FINLAY KIAN STEWART LIMITED
BATH FINLAY KIN STEWART LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 2EL

Company number 04660156
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address 141 ENGLISHCOMBE LANE, BATH, BA2 2EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1 . The most likely internet sites of FINLAY KIAN STEWART LIMITED are www.finlaykianstewart.co.uk, and www.finlay-kian-stewart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Finlay Kian Stewart Limited is a Private Limited Company. The company registration number is 04660156. Finlay Kian Stewart Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Finlay Kian Stewart Limited is 141 Englishcombe Lane Bath Ba2 2el. . CHAPMAN, Louise is a Secretary of the company. STEWART, Marcus is a Director of the company. Secretary BAUER, Victoria Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHAPMAN, Louise
Appointed Date: 08 April 2009

Director
STEWART, Marcus
Appointed Date: 10 February 2003
52 years old

Resigned Directors

Secretary
BAUER, Victoria Louise
Resigned: 07 April 2009
Appointed Date: 10 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Mr Marcus Stewart
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

FINLAY KIAN STEWART LIMITED Events

15 Feb 2017
Confirmation statement made on 10 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
10 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1

...
... and 36 more events
23 Aug 2003
Particulars of mortgage/charge
28 Jun 2003
Particulars of mortgage/charge
17 Mar 2003
Company name changed finlay kin stewart LIMITED\certificate issued on 17/03/03
10 Feb 2003
Secretary resigned
10 Feb 2003
Incorporation

FINLAY KIAN STEWART LIMITED Charges

7 July 2004
Legal mortgage
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 6 blundell avenue cleethorpes. With…
5 September 2003
Legal mortgage
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 22 clarendon road grimsby. With the…
15 August 2003
Legal mortgage
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 23 ravenspurn way grimsby…
20 June 2003
Debenture
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…