FETAR (U.K.) LIMITED
HEDON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU12 8DX
Company number 02033255
Status Active
Incorporation Date 2 July 1986
Company Type Private Limited Company
Address HOLDERNESS HOUSE, STAITHES ROAD, HEDON, EAST YORKSHIRE, HU12 8DX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FETAR (U.K.) LIMITED are www.fetaruk.co.uk, and www.fetar-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to New Holland Rail Station is 6.2 miles; to Goxhill Rail Station is 6.6 miles; to Ulceby Rail Station is 9.4 miles; to Habrough Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fetar U K Limited is a Private Limited Company. The company registration number is 02033255. Fetar U K Limited has been working since 02 July 1986. The present status of the company is Active. The registered address of Fetar U K Limited is Holderness House Staithes Road Hedon East Yorkshire Hu12 8dx. . MITCHELL, Edward James is a Secretary of the company. TOWNHILL, Anthony William is a Director of the company. TOWNHILL, Edna May is a Director of the company. WALES, Philip Charles is a Director of the company. Secretary BIGLIN, Denise has been resigned. Secretary TOWNHILL, Edna May has been resigned. Director BIGLIN, Denise has been resigned. Director SAGUL CHUANG, Pichet has been resigned. Director TOWNHILL, Herbert William has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MITCHELL, Edward James
Appointed Date: 01 February 1996

Director
TOWNHILL, Anthony William
Appointed Date: 27 August 1996
59 years old

Director
TOWNHILL, Edna May
Appointed Date: 27 August 1996
84 years old

Director
WALES, Philip Charles
Appointed Date: 17 August 1992
65 years old

Resigned Directors

Secretary
BIGLIN, Denise
Resigned: 11 August 1992

Secretary
TOWNHILL, Edna May
Resigned: 01 February 1996
Appointed Date: 17 August 1992

Director
BIGLIN, Denise
Resigned: 11 August 1992
57 years old

Director
SAGUL CHUANG, Pichet
Resigned: 28 September 2000
74 years old

Director
TOWNHILL, Herbert William
Resigned: 27 August 1996
87 years old

Persons With Significant Control

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

FETAR (U.K.) LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Sep 2016
Confirmation statement made on 25 August 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 June 2015
11 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,001

06 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 82 more events
14 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jul 1986
Registered office changed on 03/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Jul 1986
Certificate of Incorporation

02 Jul 1986
Certificate of Incorporation

FETAR (U.K.) LIMITED Charges

25 October 2004
Debenture
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…