FINNAB LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 06246207
Status Active
Incorporation Date 14 May 2007
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 3 ; Accounts for a small company made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of FINNAB LIMITED are www.finnab.co.uk, and www.finnab.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Finnab Limited is a Private Limited Company. The company registration number is 06246207. Finnab Limited has been working since 14 May 2007. The present status of the company is Active. The registered address of Finnab Limited is 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire En5 5tz. . BRAUDE, Sheila is a Secretary of the company. BRAUDE, Sheila is a Director of the company. SLATER, Nicholas Maurice is a Director of the company. SLATER, Norman Henry is a Director of the company. Secretary BRAUDE, Sheila has been resigned. Secretary BROOKER, Wendy has been resigned. Secretary BROOKER, Wendy has been resigned. Secretary HURWORTH, Maureen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRAUDE, Sheila has been resigned. Director COLLECOTT, Matthew John has been resigned. Director HURWORTH, Maureen has been resigned. Director LEVY, Daniel Philip has been resigned. Director SLATER, Monica has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRAUDE, Sheila
Appointed Date: 27 February 2008

Director
BRAUDE, Sheila
Appointed Date: 27 February 2008
79 years old

Director
SLATER, Nicholas Maurice
Appointed Date: 09 April 2013
60 years old

Director
SLATER, Norman Henry
Appointed Date: 16 May 2007
87 years old

Resigned Directors

Secretary
BRAUDE, Sheila
Resigned: 01 March 2014
Appointed Date: 27 February 2008

Secretary
BROOKER, Wendy
Resigned: 31 March 2010
Appointed Date: 23 July 2008

Secretary
BROOKER, Wendy
Resigned: 28 May 2008
Appointed Date: 10 July 2007

Secretary
HURWORTH, Maureen
Resigned: 27 February 2008
Appointed Date: 16 May 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 May 2007
Appointed Date: 14 May 2007

Director
BRAUDE, Sheila
Resigned: 01 March 2014
Appointed Date: 27 February 2008
79 years old

Director
COLLECOTT, Matthew John
Resigned: 18 June 2014
Appointed Date: 17 June 2009
57 years old

Director
HURWORTH, Maureen
Resigned: 27 February 2008
Appointed Date: 16 May 2007
84 years old

Director
LEVY, Daniel Philip
Resigned: 18 June 2014
Appointed Date: 17 June 2009
63 years old

Director
SLATER, Monica
Resigned: 09 April 2013
Appointed Date: 27 February 2008
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 May 2007
Appointed Date: 14 May 2007

FINNAB LIMITED Events

06 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3

04 Apr 2016
Accounts for a small company made up to 31 December 2015
10 Nov 2015
Accounts for a small company made up to 31 December 2014
02 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3

15 May 2015
Director's details changed for Mr Norman Henry Slater on 1 April 2015
...
... and 44 more events
05 Nov 2007
New director appointed
30 Oct 2007
Accounting reference date shortened from 31/05/08 to 31/12/07
28 Jul 2007
New secretary appointed
05 Jun 2007
Registered office changed on 05/06/07 from: 6-8 underwood street london N1 7JQ
14 May 2007
Incorporation

FINNAB LIMITED Charges

18 June 2014
Charge code 0624 6207 0002
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Rapallo Limited
Description: F/H land k/a kempshott park industrial estate and access…
10 April 2012
Legal charge
Delivered: 13 April 2012
Status: Satisfied on 28 June 2014
Persons entitled: Rapallo Limited, Greenbound Properties Limited
Description: Freehold land known as kempshott park industrial estate and…