Company number 07865729
Status Active
Incorporation Date 30 November 2011
Company Type Private Limited Company
Address 17 WOOD STREET, ST ANNES-ON-SEA, LANCASHIRE, FY8 1QR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Appointment of Mr Peter George Watson as a director on 29 November 2016; Termination of appointment of Daniel Hesketh as a secretary on 2 December 2016. The most likely internet sites of FIR TREE ESTATES LTD are www.firtreeestates.co.uk, and www.fir-tree-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Fir Tree Estates Ltd is a Private Limited Company.
The company registration number is 07865729. Fir Tree Estates Ltd has been working since 30 November 2011.
The present status of the company is Active. The registered address of Fir Tree Estates Ltd is 17 Wood Street St Annes On Sea Lancashire Fy8 1qr. . BAKER, Peter James is a Director of the company. WATSON, Peter George is a Director of the company. WATSON, Ralph Benjamin is a Director of the company. Secretary HESKETH, Daniel has been resigned. Director MULLINEAUX, William Thomas has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
HESKETH, Daniel
Resigned: 02 December 2016
Appointed Date: 30 November 2011
Persons With Significant Control
Mr Peter George Watson
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control
FIR TREE ESTATES LTD Events
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 Dec 2016
Appointment of Mr Peter George Watson as a director on 29 November 2016
05 Dec 2016
Termination of appointment of Daniel Hesketh as a secretary on 2 December 2016
29 Nov 2016
Appointment of Mr Peter James Baker as a director on 29 November 2016
29 Nov 2016
Termination of appointment of William Thomas Mullineaux as a director on 29 November 2016
...
... and 17 more events
24 Sep 2013
Registration of charge 078657290003, created on 11 September 2013
24 Sep 2013
Registration of charge 078657290002, created on 11 September 2013
27 Aug 2013
Total exemption small company accounts made up to 30 November 2012
31 Dec 2012
Annual return made up to 30 November 2012 with full list of shareholders
30 Nov 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
11 September 2013
Charge code 0786 5729 0004
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Cornforth Finance Limited
Description: The freehold land known as 2 springvale accrington BB5 0HW…
11 September 2013
Charge code 0786 5729 0003
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Cornforth Finance Limited
Description: The leasehold land known as 21 anson road swinton…
11 September 2013
Charge code 0786 5729 0002
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Cornforth Finance Limited
Description: The leasehold land known as 26 st helens road ormskirk L39…
11 September 2013
Charge code 0786 5729 0001
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Cornforth Finance Limited
Description: The freehold land known as 34 pear tree avenue coppull…