FAWCETT CHRISTIE INTERNATIONAL LIMITED
EDINBURGH OLAER INDUSTRIES LIMITED EXPAMET INDUSTRIES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC012483
Status Liquidation
Incorporation Date 15 December 1922
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 ; Resolutions RES13 ‐ Dividend in specie to be paid by the company/model articles 23/05/2016 ; Resolutions RES10 ‐ Resolution of allotment of securities RES04 ‐ Resolution of increasing authorised share capital RES13 ‐ Capitalise the sum of £415,000 being the sum now standing to the credit of the company's capital redemption reserve and that accordingly such sum be appropriated as capital amongst the members who would have been entitled thereto 18/05/2016 . The most likely internet sites of FAWCETT CHRISTIE INTERNATIONAL LIMITED are www.fawcettchristieinternational.co.uk, and www.fawcett-christie-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and ten months. Fawcett Christie International Limited is a Private Limited Company. The company registration number is SC012483. Fawcett Christie International Limited has been working since 15 December 1922. The present status of the company is Liquidation. The registered address of Fawcett Christie International Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . ELLINOR, Graham Mark is a Secretary of the company. ELLINOR, Graham Mark is a Director of the company. ELSEY, James Alan David is a Director of the company. Secretary BLENKINSOP, Michael has been resigned. Secretary HEWITT, John Donald Kerr has been resigned. Secretary KITE, Neville Francis has been resigned. Secretary O'REILLY, John Dominic has been resigned. Secretary TAYLOR, Martyn has been resigned. Director BAENA, Richard has been resigned. Director BEASLEY, Jeremy Griffin has been resigned. Director BLENKINSOP, Michael has been resigned. Director HAUXWELL, Timothy Norbury has been resigned. Director HEWITT, John Donald Kerr has been resigned. Director HUGHES, Thomas Michael has been resigned. Director O'REILLY, John Dominic has been resigned. Director ORR, Alex has been resigned. Director REEDER, Philip has been resigned. Director TAYLOR, Martyn has been resigned. Director WILSON, Richard Haigh has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ELLINOR, Graham Mark
Appointed Date: 08 September 2014

Director
ELLINOR, Graham Mark
Appointed Date: 02 July 2012
61 years old

Director
ELSEY, James Alan David
Appointed Date: 02 July 2012
55 years old

Resigned Directors

Secretary
BLENKINSOP, Michael
Resigned: 02 July 2012
Appointed Date: 31 December 2005

Secretary
HEWITT, John Donald Kerr
Resigned: 31 May 2001

Secretary
KITE, Neville Francis
Resigned: 31 December 2005
Appointed Date: 08 June 2005

Secretary
O'REILLY, John Dominic
Resigned: 31 August 2014
Appointed Date: 02 July 2012

Secretary
TAYLOR, Martyn
Resigned: 08 June 2005
Appointed Date: 31 May 2001

Director
BAENA, Richard
Resigned: 26 June 2001
Appointed Date: 30 May 1996
81 years old

Director
BEASLEY, Jeremy Griffin
Resigned: 20 July 1992
95 years old

Director
BLENKINSOP, Michael
Resigned: 02 July 2012
Appointed Date: 08 June 2005
70 years old

Director
HAUXWELL, Timothy Norbury
Resigned: 01 May 1996
Appointed Date: 08 July 1992
77 years old

Director
HEWITT, John Donald Kerr
Resigned: 31 May 2001
Appointed Date: 01 May 1996
82 years old

Director
HUGHES, Thomas Michael
Resigned: 02 July 2012
Appointed Date: 12 August 2005
54 years old

Director
O'REILLY, John Dominic
Resigned: 31 August 2014
Appointed Date: 02 July 2012
51 years old

Director
ORR, Alex
Resigned: 31 March 1995
92 years old

Director
REEDER, Philip
Resigned: 31 August 1999
Appointed Date: 01 April 1995
71 years old

Director
TAYLOR, Martyn
Resigned: 08 June 2005
Appointed Date: 25 March 1997
65 years old

Director
WILSON, Richard Haigh
Resigned: 02 September 2005
Appointed Date: 26 June 2001
77 years old

FAWCETT CHRISTIE INTERNATIONAL LIMITED Events

29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

06 Jun 2016
Resolutions
  • RES13 ‐ Dividend in specie to be paid by the company/model articles 23/05/2016

20 May 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitalise the sum of £415,000 being the sum now standing to the credit of the company's capital redemption reserve and that accordingly such sum be appropriated as capital amongst the members who would have been entitled thereto 18/05/2016

20 May 2016
Statement by Directors
20 May 2016
Statement of capital on 20 May 2016
  • GBP 1.00

...
... and 151 more events
03 Nov 1978
Accounts made up to 31 March 1978
03 Nov 1977
Accounts made up to 31 March 1977
22 Nov 1929
Company name changed\certificate issued on 22/11/29
15 Dec 1922
Incorporation
15 Dec 1922
Certificate of incorporation

FAWCETT CHRISTIE INTERNATIONAL LIMITED Charges

2 September 2005
Floating charge
Delivered: 15 September 2005
Status: Satisfied on 30 April 2011
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: Undertaking and all property and assets present and future…
2 September 2005
Debenture
Delivered: 15 September 2005
Status: Satisfied on 30 April 2011
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: By way of first fixed charge over freehold and leasehold…
9 July 2001
Floating charge
Delivered: 12 July 2001
Status: Satisfied on 15 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
22 July 1992
Composite guarantee and debenture
Delivered: 26 October 1992
Status: Satisfied on 30 July 2001
Persons entitled: Expamet International PLC
Description: See page 2 of doc paper apart.
22 July 1992
Composite guarantee and debenture
Delivered: 26 October 1992
Status: Satisfied on 30 July 2001
Persons entitled: Lloyds Bank PLC
Description: See page 2 of doc schedule.