FORDENT HOLDINGS LIMITED
21 BRYNFORD STREET HOLYWELL

Hellopages » Flintshire » Flintshire » CH8 7RD

Company number 04443990
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address C/O GARDNER & CO, BRYNFORD HOUSE, 21 BRYNFORD STREET HOLYWELL, FLINTSHIRE, CH8 7RD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2,290 ; Secretary's details changed for Mrs Stephanie Dentith on 1 July 2015. The most likely internet sites of FORDENT HOLDINGS LIMITED are www.fordentholdings.co.uk, and www.fordent-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Fordent Holdings Limited is a Private Limited Company. The company registration number is 04443990. Fordent Holdings Limited has been working since 21 May 2002. The present status of the company is Active. The registered address of Fordent Holdings Limited is C O Gardner Co Brynford House 21 Brynford Street Holywell Flintshire Ch8 7rd. . DENTITH, Stephanie is a Secretary of the company. DENTITH, John Peter is a Director of the company. DENTITH, Stephanie Georgina is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
DENTITH, Stephanie
Appointed Date: 21 May 2002

Director
DENTITH, John Peter
Appointed Date: 21 May 2002
85 years old

Director
DENTITH, Stephanie Georgina
Appointed Date: 21 May 2002
82 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 May 2002
Appointed Date: 21 May 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 May 2002
Appointed Date: 21 May 2002

FORDENT HOLDINGS LIMITED Events

17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,290

14 Jun 2016
Secretary's details changed for Mrs Stephanie Dentith on 1 July 2015
14 Jun 2016
Director's details changed for Mrs Stephanie Dentith on 1 July 2015
14 Jun 2016
Director's details changed for Mr John Peter Dentith on 1 July 2015
...
... and 45 more events
24 Jun 2002
New secretary appointed;new director appointed
24 Jun 2002
New director appointed
24 Jun 2002
Director resigned
24 Jun 2002
Secretary resigned
21 May 2002
Incorporation

FORDENT HOLDINGS LIMITED Charges

26 July 2013
Charge code 0444 3990 0007
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 March 2013
Deed of charge over shares
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Svenska Handelasbanken Ab (Publ)
Description: All right title and interest in and to the 2,882 a ordinary…
31 August 2011
Legal mortgage
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at st marys st marys hill chester t/no…
10 March 2008
Debenture
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2008
Legal mortgage
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H former coach house commonhall street chester with the…
31 January 2008
Legal mortgage
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5/H property k/a former upton st mary'S. With the benefit…
20 October 2005
Legal mortgage
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south east side of warrington road mickle…