FENSTONE MINERALS LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 1YR

Company number 02837846
Status Active
Incorporation Date 20 July 1993
Company Type Private Limited Company
Address GREENWICK QUARRY, HUGGATE, EAST YORKSHIRE, YO42 1YR
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 July 2016 with updates; Registration of charge 028378460007, created on 27 November 2015. The most likely internet sites of FENSTONE MINERALS LIMITED are www.fenstoneminerals.co.uk, and www.fenstone-minerals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Fenstone Minerals Limited is a Private Limited Company. The company registration number is 02837846. Fenstone Minerals Limited has been working since 20 July 1993. The present status of the company is Active. The registered address of Fenstone Minerals Limited is Greenwick Quarry Huggate East Yorkshire Yo42 1yr. . FENWICK, Paul Alistair is a Secretary of the company. FENWICK, Ian William is a Director of the company. Secretary ANDERSON, Sheila Mary has been resigned. Secretary FEARN, Neil Ashley has been resigned. Secretary FENWICK, Dawn Elizabeth has been resigned. Secretary FENWICK, Ian William has been resigned. Secretary TOWLE, Robin, Capt has been resigned. Secretary WHITMARSH, Stephanie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ENGLEMAN, Craig Arthur has been resigned. Director FEARN, Neil Ashley has been resigned. Director FENWICK, Dawn Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
FENWICK, Paul Alistair
Appointed Date: 31 May 2015

Director
FENWICK, Ian William
Appointed Date: 22 November 1993
75 years old

Resigned Directors

Secretary
ANDERSON, Sheila Mary
Resigned: 31 May 2015
Appointed Date: 12 February 1998

Secretary
FEARN, Neil Ashley
Resigned: 22 November 1993
Appointed Date: 12 August 1993

Secretary
FENWICK, Dawn Elizabeth
Resigned: 31 May 1995
Appointed Date: 22 November 1993

Secretary
FENWICK, Ian William
Resigned: 01 December 1995
Appointed Date: 31 May 1995

Secretary
TOWLE, Robin, Capt
Resigned: 12 February 1998
Appointed Date: 30 June 1997

Secretary
WHITMARSH, Stephanie
Resigned: 30 June 1997
Appointed Date: 01 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 August 1993
Appointed Date: 20 July 1993

Director
ENGLEMAN, Craig Arthur
Resigned: 22 November 1993
Appointed Date: 12 August 1993
68 years old

Director
FEARN, Neil Ashley
Resigned: 22 November 1993
Appointed Date: 12 August 1993
56 years old

Director
FENWICK, Dawn Elizabeth
Resigned: 30 November 1995
Appointed Date: 22 July 1994
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 August 1993
Appointed Date: 20 July 1993

Persons With Significant Control

Mr Ian William Fenwick
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

FENSTONE MINERALS LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 May 2016
28 Jul 2016
Confirmation statement made on 20 July 2016 with updates
04 Dec 2015
Registration of charge 028378460007, created on 27 November 2015
04 Dec 2015
Registration of charge 028378460008, created on 27 November 2015
28 Aug 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 79 more events
02 Sep 1993
Company name changed rewardbadge company LIMITED\certificate issued on 03/09/93

29 Aug 1993
New secretary appointed;director resigned;new director appointed

29 Aug 1993
Secretary resigned;new director appointed

29 Aug 1993
Registered office changed on 29/08/93 from: 2 baches street london N1 6UB

20 Jul 1993
Incorporation

FENSTONE MINERALS LIMITED Charges

27 November 2015
Charge code 0283 7846 0008
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Rachel Fenwick
Description: Land at greenwick quarry huggate east yorkshire t/no…
27 November 2015
Charge code 0283 7846 0007
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Ian William Fenwick
Description: Land at greenwick quarry huggate east yorkshire t/no…
7 May 2003
Legal charge
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a greenwick…
1 March 2003
Debenture
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 June 2001
Legal mortgage
Delivered: 5 July 2001
Status: Satisfied on 30 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land at millington east yorkshire t/no.HS244330. And…
1 September 1995
Mortgage debenture
Delivered: 11 September 1995
Status: Satisfied on 30 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 September 1995
Legal mortgage
Delivered: 11 September 1995
Status: Satisfied on 30 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6 greenfield road, middleton on the wolds…
4 November 1994
Legal charge
Delivered: 9 November 1994
Status: Satisfied on 14 September 1995
Persons entitled: Dawn Elizabeth Johnson
Description: 6 greenfield road middleton on the wolds humberside.