FANACT LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cotswold » GL8 8AA

Company number 01919017
Status Active
Incorporation Date 4 June 1985
Company Type Private Limited Company
Address 1 LONG STREET, TETBURY, GLOUCESTERSHIRE, GL8 8AA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FANACT LIMITED are www.fanact.co.uk, and www.fanact.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Fanact Limited is a Private Limited Company. The company registration number is 01919017. Fanact Limited has been working since 04 June 1985. The present status of the company is Active. The registered address of Fanact Limited is 1 Long Street Tetbury Gloucestershire Gl8 8aa. . TOPPING, David John is a Director of the company. Secretary ALFORD, Stella Ann has been resigned. Secretary EDWARDS, Lesley has been resigned. Secretary HINDLE, Carol has been resigned. Director HINDLE, Carol has been resigned. Director HINDLE, Stephen has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
TOPPING, David John
Appointed Date: 25 September 2015
61 years old

Resigned Directors

Secretary
ALFORD, Stella Ann
Resigned: 09 July 2008
Appointed Date: 13 January 1995

Secretary
EDWARDS, Lesley
Resigned: 25 February 2010
Appointed Date: 09 July 2008

Secretary
HINDLE, Carol
Resigned: 13 January 1995

Director
HINDLE, Carol
Resigned: 13 January 1995
64 years old

Director
HINDLE, Stephen
Resigned: 25 September 2015
74 years old

FANACT LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 30 April 2015
25 Sep 2015
Appointment of Mr David John Topping as a director on 25 September 2015
25 Sep 2015
Termination of appointment of Stephen Hindle as a director on 25 September 2015
...
... and 71 more events
08 Oct 1987
Registered office changed on 08/10/87 from: 65 st mary st chippenham wilts

23 Sep 1987
Particulars of mortgage/charge

23 Sep 1987
Secretary resigned;new secretary appointed;director resigned

28 Mar 1987
Particulars of mortgage/charge

28 Jun 1986
Return made up to 25/06/86; full list of members

FANACT LIMITED Charges

3 January 1989
Memorandum of deposit
Delivered: 6 January 1989
Status: Satisfied on 31 May 1991
Persons entitled: Lloyds Bank PLC
Description: Building plot adjoining the foresters arms atworth melksham…
5 July 1988
Memorandum of deposit
Delivered: 8 July 1988
Status: Satisfied on 21 July 1990
Persons entitled: Lloyds Bank PLC
Description: 130 cirencester rd cheltenham gloucester.
6 May 1988
Memorandum of deposit
Delivered: 18 May 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Building plot at 3 rodwell hall st thomas road, trowbridge…
14 September 1987
Memorandum of deposit
Delivered: 23 September 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ash drive north bradley wiltshire.
11 March 1987
Memorandum of deposit
Delivered: 28 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at ash drive north bradley wiltshire.