FAB PROPERTIES LIMITED
ESSEX

Hellopages » Essex » Castle Point » SS8 9DE

Company number 03373148
Status Active
Incorporation Date 19 May 1997
Company Type Private Limited Company
Address MATRIX HOUSE 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE
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 fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 101 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FAB PROPERTIES LIMITED are www.fabproperties.co.uk, and www.fab-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Fab Properties Limited is a Private Limited Company. The company registration number is 03373148. Fab Properties Limited has been working since 19 May 1997. The present status of the company is Active. The registered address of Fab Properties Limited is Matrix House 12 16 Lionel Road Canvey Island Essex Ss8 9de. The company`s financial liabilities are £16.11k. It is £-70.7k against last year. The cash in hand is £10.5k. It is £-4.46k against last year. And the total assets are £11.24k, which is £-104.46k against last year. ROBINSON, Frank is a Director of the company. WHITE, Brian George is a Director of the company. Secretary WHITE, Yvonne Angela has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director ROBINSON, Brenda has been resigned. The company operates in "Management of real estate on a fee or contract basis".


fab properties Key Finiance

LIABILITIES £16.11k
-82%
CASH £10.5k
-30%
TOTAL ASSETS £11.24k
-91%
All Financial Figures

Current Directors

Director
ROBINSON, Frank
Appointed Date: 24 July 1997
92 years old

Director
WHITE, Brian George
Appointed Date: 19 May 1997
77 years old

Resigned Directors

Secretary
WHITE, Yvonne Angela
Resigned: 17 July 2015
Appointed Date: 19 May 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 May 1997
Appointed Date: 19 May 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 May 1997
Appointed Date: 19 May 1997

Director
ROBINSON, Brenda
Resigned: 17 January 2008
Appointed Date: 24 July 1997
92 years old

FAB PROPERTIES LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 May 2016
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 101

23 Sep 2015
Total exemption small company accounts made up to 31 May 2015
21 Aug 2015
Termination of appointment of Yvonne Angela White as a secretary on 17 July 2015
22 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 101

...
... and 48 more events
28 May 1997
New director appointed
28 May 1997
New secretary appointed
28 May 1997
Secretary resigned
28 May 1997
Director resigned
19 May 1997
Incorporation

FAB PROPERTIES LIMITED Charges

1 May 1998
Legal charge
Delivered: 11 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1-9 charfleets house charfleets industrial estate…