NO. 1 FITZHAMON EMBANKMENT MANAGEMENT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 5QZ

Company number 04409496
Status Active
Incorporation Date 4 April 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 THE RETREAT, PENYLAN, CARDIFF, CARDIFF, WALES, CF23 5QZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 49 Bryneglwys Gardens Newton Porthcawl Bridgend Glamorgan CF36 5PR to 5 the Retreat Penylan Cardiff Cardiff CF23 5QZ on 15 December 2016; Appointment of Mr Jamie Stacey as a director on 8 December 2016. The most likely internet sites of NO. 1 FITZHAMON EMBANKMENT MANAGEMENT LIMITED are www.no1fitzhamonembankmentmanagement.co.uk, and www.no-1-fitzhamon-embankment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Cardiff Queen Street Rail Station is 1.5 miles; to Cardiff Central Rail Station is 2 miles; to Barry Docks Rail Station is 8.1 miles; to Barry Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.No 1 Fitzhamon Embankment Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04409496. No 1 Fitzhamon Embankment Management Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of No 1 Fitzhamon Embankment Management Limited is 5 The Retreat Penylan Cardiff Cardiff Wales Cf23 5qz. The company`s financial liabilities are £3.25k. It is £0.37k against last year. The cash in hand is £0.05k. It is £-0.37k against last year. And the total assets are £0.05k, which is £-0.37k against last year. NAYSMITH, Nicholas Trevor is a Secretary of the company. DAVIES, Richard Tanat is a Director of the company. NAYSMITH, Nicholas Trevor is a Director of the company. STACEY, Jamie is a Director of the company. WILLIAMSON, Helen is a Director of the company. Secretary SLATER, James David has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SLATER, Christine has been resigned. Director SLATER, James David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


no. 1 fitzhamon embankment management Key Finiance

LIABILITIES £3.25k
+12%
CASH £0.05k
-89%
TOTAL ASSETS £0.05k
-89%
All Financial Figures

Current Directors

Secretary
NAYSMITH, Nicholas Trevor
Appointed Date: 08 December 2016

Director
DAVIES, Richard Tanat
Appointed Date: 08 December 2016
61 years old

Director
NAYSMITH, Nicholas Trevor
Appointed Date: 08 December 2016
62 years old

Director
STACEY, Jamie
Appointed Date: 08 December 2016
45 years old

Director
WILLIAMSON, Helen
Appointed Date: 08 December 2016
56 years old

Resigned Directors

Secretary
SLATER, James David
Resigned: 08 December 2016
Appointed Date: 28 April 2003

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 April 2003
Appointed Date: 04 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 April 2002
Appointed Date: 04 April 2002

Director
SLATER, Christine
Resigned: 08 December 2016
Appointed Date: 04 April 2002
78 years old

Director
SLATER, James David
Resigned: 08 December 2016
Appointed Date: 04 April 2002
80 years old

NO. 1 FITZHAMON EMBANKMENT MANAGEMENT LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Registered office address changed from 49 Bryneglwys Gardens Newton Porthcawl Bridgend Glamorgan CF36 5PR to 5 the Retreat Penylan Cardiff Cardiff CF23 5QZ on 15 December 2016
09 Dec 2016
Appointment of Mr Jamie Stacey as a director on 8 December 2016
09 Dec 2016
Appointment of Mrs Helen Williamson as a director on 8 December 2016
09 Dec 2016
Appointment of Mr Richard Tanat Davies as a director on 8 December 2016
...
... and 38 more events
09 Mar 2003
Secretary resigned;director resigned
17 May 2002
Accounting reference date shortened from 30/04/03 to 31/03/03
17 May 2002
New director appointed
11 Apr 2002
Secretary resigned
04 Apr 2002
Incorporation