FITTING PARTNER GROUP LIMITED
BIRMINGHAM LINE CHALLENGE LIMITED FITTING PARTNER GROUP LIMITED LINE CHALLENGE LIMITED

Hellopages » West Midlands » Birmingham » B4 6AA
Company number 06028206
Status Active
Incorporation Date 13 December 2006
Company Type Private Limited Company
Address NO. 1, COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of FITTING PARTNER GROUP LIMITED are www.fittingpartnergroup.co.uk, and www.fitting-partner-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 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.Fitting Partner Group Limited is a Private Limited Company. The company registration number is 06028206. Fitting Partner Group Limited has been working since 13 December 2006. The present status of the company is Active. The registered address of Fitting Partner Group Limited is No 1 Colmore Square Birmingham England B4 6aa. . COOMBES, John Frederick is a Director of the company. Secretary BUTTERWORTH, Roy James has been resigned. Secretary CRABTREE, John has been resigned. Secretary HUTCHINSON, Andy has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BULLIVANT, Ian has been resigned. Director CRABTREE, John has been resigned. Director FATTORINI, Daniel Marcus has been resigned. Director FATTORINI, Neil Clive has been resigned. Director GARNER, Andrew William has been resigned. Director GARNER, Andrew William has been resigned. Director HUTCHINSON, Andy has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
COOMBES, John Frederick
Appointed Date: 29 April 2016
60 years old

Resigned Directors

Secretary
BUTTERWORTH, Roy James
Resigned: 30 June 2008
Appointed Date: 16 May 2007

Secretary
CRABTREE, John
Resigned: 16 May 2007
Appointed Date: 21 December 2006

Secretary
HUTCHINSON, Andy
Resigned: 29 April 2016
Appointed Date: 24 April 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 December 2006
Appointed Date: 13 December 2006

Director
BULLIVANT, Ian
Resigned: 29 April 2016
Appointed Date: 21 December 2006
70 years old

Director
CRABTREE, John
Resigned: 16 May 2007
Appointed Date: 21 December 2006
66 years old

Director
FATTORINI, Daniel Marcus
Resigned: 29 April 2016
Appointed Date: 01 November 2014
37 years old

Director
FATTORINI, Neil Clive
Resigned: 29 April 2016
Appointed Date: 21 December 2006
68 years old

Director
GARNER, Andrew William
Resigned: 12 October 2015
Appointed Date: 01 November 2014
61 years old

Director
GARNER, Andrew William
Resigned: 19 April 2011
Appointed Date: 24 September 2007
61 years old

Director
HUTCHINSON, Andy
Resigned: 29 April 2016
Appointed Date: 24 April 2009
50 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 December 2006
Appointed Date: 13 December 2006

Persons With Significant Control

Alliance Automotive Uk Limited
Notified on: 29 April 2016
Nature of control: Ownership of shares – 75% or more

FITTING PARTNER GROUP LIMITED Events

14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
01 Oct 2016
Group of companies' accounts made up to 31 December 2015
16 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

15 Jun 2016
Change of share class name or designation
06 Jun 2016
Registered office address changed from Factor House 74a Church Street Ossett West Yorkshire WF5 9DR to No. 1 Colmore Square Birmingham B4 6AA on 6 June 2016
...
... and 86 more events
02 Jan 2007
New director appointed
02 Jan 2007
New secretary appointed;new director appointed
02 Jan 2007
Secretary resigned
02 Jan 2007
Director resigned
13 Dec 2006
Incorporation

FITTING PARTNER GROUP LIMITED Charges

20 July 2011
Debenture
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2007
Debenture
Delivered: 26 January 2007
Status: Satisfied on 1 March 2013
Persons entitled: South Yorkshire Investment Development Fund Limited Partnership
Description: All properties, all securities, all right title and…
19 January 2007
Debenture
Delivered: 23 January 2007
Status: Satisfied on 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2007
Debenture
Delivered: 23 January 2007
Status: Satisfied on 1 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 2007
An omnibus guarantee and set-off agreement
Delivered: 23 January 2007
Status: Satisfied on 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…