FAI AUTOMOTIVE PLC
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4TU

Company number 00953723
Status Active
Incorporation Date 8 May 1969
Company Type Public Limited Company
Address F A I AUTOMOTIVE PLC CHILTERN TRADING ESTATE, GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4TU
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 forty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 50,082 ; Director's details changed for Mr Jonathan Paul Alexander on 9 June 2016. The most likely internet sites of FAI AUTOMOTIVE PLC are www.faiautomotive.co.uk, and www.fai-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Fai Automotive Plc is a Public Limited Company. The company registration number is 00953723. Fai Automotive Plc has been working since 08 May 1969. The present status of the company is Active. The registered address of Fai Automotive Plc is F A I Automotive Plc Chiltern Trading Estate Grovebury Road Leighton Buzzard Bedfordshire Lu7 4tu. . GREENE, John Edward is a Secretary of the company. ALEXANDER, Jonathan Paul is a Director of the company. COOPER, Ted is a Director of the company. GREENE, John Edward is a Director of the company. WALKER, Sean Scott is a Director of the company. Director ROSHER, Malcolm has been resigned. Director WALKER, Ian Fettes has been resigned. Director WALKER, Mavis Sybil has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors


Director
ALEXANDER, Jonathan Paul
Appointed Date: 04 January 2010
47 years old

Director
COOPER, Ted
Appointed Date: 06 April 1998
74 years old

Director
GREENE, John Edward

76 years old

Director
WALKER, Sean Scott

67 years old

Resigned Directors

Director
ROSHER, Malcolm
Resigned: 22 February 2008
Appointed Date: 06 April 1998
69 years old

Director
WALKER, Ian Fettes
Resigned: 07 July 2008
99 years old

Director
WALKER, Mavis Sybil
Resigned: 21 December 2011
99 years old

FAI AUTOMOTIVE PLC Events

01 Jul 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,082

09 Jun 2016
Director's details changed for Mr Jonathan Paul Alexander on 9 June 2016
09 Jun 2016
Director's details changed for Mr Jonathan Paul Alexander on 9 June 2016
21 Dec 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 132 more events
04 Aug 1986
Group of companies' accounts made up to 31 December 1984

04 Aug 1986
Return made up to 31/07/85; full list of members

20 Sep 1982
Accounts made up to 31 December 1981
13 Jun 1969
Company name changed\certificate issued on 13/06/69
08 May 1969
Certificate of incorporation

FAI AUTOMOTIVE PLC Charges

12 December 2013
Charge code 0095 3723 0006
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 March 2003
Mortgage debenture
Delivered: 9 April 2003
Status: Satisfied on 25 September 2013
Persons entitled: Mavis Sybil Walker
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Mortgage debenture
Delivered: 9 April 2003
Status: Satisfied on 18 January 2014
Persons entitled: Ian Fettes Walker
Description: Fixed and floating charges over the undertaking and all…
8 June 1994
Mortgage debenture
Delivered: 17 June 1994
Status: Satisfied on 12 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 April 1989
Guarantee & debenture
Delivered: 8 May 1989
Status: Satisfied on 5 April 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1988
Debenture
Delivered: 18 May 1988
Status: Satisfied on 5 April 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…