceEngland
Correspondence AddressDissegna House
Weston Avenue Thurrock
Grays
Essex
RM20 3ZP
Director NameMr Stephen John Norton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clematis Gardens
Woodford Green
Essex
IG8 0BU
Director NameMr Stephen John Norton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clematis Gardens
Woodford Green
Essex
IG8 0BU
Director NameMr Raymon Leo Francis Perry
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address141 Newlands
Whitfield
Dover
Kent
CT16 3NE
Director NameMr Abraham Thomas Yusef
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks
Pudding Lane
Chigwell
Essex
IG7 6BY
Secretary NameMr Stephen John Norton
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clematis Gardens
Woodford Green
Essex
IG8 0BU
Director NameMr George David Mawer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 23 February 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCartref
Blackmore Road Hook End
Brentwood
Essex
CM15 0HP
Director NameAnatol Cemal Yusef
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 23 February 2011)
RoleActor
Country of ResidenceEngland
Correspondence AddressFlat 2
491-493 Liverpool Road
London
N7 8NS
Director NameMr Russell George Littlejohn
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Neptune Square
Ipswich
Suffolk
IP4 1QH
Director NameMr Kevin Richard Brock
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2011(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDissegna House
Weston Avenue Thurrock
Grays
Essex
RM20 3ZP
Director NameMr Kevin William Fry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDissegna House
Weston Avenue Thurrock
Grays
Essex
RM20 3ZP
Secretary NameKevin William Fry
StatusResigned
Appointed28 May 2012(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressDissegna House
Weston Avenue Thurrock
Grays
Essex
RM20 3ZP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitejfhillebrand.com

Location

Registered AddressDissegna House
Weston Avenue Thurrock
Grays
Essex
RM20 3ZP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

4.3k at £1J F Hillebrand Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 April 2017Termination of appointment of Kevin Richard Brock as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr George David Mawer as a director on 31 March 2017 (2 pages)
2 February 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
19 July 2016Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages)
19 July 2016Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages)
19 July 2016Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Kevin William Fry as a secretary on 30 June 2016 (1 page)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4,328
(4 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,328
(4 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,328
(4 pages)
14 May 2013Full accounts made up to 31 December 2012 (9 pages)
14 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
29 May 2012Termination of appointment of Stephen Norton as a director (1 page)
29 May 2012Termination of appointment of Stephen Norton as a secretary (1 page)
28 May 2012Appointment of Mr Kevin William Fry as a director (2 pages)
28 May 2012Appointment of Kevin William Fry as a secretary (1 page)
21 March 2012Full accounts made up to 31 December 2011 (9 pages)
8 December 2011Appointment of Mr Stephen John Norton as a director (2 pages)
8 December 2011Appointment of Mr Stephen John Norton as a director (2 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 February 2011Termination of appointment of Raymon Perry as a director (1 page)
24 February 2011Termination of appointment of Stephen Norton as a director (1 page)
24 February 2011Termination of appointment of George Mawer as a director (1 page)
24 February 2011Appointment of Mr Kevin Richard Brock as a director (2 pages)
24 February 2011Termination of appointment of Abraham Yusef as a director (1 page)
24 February 2011Termination of appointment of Anatol Yusef as a director (1 page)
24 February 2011Termination of appointment of Russell Littlejohn as a director (1 page)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (10 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 December 2009Director's details changed for Anatol Cemal Yusef on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Raymon Leo Francis Perry on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (9 pages)
1 December 2009Director's details changed for Mr Raymon Leo Francis Perry on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Stephen John Norton on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Anatol Cemal Yusef on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Stephen John Norton on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Russell George Littlejohn on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Russell George Littlejohn on 1 November 2009 (2 pages)
5 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 November 2008Return made up to 26/11/08; full list of members (7 pages)
27 November 2008Director's change of particulars / russell littlejohn / 01/11/2008 (1 page)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 December 2007Return made up to 26/11/07; full list of members (4 pages)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 March 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
29 January 2004Ad 26/11/03-26/11/03 £ si [email protected] (4 pages)
29 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
27 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 January 2004Secretary resigned (1 page)
26 November 2003Incorporation (31 pages)