F.S.B. DESIGN HARDWARE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 3NT

Company number 02540400
Status Active
Incorporation Date 18 September 1990
Company Type Private Limited Company
Address 63 - 83 BREARLEY STREET, BIRMINGHAM, B19 3NT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 30 November 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 4,500 ; Director's details changed for Mr Anthony Michael Carter-Clout on 5 June 2016. The most likely internet sites of F.S.B. DESIGN HARDWARE LIMITED are www.fsbdesignhardware.co.uk, and www.f-s-b-design-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. F S B Design Hardware Limited is a Private Limited Company. The company registration number is 02540400. F S B Design Hardware Limited has been working since 18 September 1990. The present status of the company is Active. The registered address of F S B Design Hardware Limited is 63 83 Brearley Street Birmingham B19 3nt. . CARTER-CLOUT, Anthony Michael is a Director of the company. SHIRVILLE, Graham Paul is a Director of the company. Secretary BARNES, Kevin John has been resigned. Secretary FOXWELL, Alan Vaughan has been resigned. Secretary GILL, Dalvinder has been resigned. Secretary PHILLIPS, Deborah has been resigned. Director BARNES, Kevin John has been resigned. Director BOLAND, David has been resigned. Director BRAUN, Jurgen Werner, Herr has been resigned. Director HOWELL, Robert Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CARTER-CLOUT, Anthony Michael
Appointed Date: 25 July 2000
77 years old

Director
SHIRVILLE, Graham Paul
Appointed Date: 25 July 2000
77 years old

Resigned Directors

Secretary
BARNES, Kevin John
Resigned: 25 July 2000

Secretary
FOXWELL, Alan Vaughan
Resigned: 15 September 2009
Appointed Date: 25 July 2000

Secretary
GILL, Dalvinder
Resigned: 04 February 2013
Appointed Date: 01 July 2011

Secretary
PHILLIPS, Deborah
Resigned: 01 July 2013
Appointed Date: 04 February 2013

Director
BARNES, Kevin John
Resigned: 25 July 2000
76 years old

Director
BOLAND, David
Resigned: 01 March 1994
67 years old

Director
BRAUN, Jurgen Werner, Herr
Resigned: 01 March 1994
85 years old

Director
HOWELL, Robert Richard
Resigned: 25 July 2000
81 years old

F.S.B. DESIGN HARDWARE LIMITED Events

28 Jun 2016
Total exemption full accounts made up to 30 November 2015
20 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4,500

20 Jun 2016
Director's details changed for Mr Anthony Michael Carter-Clout on 5 June 2016
20 Jun 2016
Director's details changed for Graham Paul Shirville on 5 June 2016
07 Jul 2015
Total exemption full accounts made up to 30 November 2014
...
... and 78 more events
21 Mar 1991
Particulars of mortgage/charge

18 Oct 1990
Accounting reference date notified as 31/12

15 Oct 1990
Registered office changed on 15/10/90 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Sep 1990
Incorporation

F.S.B. DESIGN HARDWARE LIMITED Charges

15 March 1991
Legal mortgage
Delivered: 21 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26, the bell centre newton road, crawley, w sussex and/or…
15 March 1991
Legal mortgage
Delivered: 21 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27, the bell centre, newton road, crawley, w sussex and/or…
15 March 1991
Mortgage debenture
Delivered: 21 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…