Company number 01698490
Status Active
Incorporation Date 11 February 1983
Company Type Private Limited Company
Address CAER WENOL 253, TITCHFIELD ROAD, STUBBINGTON, HAMPSHIRE, PO14 3EP
Home Country United Kingdom
Nature of Business 01290 - Growing of other perennial crops
Phone, email, etc
Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Appointment of Ms Teuni Adriana Van De Werken as a director on 1 June 2016. The most likely internet sites of FIDES CUTTINGS LIMITED are www.fidescuttings.co.uk, and www.fides-cuttings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Swanwick Rail Station is 3 miles; to Portsmouth & Southsea Rail Station is 6.6 miles; to Ryde Pier Head Rail Station is 7.5 miles; to Ryde St Johns Road Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fides Cuttings Limited is a Private Limited Company.
The company registration number is 01698490. Fides Cuttings Limited has been working since 11 February 1983.
The present status of the company is Active. The registered address of Fides Cuttings Limited is Caer Wenol 253 Titchfield Road Stubbington Hampshire Po14 3ep. . VAN DE WERKEN, Teuni Adriana is a Director of the company. Secretary BARTON, Philip Andrew has been resigned. Secretary DESMOND, Andrew Duncan has been resigned. Secretary LOTEN, David Ian has been resigned. Secretary MCARDLE, Susan has been resigned. Secretary PRICE, Alan Martin has been resigned. Director ABBOTT, Jesse David Somers has been resigned. Director BASTOW, Patrick William has been resigned. Director DESMOND, Andrew Duncan has been resigned. Director DOAK, Thomas Deaderick has been resigned. Director GERRITZEN, Roger has been resigned. Director HETT, David Michael has been resigned. Director HOOPER, Jeffrey Neil has been resigned. Director MORGAN GILES, John Andrew has been resigned. Director PLUMMER, Michael Frederick has been resigned. Director YODER, George Ramsey has been resigned. The company operates in "Growing of other perennial crops".
Current Directors
Resigned Directors
Director
GERRITZEN, Roger
Resigned: 01 June 2016
Appointed Date: 01 July 2011
53 years old
Persons With Significant Control
FIDES CUTTINGS LIMITED Events
11 Jan 2017
Confirmation statement made on 28 December 2016 with updates
13 Jun 2016
Accounts for a small company made up to 30 September 2015
01 Jun 2016
Appointment of Ms Teuni Adriana Van De Werken as a director on 1 June 2016
01 Jun 2016
Termination of appointment of Roger Gerritzen as a director on 1 June 2016
16 Feb 2016
Satisfaction of charge 7 in full
...
... and 121 more events
23 Dec 1987
Full accounts made up to 4 July 1987
23 Dec 1987
Return made up to 17/12/87; full list of members
15 Dec 1986
Full accounts made up to 5 July 1986
15 Dec 1986
Return made up to 14/11/86; full list of members
14 Feb 1985
Alter mem and arts
29 January 2016
Charge code 0169 8490 0009
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Rbc Europe Limited (As Security Agent)
Description: Contains fixed charge…
20 July 2011
Legal charge
Delivered: 22 July 2011
Status: Satisfied
on 5 February 2016
Persons entitled: Deutsche Bank Nederland N.V. (The "Security Agent")
Description: Land on the west side of tichfield road stubbington…
31 March 2010
Debenture
Delivered: 20 April 2010
Status: Satisfied
on 16 February 2016
Persons entitled: New Hbu Ii N.V. (The Security Agent and Agent)
Description: F/H land being land lying to the north of toddington lane…
14 March 2005
Legal charge
Delivered: 24 March 2005
Status: Satisfied
on 21 April 2010
Persons entitled: National Westminster Bank PLC
Description: 1, 2 and 3 yoder cottages toddington lane wick. By way of…
10 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied
on 21 April 2010
Persons entitled: National Westminster Bank PLC
Description: 1, 2 & 3 yoder cottages toddington lane wick. By way of…
10 August 2004
Debenture
Delivered: 16 August 2004
Status: Satisfied
on 21 April 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1985
Charge
Delivered: 24 May 1985
Status: Satisfied
on 13 July 2005
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over book & other debts.…
13 May 1985
Legal charge
Delivered: 24 May 1985
Status: Satisfied
on 29 October 2005
Persons entitled: Midland Bank PLC
Description: Property at toddington lane, wick, littlehampton. Sussex.
1 March 1985
Debenture
Delivered: 13 March 1985
Status: Satisfied
on 1 March 1993
Persons entitled: Investors in Industry PLC
Description: Fixed charge over the companys f/h property at toddington…