FELLSTONE LIMITED
6A AUSTIN FRIARS

Hellopages » City of London » City of London » EC2N 2HA

Company number 05398014
Status Active
Incorporation Date 18 March 2005
Company Type Private Limited Company
Address C/O A & L GOODBODY SOLICITORS, AUGUSTINE HOUSE, 6A AUSTIN FRIARS, LONDON, EC2N 2HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of FELLSTONE LIMITED are www.fellstone.co.uk, and www.fellstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fellstone Limited is a Private Limited Company. The company registration number is 05398014. Fellstone Limited has been working since 18 March 2005. The present status of the company is Active. The registered address of Fellstone Limited is C O A L Goodbody Solicitors Augustine House 6a Austin Friars London Ec2n 2ha. . AVESTUS SECRETARIAL LIMITED is a Secretary of the company. CREMIN, Olan Joseph is a Director of the company. DONNELLY, Peter Joseph is a Director of the company. DOWD, Thomas Patrick is a Director of the company. O'DONNELL, Mark Oliver is a Director of the company. Secretary GOODBODY SECRETARIAL LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AVESTUS SECRETARIAL LIMITED
Appointed Date: 09 December 2005

Director
CREMIN, Olan Joseph
Appointed Date: 20 November 2007
64 years old

Director
DONNELLY, Peter Joseph
Appointed Date: 31 March 2005
61 years old

Director
DOWD, Thomas Patrick
Appointed Date: 31 March 2005
61 years old

Director
O'DONNELL, Mark Oliver
Appointed Date: 20 November 2007
54 years old

Resigned Directors

Secretary
GOODBODY SECRETARIAL LIMITED
Resigned: 09 December 2005
Appointed Date: 31 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 March 2005
Appointed Date: 18 March 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 March 2005
Appointed Date: 18 March 2005

FELLSTONE LIMITED Events

10 Jan 2017
Accounts for a small company made up to 31 March 2016
04 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

21 Dec 2015
Accounts for a small company made up to 31 March 2015
08 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1

08 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 33 more events
11 May 2005
New secretary appointed
11 May 2005
Secretary resigned
11 May 2005
Director resigned
08 Apr 2005
Registered office changed on 08/04/05 from: 6-8 underwood street london N1 7JQ
18 Mar 2005
Incorporation

FELLSTONE LIMITED Charges

1 June 2010
Amendment agreement no.1 To the agreement on the security assignment of claims executed outside the united kingdom over property situated there
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Bank Polska Kasa Opieki Spolka Akcyjna
Description: Assigned all claims under existing agreements and under…
24 May 2010
Agreement on the security assignment of claims executed outside the united kingdom over property situated there
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Bank Polska Kasa Opieki Spolka Akcyjna
Description: All claims under existing agreements and under future…
29 December 2008
Agreement for registered pledge executed outside the united kingdom over property situated there
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Bank Polska Kasa Opieki S.A.
Description: 500 shares with a nominal value of pln 500 each held by…
3 November 2006
Deed of charge
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All right title and interest in and to the ownership…
25 May 2006
Agreement for registered pledges over shares
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Bank Zachodni Wbk S.A. as Security Agent for the Finance Parties and Bank Dnb Nord Polska S.A.
Description: All the shares being 100 shares in the share capital with a…
15 June 2005
Amendment to ownership interest pledge agreement (no. Z02/778/03/lcd dated 04 november 2003)
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Ceska Sporitelna A.S.
Description: The 50% ownership interest which the company holds in the…