FITZWILTON FINANCE (U.K.) LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1HG

Company number 03194852
Status Active
Incorporation Date 3 May 1996
Company Type Private Limited Company
Address 10-11 GROSVENOR COURT, FOREGATE STREET, CHESTER, CH1 1HG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Nicholas Charles Jeal as a director on 16 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100,000,000 . The most likely internet sites of FITZWILTON FINANCE (U.K.) LIMITED are www.fitzwiltonfinanceuk.co.uk, and www.fitzwilton-finance-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Fitzwilton Finance U K Limited is a Private Limited Company. The company registration number is 03194852. Fitzwilton Finance U K Limited has been working since 03 May 1996. The present status of the company is Active. The registered address of Fitzwilton Finance U K Limited is 10 11 Grosvenor Court Foregate Street Chester Ch1 1hg. . CRILLY, Raymond James is a Secretary of the company. GOUGH, Alan Noel is a Director of the company. ROXBURGH, David William James is a Director of the company. Secretary THOMSON, Mark Wilfrid Home, Sir has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director DOWLING, Patrick John has been resigned. Director JEAL, Nicholas Charles has been resigned. Director KININMONTH, Peter Wyatt has been resigned. Director MACPHERSON, Ronald Thomas Stewart, Sir has been resigned. Director O'HAGAN, Leonard John Patrick has been resigned. Director PALMER, Chris has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director THOMSON, Mark Wilfrid Home, Sir has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CRILLY, Raymond James
Appointed Date: 02 March 1998

Director
GOUGH, Alan Noel
Appointed Date: 16 December 2005
54 years old

Director
ROXBURGH, David William James
Appointed Date: 01 March 2000
61 years old

Resigned Directors

Secretary
THOMSON, Mark Wilfrid Home, Sir
Resigned: 27 February 1998
Appointed Date: 14 August 1996

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 14 August 1996
Appointed Date: 03 May 1996

Nominee Director
CHARLTON, Peter John
Resigned: 14 August 1996
Appointed Date: 03 May 1996
69 years old

Director
DOWLING, Patrick John
Resigned: 01 March 2000
Appointed Date: 14 August 1996
79 years old

Director
JEAL, Nicholas Charles
Resigned: 16 March 2016
Appointed Date: 31 December 2010
62 years old

Director
KININMONTH, Peter Wyatt
Resigned: 05 October 2007
Appointed Date: 14 August 1996
101 years old

Director
MACPHERSON, Ronald Thomas Stewart, Sir
Resigned: 01 October 2009
Appointed Date: 14 August 1996
104 years old

Director
O'HAGAN, Leonard John Patrick
Resigned: 30 January 2003
Appointed Date: 14 August 1996
71 years old

Director
PALMER, Chris
Resigned: 31 December 2010
Appointed Date: 01 October 2009
71 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 14 August 1996
Appointed Date: 03 May 1996
82 years old

Director
THOMSON, Mark Wilfrid Home, Sir
Resigned: 27 February 1998
Appointed Date: 14 August 1996
85 years old

FITZWILTON FINANCE (U.K.) LIMITED Events

14 Oct 2016
Full accounts made up to 31 December 2015
25 May 2016
Termination of appointment of Nicholas Charles Jeal as a director on 16 March 2016
25 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000,000

09 Oct 2015
Accounts for a small company made up to 31 December 2014
06 Jul 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000,000

...
... and 72 more events
20 Aug 1996
Nc inc already adjusted 14/08/96
20 Aug 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

20 Aug 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Aug 1996
Company name changed pythonbeam PLC\certificate issued on 16/08/96
03 May 1996
Incorporation

FITZWILTON FINANCE (U.K.) LIMITED Charges

10 July 1997
Charge over shares
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: Meespierson Nv
Description: Any bonus preference option or otherwise paid or payable on…