FINE CONSULT LIMITED
MAWNAN SMITH FINEFORTH LIMITED FINE COMPANY LIMITED

Hellopages » Cornwall » Cornwall » TR11 5LL

Company number 01326580
Status Active
Incorporation Date 22 August 1977
Company Type Private Limited Company
Address "BOSANATH MILL, BOSANATH VALLEY, MAWNAN SMITH, CORNWALL, TR11 5LL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FINE CONSULT LIMITED are www.fineconsult.co.uk, and www.fine-consult.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Penryn Rail Station is 3.8 miles; to Falmouth Docks Rail Station is 4.1 miles; to Redruth Rail Station is 9.1 miles; to Truro Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fine Consult Limited is a Private Limited Company. The company registration number is 01326580. Fine Consult Limited has been working since 22 August 1977. The present status of the company is Active. The registered address of Fine Consult Limited is Bosanath Mill Bosanath Valley Mawnan Smith Cornwall Tr11 5ll. The company`s financial liabilities are £30.12k. It is £-41.73k against last year. And the total assets are £72.69k, which is £-41.7k against last year. FINE, Janet Margaret is a Secretary of the company. FINE, Jonathan Joseph is a Director of the company. Secretary CORBETT, Paul Michael has been resigned. Secretary FINE, Jonathan Joseph has been resigned. Director BAMFORTH, John Maldon has been resigned. Director BATES, Sally Frances has been resigned. Director BOWMAN, Alan has been resigned. Director BUCKLEY, Paul Richard has been resigned. Director CORBETT, Paul Michael has been resigned. Director FINE, Jonathan Joseph has been resigned. Director GIBBONS, Iain David has been resigned. Director GREENBERG, Alan Samuel has been resigned. Director HISLOP, William Herbert John has been resigned. Director TEDDER, Christine Denise has been resigned. Director WEBBSTOR, Jonathan Ellis has been resigned. The company operates in "Renting and operating of Housing Association real estate".


fine consult Key Finiance

LIABILITIES £30.12k
-59%
CASH n/a
TOTAL ASSETS £72.69k
-37%
All Financial Figures

Current Directors

Secretary
FINE, Janet Margaret
Appointed Date: 23 July 2001

Director
FINE, Jonathan Joseph
Appointed Date: 24 August 1992
69 years old

Resigned Directors

Secretary
CORBETT, Paul Michael
Resigned: 20 June 1999
Appointed Date: 30 September 1998

Secretary
FINE, Jonathan Joseph
Resigned: 30 September 1998

Director
BAMFORTH, John Maldon
Resigned: 23 July 2001
74 years old

Director
BATES, Sally Frances
Resigned: 23 November 1998
Appointed Date: 01 October 1996
68 years old

Director
BOWMAN, Alan
Resigned: 30 September 1998
Appointed Date: 02 October 1992
65 years old

Director
BUCKLEY, Paul Richard
Resigned: 20 June 1999
Appointed Date: 21 January 1999
61 years old

Director
CORBETT, Paul Michael
Resigned: 20 June 1999
Appointed Date: 21 January 1999
59 years old

Director
FINE, Jonathan Joseph
Resigned: 24 August 1992
69 years old

Director
GIBBONS, Iain David
Resigned: 20 June 1999
Appointed Date: 01 October 1998
55 years old

Director
GREENBERG, Alan Samuel
Resigned: 15 June 1999
Appointed Date: 22 September 1998
74 years old

Director
HISLOP, William Herbert John
Resigned: 24 May 1992
72 years old

Director
TEDDER, Christine Denise
Resigned: 08 September 1995
73 years old

Director
WEBBSTOR, Jonathan Ellis
Resigned: 20 June 1999
Appointed Date: 30 April 1999
59 years old

Persons With Significant Control

Mrs Janet Margaret Fine
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

FINE CONSULT LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 14 August 2016 with updates
07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 81,000

01 Jul 2015
Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to "Bosanath Mill Bosanath Valley Mawnan Smith Cornwall TR11 5LL on 1 July 2015
...
... and 120 more events
18 May 1988
Resolutions
  • SRES13 ‐ Special resolution

