FENWOOD ESTATES LIMITED
AUCKLEY

Hellopages » South Yorkshire » Doncaster » DN9 3FL

Company number 06522964
Status Active
Incorporation Date 4 March 2008
Company Type Private Limited Company
Address SANCTUM HOUSE UNIT 9, HAYFIELD BUSINESS PARK, FIELD LANE, AUCKLEY, DONCASTER, UNITED KINGDOM, DN9 3FL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Gresley House Ten Pound Walk Doncaster DN4 5HX to Sanctum House Unit 9, Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL on 22 December 2016; Secretary's details changed for Mrs Melissa Anne Kroger on 22 December 2016; Director's details changed for Mrs Melissa Anne Kroger on 22 December 2016. The most likely internet sites of FENWOOD ESTATES LIMITED are www.fenwoodestates.co.uk, and www.fenwood-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Fenwood Estates Limited is a Private Limited Company. The company registration number is 06522964. Fenwood Estates Limited has been working since 04 March 2008. The present status of the company is Active. The registered address of Fenwood Estates Limited is Sanctum House Unit 9 Hayfield Business Park Field Lane Auckley Doncaster United Kingdom Dn9 3fl. . KROGER, Melissa Anne is a Secretary of the company. FENNELL, Graham is a Director of the company. KROGER, Melissa Anne is a Director of the company. Secretary FENNELL, Russell John has been resigned. Secretary WARREN, Paul Richard has been resigned. Director FENNELL, Edith Anne has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
KROGER, Melissa Anne
Appointed Date: 07 January 2013

Director
FENNELL, Graham
Appointed Date: 04 March 2008
77 years old

Director
KROGER, Melissa Anne
Appointed Date: 30 June 2016
43 years old

Resigned Directors

Secretary
FENNELL, Russell John
Resigned: 31 March 2010
Appointed Date: 04 March 2008

Secretary
WARREN, Paul Richard
Resigned: 01 September 2011
Appointed Date: 01 April 2010

Director
FENNELL, Edith Anne
Resigned: 30 June 2016
Appointed Date: 01 April 2010
78 years old

FENWOOD ESTATES LIMITED Events

22 Dec 2016
Registered office address changed from Gresley House Ten Pound Walk Doncaster DN4 5HX to Sanctum House Unit 9, Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL on 22 December 2016
22 Dec 2016
Secretary's details changed for Mrs Melissa Anne Kroger on 22 December 2016
22 Dec 2016
Director's details changed for Mrs Melissa Anne Kroger on 22 December 2016
20 Dec 2016
Director's details changed for Mr Graham Fennell on 20 December 2016
30 Nov 2016
Registration of charge 065229640007, created on 18 November 2016
...
... and 37 more events
10 Mar 2009
Secretary's change of particulars / russell fennell / 09/03/2009
10 Mar 2009
Registered office changed on 10/03/2009 from st leger house, woodfield way, balby doncaster south yorkshire DN4 8SN
10 Mar 2009
Location of debenture register
07 May 2008
Particulars of a mortgage or charge / charge no: 1
04 Mar 2008
Incorporation

FENWOOD ESTATES LIMITED Charges

18 November 2016
Charge code 0652 2964 0007
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as land lying to the north…
24 July 2015
Charge code 0652 2964 0006
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of thorpe street, thorpe hesley…
14 October 2013
Charge code 0652 2964 0005
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 creswick greave grenoside sheffield t/no SYK236888…
7 May 2013
Charge code 0652 2964 0004
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
23 June 2011
Legal mortgage
Delivered: 25 June 2011
Status: Satisfied on 7 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Land on the east side of martin lane bawtry doncaster t/no…
18 March 2011
Legal mortgage
Delivered: 25 March 2011
Status: Satisfied on 7 June 2013
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a periwinkle aldham house lane wombwell…
1 May 2008
Debenture
Delivered: 7 May 2008
Status: Satisfied on 30 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…