FSP BUSINESS SERVICES LIMITED
TRING

Hellopages » Buckinghamshire » Chiltern » HP23 6ND

Company number 03750499
Status Active
Incorporation Date 12 April 1999
Company Type Private Limited Company
Address HOME FARM COTTAGE, CHOLESBURY, TRING, HERTFORDSHIRE, ENGLAND, HP23 6ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of FSP BUSINESS SERVICES LIMITED are www.fspbusinessservices.co.uk, and www.fsp-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Berkhamsted Rail Station is 3.9 miles; to Wendover Rail Station is 4.1 miles; to Chalfont and Latimer Rail Station is 7.1 miles; to High Wycombe Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fsp Business Services Limited is a Private Limited Company. The company registration number is 03750499. Fsp Business Services Limited has been working since 12 April 1999. The present status of the company is Active. The registered address of Fsp Business Services Limited is Home Farm Cottage Cholesbury Tring Hertfordshire England Hp23 6nd. . DAR, Muhammad Amin is a Secretary of the company. FRANKLIN, Michael Reginald is a Director of the company. FRANKLIN, Pamela Anne is a Director of the company. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAR, Muhammad Amin
Appointed Date: 13 April 1999

Director
FRANKLIN, Michael Reginald
Appointed Date: 13 April 1999
84 years old

Director
FRANKLIN, Pamela Anne
Appointed Date: 24 November 2005
83 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 13 April 1999
Appointed Date: 12 April 1999

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 13 April 1999
Appointed Date: 12 April 1999

Persons With Significant Control

Mr Michael Reginald Franklin
Notified on: 10 December 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Anne Franklin
Notified on: 10 December 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FSP BUSINESS SERVICES LIMITED Events

17 Feb 2017
Confirmation statement made on 12 February 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

18 Feb 2016
Register inspection address has been changed from 22 Boston Place London NW1 6ER England to Home Farm Cottage Cholesbury Tring HP23 6nd
17 Feb 2016
Register(s) moved to registered inspection location Home Farm Cottage Cholesbury Tring HP23 6nd
...
... and 51 more events
18 Apr 1999
Registered office changed on 18/04/99 from: 376 euston road, london, NW1 3BL
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.

18 Apr 1999
Registered office changed on 18/04/99 from: 376 euston road london NW1 3BL
18 Apr 1999
New secretary appointed
18 Apr 1999
New director appointed
12 Apr 1999
Incorporation

FSP BUSINESS SERVICES LIMITED Charges

8 July 1999
Legal charge
Delivered: 16 July 1999
Status: Satisfied on 9 January 2014
Persons entitled: Barclays Bank PLC
Description: 22 boston place st marylebone london borough of city of…
7 June 1999
Debenture
Delivered: 11 June 1999
Status: Satisfied on 29 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…