19 Apr 1988
Company name changed barforth advertising & design li mited\certificate issued on 20/04/88

22 Jan 1988
Particulars of mortgage/charge

07 Sep 1987
Return made up to 30/06/87; full list of members

06 Aug 1987
Accounts for a small company made up to 30 September 1986

FINE CONSULT LIMITED Charges

7 October 2004
Legal charge
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bosanath mill bosanath mawnan smith falmouth cornwall. By…
30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a richmond house, 5-8 richmond terrace…
6 January 1998
Guarantee & debenture
Delivered: 23 January 1998
Status: Satisfied on 22 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1997
Legal charge
Delivered: 19 December 1997
Status: Satisfied on 22 May 2004
Persons entitled: Barclays Bank PLC
Description: All that property registered under t/n WYK515734 and k/a 5…
12 December 1997
Legal charge
Delivered: 19 December 1997
Status: Satisfied on 22 May 2004
Persons entitled: Barclays Bank PLC
Description: All that property with T.n wyk 237860 and k/a 6 richmond…
12 December 1997
Legal charge
Delivered: 19 December 1997
Status: Satisfied on 22 May 2004
Persons entitled: Barclays Bank PLC
Description: T/N WYK365934 land adjoining 8 richmond terrace otley road…
12 December 1997
Legal charge
Delivered: 19 December 1997
Status: Satisfied on 22 May 2004
Persons entitled: Barclays Bank PLC
Description: Property k/a title no WYK185459 and k/a 8 richmond terrace…
12 December 1997
Legal charge
Delivered: 19 December 1997
Status: Satisfied on 22 May 2004
Persons entitled: Barclays Bank PLC
Description: All that property t/n wyk 567009 k/a no 7 richmond terrace…
20 November 1990
Legal charge
Delivered: 29 November 1990
Status: Satisfied on 12 March 1998
Persons entitled: Yorkshire Bank PLC
Description: 5 richmond terrace, guiseley, leeds, west yorkshire…
20 November 1990
Legal charge
Delivered: 28 November 1990
Status: Satisfied on 10 January 1997
Persons entitled: Yorkshire Bank PLC
Description: Unit 2 station court station road guiseley leeds, west…
20 November 1990
Legal charge
Delivered: 28 November 1990
Status: Satisfied on 10 January 1997
Persons entitled: Yorkshire Bank PLC
Description: 12 car parking spaces at station court station road…
15 November 1990
Legal charge
Delivered: 29 November 1990
Status: Satisfied on 12 March 1998
Persons entitled: Yorkshire Bank PLC
Description: 6 richmond terrace guiseley leeds including all fixtures…
22 March 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 26 August 1992
Persons entitled: Yorkshire Bank PLC
Description: F/H property at 5 richmond terrace, guiseley, leeds, west…
28 October 1988
Legal charge
Delivered: 1 November 1988
Status: Satisfied on 12 March 1998
Persons entitled: Yorkshire Bank PLC
Description: 6 richmond terrace, otley road, guiseley west yorkshire…
28 October 1988
Legal charge
Delivered: 1 November 1988
Status: Satisfied on 12 March 1998
Persons entitled: Yorkshire Bank PLC
Description: 7 richmond terrace, oitley road, guiseley west yorkshire…
28 October 1988
Legal charge
Delivered: 1 November 1988
Status: Satisfied on 12 March 1998
Persons entitled: Yorkshire Bank PLC
Description: 8 richmond terrace otley road, guiseley west yorkshire…
4 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 12 March 1998
Persons entitled: Yorkshire Bank PLC
Description: All that f/h property k/a 6 richmond terrace otley road…
19 April 1985
Legal charge
Delivered: 23 April 1985
Status: Satisfied on 13 January 2006
Persons entitled: Northern Rock Building Society
Description: 31 netherfield road, guiseley west yorkshire.
18 April 1983
Debenture
Delivered: 22 April 1983
Status: Satisfied on 12 March 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1981
Legal charge
Delivered: 12 November 1981
Status: Satisfied on 12 March 1998
Persons entitled: Yorkshire Bank LTD
Description: F/H 8 richmond tce guiseley west yorkshire title no wyk…