FLEETWOOD GROUP HOLDINGS LIMITED
SUDBURY BENTONS LIMITED

Hellopages » Suffolk » Babergh » CO10 1WH

Company number 04604741
Status Active - Proposal to Strike off
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address UNIT 2, DRURY DRIVE, WOODHALL BUSINESS PARK, SUDBURY, SUFFOLK, CO10 1WH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of FLEETWOOD GROUP HOLDINGS LIMITED are www.fleetwoodgroupholdings.co.uk, and www.fleetwood-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Bures Rail Station is 5.8 miles; to Chappel & Wakes Colne Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fleetwood Group Holdings Limited is a Private Limited Company. The company registration number is 04604741. Fleetwood Group Holdings Limited has been working since 29 November 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Fleetwood Group Holdings Limited is Unit 2 Drury Drive Woodhall Business Park Sudbury Suffolk Co10 1wh. . PELJHAN, Bojan is a Director of the company. Secretary SMITH, Rachel Jane has been resigned. Secretary WEBB, David Olney has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director EKSTROM, Alf Rikard has been resigned. Director EMRICH, John Richard has been resigned. Director KOROSEC, Matjaz has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
PELJHAN, Bojan
Appointed Date: 29 April 2004
67 years old

Resigned Directors

Secretary
SMITH, Rachel Jane
Resigned: 09 January 2009
Appointed Date: 01 January 2007

Secretary
WEBB, David Olney
Resigned: 31 December 2006
Appointed Date: 19 December 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 19 December 2002
Appointed Date: 29 November 2002

Director
EKSTROM, Alf Rikard
Resigned: 29 April 2004
Appointed Date: 19 December 2002
69 years old

Director
EMRICH, John Richard
Resigned: 16 September 2005
Appointed Date: 19 December 2002
73 years old

Director
KOROSEC, Matjaz
Resigned: 11 July 2007
Appointed Date: 09 October 2004
58 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 19 December 2002
Appointed Date: 29 November 2002

FLEETWOOD GROUP HOLDINGS LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

21 Mar 2017
Application to strike the company off the register
23 Aug 2016
Confirmation statement made on 15 August 2016 with updates
28 Jun 2016
Full accounts made up to 31 December 2015
30 Mar 2016
Statement of capital on 30 March 2016
  • GBP 1

...
... and 60 more events
10 Jan 2003
New secretary appointed
10 Jan 2003
New director appointed
10 Jan 2003
Registered office changed on 10/01/03 from: temple house 20 holywell row london EC2A 4XH
09 Jan 2003
Company name changed bentons LIMITED\certificate issued on 09/01/03
29 Nov 2002
Incorporation

FLEETWOOD GROUP HOLDINGS LIMITED Charges

3 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Adria Concessionaires Limited
Description: Land and buildings on the west side of hall street long…
8 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Adria Mobil D.O.O
Description: The property k/a land and buildings on the west side of…
8 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Adria Mobil D.O.O
Description: The property k/a land and buildings on the west side of…
14 December 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied on 7 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of hall street long melford sudbury…
2 April 2003
Debenture
Delivered: 7 April 2003
Status: Satisfied on 7 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…