THOMAS FATTORINI (PROPERTIES) LIMITED
NORTH YORKSHIRE OVAPOINT LIMITED

Hellopages » North Yorkshire » Craven » BD23 1AQ

Company number 04988640
Status Active
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address SKIPTON CASTLE, SKIPTON, NORTH YORKSHIRE, BD23 1AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of THOMAS FATTORINI (PROPERTIES) LIMITED are www.thomasfattoriniproperties.co.uk, and www.thomas-fattorini-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Thomas Fattorini Properties Limited is a Private Limited Company. The company registration number is 04988640. Thomas Fattorini Properties Limited has been working since 08 December 2003. The present status of the company is Active. The registered address of Thomas Fattorini Properties Limited is Skipton Castle Skipton North Yorkshire Bd23 1aq. . FATTORINI, Gregory Thomas Buhler is a Director of the company. FATTORINI, Sebastian Thomas Buhler is a Director of the company. FATTORINI, Thomas Robert Buhler is a Director of the company. FATTORINI, Timothy Hugh Thomas is a Director of the company. Secretary FATTORINI, Gregory Thomas Buhler has been resigned. Secretary FATTORINI, Thomas Peter has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FATTORINI, Anna Frances has been resigned. Director FATTORINI, Thomas Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FATTORINI, Gregory Thomas Buhler
Appointed Date: 18 December 2003
62 years old

Director
FATTORINI, Sebastian Thomas Buhler
Appointed Date: 29 January 2007
59 years old

Director
FATTORINI, Thomas Robert Buhler
Appointed Date: 18 December 2003
65 years old

Director
FATTORINI, Timothy Hugh Thomas
Appointed Date: 29 January 2007
55 years old

Resigned Directors

Secretary
FATTORINI, Gregory Thomas Buhler
Resigned: 22 April 2008
Appointed Date: 12 February 2007

Secretary
FATTORINI, Thomas Peter
Resigned: 12 February 2007
Appointed Date: 18 December 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 December 2003
Appointed Date: 08 December 2003

Director
FATTORINI, Anna Frances
Resigned: 31 December 2014
Appointed Date: 18 December 2003
82 years old

Director
FATTORINI, Thomas Peter
Resigned: 01 November 2010
Appointed Date: 18 December 2003
93 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 December 2003
Appointed Date: 08 December 2003

THOMAS FATTORINI (PROPERTIES) LIMITED Events

09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
12 Aug 2016
Accounts for a small company made up to 31 December 2015
21 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

08 Oct 2015
Satisfaction of charge 3 in full
08 Oct 2015
Satisfaction of charge 1 in full
...
... and 50 more events
15 Jan 2004
New director appointed
15 Jan 2004
New director appointed
15 Jan 2004
New director appointed
24 Dec 2003
Registered office changed on 24/12/03 from: 788-790 finchley road london NW11 7TJ
08 Dec 2003
Incorporation

THOMAS FATTORINI (PROPERTIES) LIMITED Charges

28 September 2009
Legal charge
Delivered: 3 October 2009
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 23-24 frederick street birmingham.
28 September 2009
Legal charge
Delivered: 30 September 2009
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 44 frederick street birmingham.
28 September 2009
Legal charge
Delivered: 30 September 2009
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a westbourne works westbourne street…
11 September 2009
Guarantee & debenture
Delivered: 18 September 2009
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…