FES REALISATIONS LTD
BIRMINGHAM FLARETEC ENGINEERING SERVICES (UK) LIMITED

Hellopages » West Midlands » Birmingham » B3 2BB

Company number 08858250
Status Liquidation
Incorporation Date 23 January 2014
Company Type Private Limited Company
Address BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Company name changed flaretec engineering services (uk) LIMITED\certificate issued on 07/02/17 CONNOT ‐ Change of name notice ; Resolutions RES15 ‐ Change company name resolution on 2016-12-21 ; Registered office address changed from 160 Great North Road Hatfield Hertfordshire AL9 5JW to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 22 January 2017. The most likely internet sites of FES REALISATIONS LTD are www.fesrealisations.co.uk, and www.fes-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine 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.Fes Realisations Ltd is a Private Limited Company. The company registration number is 08858250. Fes Realisations Ltd has been working since 23 January 2014. The present status of the company is Liquidation. The registered address of Fes Realisations Ltd is Bamfords Trust House 85 89 Colmore Row Birmingham B3 2bb. . BREWSTER, Scott Alexander is a Director of the company. Director CASSIDY, Patrick Joseph has been resigned. Director GOODHIND, Ken William has been resigned. Director HEMINWAY, Christopher Roger has been resigned. Director MANUEL, Ivan Spencer has been resigned. Director RANDALL, Lisa has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BREWSTER, Scott Alexander
Appointed Date: 07 April 2015
47 years old

Resigned Directors

Director
CASSIDY, Patrick Joseph
Resigned: 30 June 2015
Appointed Date: 23 January 2014
82 years old

Director
GOODHIND, Ken William
Resigned: 03 June 2016
Appointed Date: 07 April 2015
74 years old

Director
HEMINWAY, Christopher Roger
Resigned: 25 October 2016
Appointed Date: 23 January 2014
62 years old

Director
MANUEL, Ivan Spencer
Resigned: 31 March 2016
Appointed Date: 23 January 2014
82 years old

Director
RANDALL, Lisa
Resigned: 25 October 2016
Appointed Date: 01 October 2014
54 years old

FES REALISATIONS LTD Events

07 Feb 2017
Company name changed flaretec engineering services (uk) LIMITED\certificate issued on 07/02/17
  • CONNOT ‐ Change of name notice

26 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21

22 Jan 2017
Registered office address changed from 160 Great North Road Hatfield Hertfordshire AL9 5JW to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 22 January 2017
17 Jan 2017
Statement of affairs with form 4.19
17 Jan 2017
Appointment of a voluntary liquidator
...
... and 15 more events
15 Dec 2014
Registration of charge 088582500003, created on 15 December 2014
21 Oct 2014
Registration of charge 088582500002, created on 21 October 2014
13 Oct 2014
Appointment of Ms Lisa Randall as a director on 1 October 2014
13 Aug 2014
Registration of charge 088582500001, created on 13 August 2014
23 Jan 2014
Incorporation
Statement of capital on 2014-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

FES REALISATIONS LTD Charges

27 February 2015
Charge code 0885 8250 0004
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Iti Industrial Investments (UK) Limited
Description: Contains fixed charge…
15 December 2014
Charge code 0885 8250 0003
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
21 October 2014
Charge code 0885 8250 0002
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
13 August 2014
Charge code 0885 8250 0001
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…