FENBELT LTD.
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7QE

Company number 03551001
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address FOXHOLES BUSINESS PARK, JOHN TATE ROAD, HERTFORD, HERTFORDSHIRE, SG13 7QE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 April 2015 with full list of shareholders Statement of capital on 2015-04-20 GBP 100 . The most likely internet sites of FENBELT LTD. are www.fenbelt.co.uk, and www.fenbelt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Potters Bar Rail Station is 8.9 miles; to Gordon Hill Rail Station is 9.3 miles; to Stevenage Rail Station is 9.6 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fenbelt Ltd is a Private Limited Company. The company registration number is 03551001. Fenbelt Ltd has been working since 23 April 1998. The present status of the company is Active. The registered address of Fenbelt Ltd is Foxholes Business Park John Tate Road Hertford Hertfordshire Sg13 7qe. . FARLEY, Susan is a Secretary of the company. HAYNES, Charles John Edmund is a Director of the company. Secretary ADDISON, Peter Ashley has been resigned. Secretary FARLEY, Susan has been resigned. Secretary FOX, Paul Anthony has been resigned. Secretary HARROLD, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DELTRAP, Jens has been resigned. Director FOX, Paul Anthony has been resigned. Director SMITH, Michael Thomas has been resigned. Director WELLER, Max Granger has been resigned. Director WOOLFE, Peter F has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
FARLEY, Susan
Appointed Date: 21 August 2009

Director
HAYNES, Charles John Edmund
Appointed Date: 04 January 2011
54 years old

Resigned Directors

Secretary
ADDISON, Peter Ashley
Resigned: 20 April 2007
Appointed Date: 08 July 2003

Secretary
FARLEY, Susan
Resigned: 28 November 2007
Appointed Date: 20 April 2007

Secretary
FOX, Paul Anthony
Resigned: 08 July 2003
Appointed Date: 23 April 1998

Secretary
HARROLD, David
Resigned: 21 August 2009
Appointed Date: 28 November 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

Director
DELTRAP, Jens
Resigned: 18 September 2003
Appointed Date: 08 July 2003
60 years old

Director
FOX, Paul Anthony
Resigned: 28 July 2005
Appointed Date: 23 April 1998
66 years old

Director
SMITH, Michael Thomas
Resigned: 10 August 2006
Appointed Date: 23 April 1998
68 years old

Director
WELLER, Max Granger
Resigned: 04 January 2011
Appointed Date: 28 November 2007
53 years old

Director
WOOLFE, Peter F
Resigned: 31 December 2007
Appointed Date: 30 April 1998
81 years old

FENBELT LTD. Events

13 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

11 Feb 2016
Accounts for a dormant company made up to 31 December 2015
20 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

30 Jan 2015
Accounts for a dormant company made up to 31 December 2014
29 Apr 2014
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100

...
... and 54 more events
19 May 1998
Accounting reference date shortened from 30/04/99 to 31/12/98
07 May 1998
New director appointed
07 May 1998
Ad 23/04/98--------- £ si 98@1=98 £ ic 2/100
29 Apr 1998
Secretary resigned
23 Apr 1998
Incorporation

FENBELT LTD. Charges

21 May 1998
Mortgage debenture
Delivered: 1 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…