FENN HOLIDAYS LIMITED
MARCH,CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Fenland » PE15 0AG

Company number 00883967
Status Active
Incorporation Date 21 July 1966
Company Type Private Limited Company
Address THE GARAGE, WHITTLESEY ROAD, MARCH,CAMBRIDGESHIRE, PE15 0AG
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 2,500 . The most likely internet sites of FENN HOLIDAYS LIMITED are www.fennholidays.co.uk, and www.fenn-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. The distance to to Manea Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fenn Holidays Limited is a Private Limited Company. The company registration number is 00883967. Fenn Holidays Limited has been working since 21 July 1966. The present status of the company is Active. The registered address of Fenn Holidays Limited is The Garage Whittlesey Road March Cambridgeshire Pe15 0ag. . FENN, Peter Anthony is a Secretary of the company. FENN, Frances Margaret is a Director of the company. FENN, Peter Anthony is a Director of the company. Director FENN, Debroah Mary has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors


Director
FENN, Frances Margaret
Appointed Date: 28 June 1994
75 years old

Director
FENN, Peter Anthony

78 years old

Resigned Directors

Director
FENN, Debroah Mary
Resigned: 02 December 1992
105 years old

Persons With Significant Control

Frances Margaret Fenn
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Anthony Fenn
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FENN HOLIDAYS LIMITED Events

06 Sep 2016
Confirmation statement made on 13 August 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,500

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,500

...
... and 88 more events
14 Jun 1988
Declaration of satisfaction of mortgage/charge

14 Jun 1988
Declaration of satisfaction of mortgage/charge

07 Apr 1988
Particulars of mortgage/charge

05 May 1973
Company name changed\certificate issued on 05/05/73
21 Jul 1966
Incorporation

FENN HOLIDAYS LIMITED Charges

23 February 2009
Legal charge
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of whittlesey road march…
9 December 2008
Legal charge
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Property being land on the south side of whittlesey road…
11 May 2004
Legal charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises whittlesey road march cambridgeshire. By…
5 March 2004
Debenture
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2002
Legal charge
Delivered: 2 September 2002
Status: Satisfied on 12 December 2008
Persons entitled: Barclays Bank PLC
Description: The property k/a 32 elwyn road, march, camb PE15 9BZ.
10 August 1993
Credit agreement
Delivered: 19 August 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
21 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 9 December 2008
Persons entitled: Barclays Bank PLC
Description: 1 acre approx of land in whittlesey road march…
21 November 1989
Debenture
Delivered: 29 November 1989
Status: Satisfied on 22 May 2004
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
8 December 1987
Mortgage debenture pursuant to an order of the court dated 22-3-88.
Delivered: 7 April 1988
Status: Satisfied on 4 April 1990
Persons entitled: T S B England & Wales PLC.
Description: All that f/h land containing one acre situate at whittlesey…
6 April 1981
Debenture
Delivered: 14 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over undertaking and all…
6 April 1981
Legal charge
Delivered: 14 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 1 acre approx. Land and commercial vehicle works…