FATSPANNER LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2BB

Company number 04518572
Status In Administration/Administrative Receiver
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address BAMFORDS TRUST HOUSE 85-89, COLMORE ROW, BIRMINGHAM, B3 2BB
Home Country United Kingdom
Nature of Business 32401 - Manufacture of professional and arcade games and toys, 58210 - Publishing of computer games, 58290 - Other software publishing, 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Notice of move from Administration to Dissolution on 24 February 2017; Administrator's progress report to 18 January 2017; Administrator's progress report to 18 July 2016. The most likely internet sites of FATSPANNER LIMITED are www.fatspanner.co.uk, and www.fatspanner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fatspanner Limited is a Private Limited Company. The company registration number is 04518572. Fatspanner Limited has been working since 23 August 2002. The present status of the company is In Administration/Administrative Receiver. The registered address of Fatspanner Limited is Bamfords Trust House 85 89 Colmore Row Birmingham B3 2bb. . ASH, David is a Director of the company. SLAVIN, Paul Andrew is a Director of the company. Secretary ASH, Germaine Mahaila has been resigned. Secretary HADLINGTON, Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ASH, Germaine Mahaila has been resigned. Director EDWARDS, Alistair has been resigned. Director HADLINGTON, Andrew has been resigned. Director MONTEROSSO, Alfio has been resigned. Director SEABRIDGE, Lee John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of professional and arcade games and toys".


Current Directors

Director
ASH, David
Appointed Date: 05 December 2003
54 years old

Director
SLAVIN, Paul Andrew
Appointed Date: 12 January 2004
54 years old

Resigned Directors

Secretary
ASH, Germaine Mahaila
Resigned: 24 January 2011
Appointed Date: 13 September 2004

Secretary
HADLINGTON, Andrew
Resigned: 13 September 2004
Appointed Date: 23 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Director
ASH, Germaine Mahaila
Resigned: 21 January 2011
Appointed Date: 01 April 2003
54 years old

Director
EDWARDS, Alistair
Resigned: 24 January 2011
Appointed Date: 14 July 2003
55 years old

Director
HADLINGTON, Andrew
Resigned: 13 September 2004
Appointed Date: 23 August 2002
52 years old

Director
MONTEROSSO, Alfio
Resigned: 29 August 2014
Appointed Date: 01 April 2003
56 years old

Director
SEABRIDGE, Lee John
Resigned: 24 January 2011
Appointed Date: 23 August 2002
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

FATSPANNER LIMITED Events

06 Mar 2017
Notice of move from Administration to Dissolution on 24 February 2017
20 Feb 2017
Administrator's progress report to 18 January 2017
17 Aug 2016
Administrator's progress report to 18 July 2016
19 Feb 2016
Administrator's progress report to 18 January 2016
19 Feb 2016
Notice of extension of period of Administration
...
... and 80 more events
30 Sep 2002
New secretary appointed
30 Sep 2002
New director appointed
27 Sep 2002
Secretary resigned
27 Sep 2002
Director resigned
23 Aug 2002
Incorporation

FATSPANNER LIMITED Charges

3 June 2014
Charge code 0451 8572 0004
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 July 2010
Debenture
Delivered: 15 July 2010
Status: Satisfied on 10 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2006
Rent deposit deed
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: L.C.P Estates Limited
Description: The sum of £5,000 or any other sum paid by the company…
26 November 2003
Rent deposit deed
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: LCP Estates Limited
Description: Sum of £5,000.00 and any other sums and any interest earned…