Company number 04143541
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address 11 SWINBORNE DRIVE, SPRINGWOOD INDUSTRIAL ESTATE, BRAINTREE, ESSEX, CM7 2YP
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys, 24540 - Casting of other non-ferrous metals
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Registration of charge 041435410008, created on 17 November 2016; Registration of charge 041435410007, created on 14 October 2016. The most likely internet sites of FSE FOUNDRY LIMITED are www.fsefoundry.co.uk, and www.fse-foundry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Fse Foundry Limited is a Private Limited Company.
The company registration number is 04143541. Fse Foundry Limited has been working since 18 January 2001.
The present status of the company is Active. The registered address of Fse Foundry Limited is 11 Swinborne Drive Springwood Industrial Estate Braintree Essex Cm7 2yp. . BISSET, David Graham is a Director of the company. MARTIN, Terence Michael is a Director of the company. OXBOROUGH, Robin is a Director of the company. Secretary BISSET, David Graham has been resigned. Secretary ELSHAW, Glyn has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BISSET, David Graham has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ELSHAW, Glyn has been resigned. Director GEORGE, Mervyn Richard has been resigned. Director SEAMAN, Rodney has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".
Current Directors
Resigned Directors
Secretary
ELSHAW, Glyn
Resigned: 30 August 2016
Appointed Date: 14 January 2002
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001
35 years old
Director
ELSHAW, Glyn
Resigned: 30 August 2016
Appointed Date: 18 January 2001
72 years old
Director
SEAMAN, Rodney
Resigned: 06 March 2006
Appointed Date: 18 January 2001
81 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001
Persons With Significant Control
Finch Seaman Enfield Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FSE FOUNDRY LIMITED Events
23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
17 Nov 2016
Registration of charge 041435410008, created on 17 November 2016
18 Oct 2016
Registration of charge 041435410007, created on 14 October 2016
17 Oct 2016
Satisfaction of charge 5 in full
17 Oct 2016
Satisfaction of charge 4 in full
...
... and 86 more events
01 Feb 2001
New director appointed
01 Feb 2001
New director appointed
01 Feb 2001
New secretary appointed
01 Feb 2001
Registered office changed on 01/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
18 Jan 2001
Incorporation
17 November 2016
Charge code 0414 3541 0008
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: The Graham Retirement and Death Benefits Scheme
Description: Contains fixed charge.
14 October 2016
Charge code 0414 3541 0007
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
20 December 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 22 December 2012
Status: Satisfied
on 17 October 2016
Persons entitled: Ge Capital Bank Limited
Description: Fixed and floating charge over the undertaking and all…
20 December 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 22 December 2012
Status: Satisfied
on 17 October 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 October 2005
Composite guarantee and debenture
Delivered: 4 November 2005
Status: Satisfied
on 17 October 2016
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
18 September 2002
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 20 September 2002
Status: Satisfied
on 31 March 2007
Persons entitled: First National Invoice Finance Limited
Description: By way of fixed charge all (a) specified debts being any…
1 February 2002
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 20 February 2002
Status: Satisfied
on 31 March 2007
Persons entitled: First National Invoice Finance Limited
Description: By way of fixed charge all (a) specified debts being any…
7 December 2001
All assets debenture
Delivered: 13 December 2001
Status: Satisfied
on 17 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…