FULBANKS HOLDINGS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Fareham » SO31 6BX

Company number 04547370
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address 11 SOUTHAMPTON ROAD, PARK GATE, HAMPSHIRE, SO31 6BX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 045473700010, created on 31 March 2016. The most likely internet sites of FULBANKS HOLDINGS LIMITED are www.fulbanksholdings.co.uk, and www.fulbanks-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Fareham Rail Station is 3.4 miles; to St Denys Rail Station is 6.4 miles; to Ryde Pier Head Rail Station is 10.2 miles; to Ryde St Johns Road Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fulbanks Holdings Limited is a Private Limited Company. The company registration number is 04547370. Fulbanks Holdings Limited has been working since 27 September 2002. The present status of the company is Active. The registered address of Fulbanks Holdings Limited is 11 Southampton Road Park Gate Hampshire So31 6bx. . FULFORD, Lee Arthur is a Secretary of the company. BANKS, Clive Michael is a Director of the company. FULFORD, Lee Arthur is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FULFORD, Lee Arthur
Appointed Date: 27 September 2002

Director
BANKS, Clive Michael
Appointed Date: 27 September 2002
57 years old

Director
FULFORD, Lee Arthur
Appointed Date: 27 September 2002
57 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 07 October 2002
Appointed Date: 27 September 2002

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 07 October 2002
Appointed Date: 27 September 2002

Persons With Significant Control

Mr Clive Michael Banks
Notified on: 27 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Arthur Fulford
Notified on: 27 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FULBANKS HOLDINGS LIMITED Events

02 Dec 2016
Confirmation statement made on 27 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 September 2015
21 Apr 2016
Registration of charge 045473700010, created on 31 March 2016
20 Apr 2016
Registration of charge 045473700009, created on 4 April 2016
02 Mar 2016
Satisfaction of charge 8 in full
...
... and 47 more events
28 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

28 Jan 2003
Registered office changed on 28/01/03 from: 11 southampton road parkgate hampshire SO31 6BX
07 Oct 2002
Secretary resigned
07 Oct 2002
Director resigned
27 Sep 2002
Incorporation

FULBANKS HOLDINGS LIMITED Charges

4 April 2016
Charge code 0454 7370 0009
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 March 2016
Charge code 0454 7370 0010
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 39 portal road sholing southampton hampshire title no…
18 June 2012
Mortgage
Delivered: 19 June 2012
Status: Satisfied on 2 March 2016
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 35 portal road sholing southampton & land…
19 November 2010
Legal charge
Delivered: 24 November 2010
Status: Satisfied on 18 August 2012
Persons entitled: National Westminster Bank PLC
Description: 35 portal road southampton t/nos HP535566 and HP694947; by…
24 July 2009
Legal charge
Delivered: 25 July 2009
Status: Satisfied on 2 March 2016
Persons entitled: National Westminster Bank PLC
Description: 4 claude ashby close swaythling southampton t/no:HP208056…
23 June 2009
Debenture
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2005
Mortgage
Delivered: 22 December 2005
Status: Satisfied on 18 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 63 crowther close sholing southampton t/n HP32804 &…
8 April 2005
Mortgage
Delivered: 9 April 2005
Status: Satisfied on 18 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 45 chadwell avenue southampton…
10 September 2004
Mortgage
Delivered: 17 September 2004
Status: Satisfied on 18 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property 38 crowther close sholing southampton SO19…
11 August 2004
Debenture
Delivered: 19 August 2004
Status: Satisfied on 18 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…