Company number 03206219
Status Active
Incorporation Date 31 May 1996
Company Type Private Limited Company
Address C/O JOHN SIMMONS & CO, 141 HIGH ROAD, LOUGHTON, ESSEX, IG10 4LT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Director's details changed for Robert Buckley on 24 February 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
GBP 18
. The most likely internet sites of FAWNMASTER LIMITED are www.fawnmaster.co.uk, and www.fawnmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.3 miles; to Bethnal Green Rail Station is 9.5 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fawnmaster Limited is a Private Limited Company.
The company registration number is 03206219. Fawnmaster Limited has been working since 31 May 1996.
The present status of the company is Active. The registered address of Fawnmaster Limited is C O John Simmons Co 141 High Road Loughton Essex Ig10 4lt. . JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED is a Secretary of the company. BUCKLEY, Robert is a Director of the company. GRAZIANI, Lia is a Director of the company. Secretary HOWARD, Nigel has been resigned. Secretary KING, Belinda has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director KRAMER, David has been resigned. Director TIPPER, Marjory has been resigned. Director WILTSHIRE, Russell Edward has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Secretary
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED
Appointed Date: 25 January 1999
Resigned Directors
Secretary
HOWARD, Nigel
Resigned: 24 September 1998
Appointed Date: 31 May 1996
Secretary
KING, Belinda
Resigned: 25 January 1999
Appointed Date: 19 September 1998
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 31 May 1996
Appointed Date: 31 May 1996
Director
KRAMER, David
Resigned: 31 May 2010
Appointed Date: 31 May 1996
88 years old
Director
TIPPER, Marjory
Resigned: 31 December 1998
Appointed Date: 31 May 1996
103 years old
FAWNMASTER LIMITED Events
06 Mar 2017
Director's details changed for Robert Buckley on 24 February 2017
15 Sep 2016
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
11 Feb 2016
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
...
... and 47 more events
13 Jun 1997
Return made up to 31/05/97; full list of members
02 May 1997
Registered office changed on 02/05/97 from: flat 6 kings court kings avenue buckhurst hill essex IG9 5LU
14 Oct 1996
Ad 26/09/96--------- £ si 16@1=16 £ ic 2/18
07 Jun 1996
Secretary resigned
31 May 1996
Incorporation