FAN SYSTEMS GROUP LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 7BJ
Company number 00479576
Status Active
Incorporation Date 16 March 1950
Company Type Private Limited Company
Address WITT HOUSE WADE HOUSE ROAD, SHELF, HALIFAX, WEST YORKSHIRE, HX3 7BJ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 57,926 . The most likely internet sites of FAN SYSTEMS GROUP LIMITED are www.fansystemsgroup.co.uk, and www.fan-systems-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eleven months. Fan Systems Group Limited is a Private Limited Company. The company registration number is 00479576. Fan Systems Group Limited has been working since 16 March 1950. The present status of the company is Active. The registered address of Fan Systems Group Limited is Witt House Wade House Road Shelf Halifax West Yorkshire Hx3 7bj. . ASHWORTH, John Steven is a Secretary of the company. BOOTH, Martin is a Director of the company. WITT, Henrik Torsten, Dr is a Director of the company. WITT, Karsten Christian is a Director of the company. Secretary TAYLOR, Virginia Clare has been resigned. Secretary THOMPKINS, Wilfred Norman has been resigned. Secretary WITT, Karsten Christian has been resigned. Secretary WITT, Karsten Christian has been resigned. Director CILIA, John Lawrence has been resigned. Director COUCH, Cyril Albert has been resigned. Director HUDSON, Walter Price has been resigned. Director THOMPKINS, Wilfred Norman has been resigned. Director WEHDEN, Ernst Frederick has been resigned. Director WITT, Hans Gunther, Prof Dr has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
ASHWORTH, John Steven
Appointed Date: 01 March 2013

Director
BOOTH, Martin
Appointed Date: 30 March 2004
73 years old

Director
WITT, Henrik Torsten, Dr
Appointed Date: 18 August 1993
70 years old

Director
WITT, Karsten Christian
Appointed Date: 18 August 1993
67 years old

Resigned Directors

Secretary
TAYLOR, Virginia Clare
Resigned: 05 April 2002
Appointed Date: 01 October 1997

Secretary
THOMPKINS, Wilfred Norman
Resigned: 27 October 1993

Secretary
WITT, Karsten Christian
Resigned: 01 March 2013
Appointed Date: 05 April 2002

Secretary
WITT, Karsten Christian
Resigned: 01 October 1997
Appointed Date: 27 October 1993

Director
CILIA, John Lawrence
Resigned: 18 August 1993
74 years old

Director
COUCH, Cyril Albert
Resigned: 18 August 1993
101 years old

Director
HUDSON, Walter Price
Resigned: 31 January 1992
118 years old

Director
THOMPKINS, Wilfred Norman
Resigned: 18 August 1993
86 years old

Director
WEHDEN, Ernst Frederick
Resigned: 31 March 2004
Appointed Date: 01 December 1998
75 years old

Director
WITT, Hans Gunther, Prof Dr
Resigned: 10 June 2005
Appointed Date: 18 August 1993
96 years old

Persons With Significant Control

Mr Karsten Christian Witt
Notified on: 20 July 2016
67 years old
Nature of control: Has significant influence or control

Dr Henrik Torsten Witt
Notified on: 20 July 2016
70 years old
Nature of control: Has significant influence or control

FAN SYSTEMS GROUP LIMITED Events

22 Jul 2016
Confirmation statement made on 20 July 2016 with updates
22 Jun 2016
Full accounts made up to 31 December 2015
23 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 57,926

25 Jun 2015
Accounts for a small company made up to 31 December 2014
18 May 2015
Registration of charge 004795760011, created on 15 May 2015
...
... and 95 more events
12 Jul 1988
Memorandum and Articles of Association

13 Oct 1987
Return made up to 23/07/87; full list of members

28 Sep 1987
Full group accounts made up to 31 January 1987

31 Oct 1986
Return made up to 30/07/86; full list of members

15 Jul 1986
Full accounts made up to 31 January 1986

FAN SYSTEMS GROUP LIMITED Charges

15 May 2015
Charge code 0047 9576 0011
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 February 2012
Debenture
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2009
An omnibus guarantee and set-off agreement
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
6 December 1993
Single debenture
Delivered: 22 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
18 August 1993
Debenture
Delivered: 20 August 1993
Status: Outstanding
Persons entitled: Witt & Son UK Limited
Description: Fixed and floating charges over the undertaking and all…
24 February 1993
Credit agreement
Delivered: 27 February 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All the right title and interest in and to all sums payable…
20 February 1992
Credit agreement
Delivered: 28 February 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All the right title and interest in and to all sums payable…
16 September 1981
Debenture
Delivered: 18 September 1981
Status: Satisfied on 18 August 1993
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed & floating charge over the undertaking and all…
16 May 1980
Legal charge
Delivered: 21 May 1980
Status: Satisfied on 18 August 1993
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land sitaute near to rochdale road, greetland near…
31 January 1980
Legal charge
Delivered: 7 February 1980
Status: Satisfied on 27 April 2002
Persons entitled: William & Glyn's Bank Limited
Description: F/H land and situate near to rochdale road in greetland…
25 March 1970
Mortgage debenture
Delivered: 7 April 1970
Status: Satisfied on 27 April 2002
Persons entitled: Williams Deacon's Bank LTD.
Description: All the co.'s property with fixtures plant & machinery, &…