FP&S PARTS AND SERVICE LIMITED
DEREHAM BULLWELL CONTRACTS LIMITED TTD LIMITED INVISIBLE NETWORKS LIMITED

Hellopages » Norfolk » Breckland » NR19 1JG

Company number 03535355
Status Active
Incorporation Date 26 March 1998
Company Type Private Limited Company
Address 11 RASH'S GREEN, TOFTWOOD, DEREHAM, NORFOLK, NR19 1JG
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Appointment of Mr David John Smith as a secretary on 16 December 2016; Registration of charge 035353550006, created on 31 October 2016; Satisfaction of charge 1 in full. The most likely internet sites of FP&S PARTS AND SERVICE LIMITED are www.fpspartsandservice.co.uk, and www.fp-s-parts-and-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Fp S Parts and Service Limited is a Private Limited Company. The company registration number is 03535355. Fp S Parts and Service Limited has been working since 26 March 1998. The present status of the company is Active. The registered address of Fp S Parts and Service Limited is 11 Rash S Green Toftwood Dereham Norfolk Nr19 1jg. . SMITH, David John is a Secretary of the company. GROVES, Neill Robert is a Director of the company. KRAATZ, Hans-Peter Tapio Henry is a Director of the company. TURTON, Stephen Brian is a Director of the company. Secretary CUSKERAN, Mark Francis has been resigned. Secretary DAVIES, Nicholas Martin has been resigned. Secretary DAVIES, Nicholas Martin has been resigned. Secretary GOODLAND, Patricia Louise has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BULLEY, Neil has been resigned. Director CAMPBELL, Don Martin has been resigned. Director CONVERY, Michael Martin has been resigned. Director CUSHNAHAN, Enda James has been resigned. Director CUSKERAN, Mark Francis has been resigned. Director DAVIES, Nicholas Martin has been resigned. Director DAVIES, Nicholas Martin has been resigned. Director DONNELLY, Darren has been resigned. Director DONNELLY, John Joseph has been resigned. Director GOODLAND, John Michael has been resigned. Director HUNT, Michael Ian has been resigned. Director TICKNER, Neil has been resigned. Director WEEKS, Darren has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
SMITH, David John
Appointed Date: 16 December 2016

Director
GROVES, Neill Robert
Appointed Date: 09 October 2015
55 years old

Director
KRAATZ, Hans-Peter Tapio Henry
Appointed Date: 09 October 2015
69 years old

Director
TURTON, Stephen Brian
Appointed Date: 09 October 2015
67 years old

Resigned Directors

Secretary
CUSKERAN, Mark Francis
Resigned: 09 October 2015
Appointed Date: 17 July 2007

Secretary
DAVIES, Nicholas Martin
Resigned: 17 July 2007
Appointed Date: 13 October 2006

Secretary
DAVIES, Nicholas Martin
Resigned: 22 December 1999
Appointed Date: 04 June 1998

Secretary
GOODLAND, Patricia Louise
Resigned: 13 October 2006
Appointed Date: 22 December 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 June 1998
Appointed Date: 26 March 1998

Director
BULLEY, Neil
Resigned: 17 July 2007
Appointed Date: 13 October 2006
63 years old

Director
CAMPBELL, Don Martin
Resigned: 18 March 2011
Appointed Date: 17 July 2007
61 years old

Director
CONVERY, Michael Martin
Resigned: 27 November 2009
Appointed Date: 19 November 2007
60 years old

Director
CUSHNAHAN, Enda James
Resigned: 09 October 2015
Appointed Date: 10 June 2009
50 years old

Director
CUSKERAN, Mark Francis
Resigned: 09 October 2015
Appointed Date: 17 July 2007
58 years old

Director
DAVIES, Nicholas Martin
Resigned: 17 July 2007
Appointed Date: 13 October 2006
60 years old

Director
DAVIES, Nicholas Martin
Resigned: 22 December 1999
Appointed Date: 04 June 1998
60 years old

Director
DONNELLY, Darren
Resigned: 09 October 2015
Appointed Date: 17 July 2007
55 years old

Director
DONNELLY, John Joseph
Resigned: 09 October 2015
Appointed Date: 17 July 2007
77 years old

Director
GOODLAND, John Michael
Resigned: 13 October 2006
Appointed Date: 04 June 1998
81 years old

Director
HUNT, Michael Ian
Resigned: 17 December 2014
Appointed Date: 25 February 2011
60 years old

Director
TICKNER, Neil
Resigned: 13 January 2007
Appointed Date: 13 October 2006
62 years old

Director
WEEKS, Darren
Resigned: 17 July 2007
Appointed Date: 21 March 2007
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 June 1998
Appointed Date: 26 March 1998

FP&S PARTS AND SERVICE LIMITED Events

19 Dec 2016
Appointment of Mr David John Smith as a secretary on 16 December 2016
01 Nov 2016
Registration of charge 035353550006, created on 31 October 2016
23 Sep 2016
Satisfaction of charge 1 in full
19 Jul 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Registration of charge 035353550005, created on 11 July 2016
...
... and 113 more events
02 Jul 1998
New director appointed
02 Jul 1998
New secretary appointed;new director appointed
10 Jun 1998
Memorandum and Articles of Association
10 Jun 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

26 Mar 1998
Incorporation

FP&S PARTS AND SERVICE LIMITED Charges

31 October 2016
Charge code 0353 5355 0006
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
11 July 2016
Charge code 0353 5355 0005
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 July 2016
Charge code 0353 5355 0004
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance UK LTD
Description: Contains fixed charge…
7 July 2016
Charge code 0353 5355 0003
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance UK LTD
Description: Contains floating charge…
9 October 2015
Charge code 0353 5355 0002
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Bpw Limited
Description: Contains fixed charge…
25 October 2006
Debenture
Delivered: 4 November 2006
Status: Satisfied on 23 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

FP&N LTD FP&S LTD FP(GB) LTD FP.FM LIMITED FP1 LTD FP1 TRANSPORT LIMITED FP1988UK LIMITED