FIFE POWER
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1DY

Company number SC162872
Status ADMINISTRATION ORDER
Incorporation Date 24 January 1996
Company Type Private Unlimited Company
Address ERNST & YOUNG, G1 BUILDING, 5 GEORGE SQUARE, GLASGOW, G2 1DY
Home Country United Kingdom
Nature of Business 4010 - Production
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Administrator's abstract of receipts and payments; Administrator's abstract of receipts and payments; Administrator's abstract of receipts and payments. The most likely internet sites of FIFE POWER are www.fife.co.uk, and www.fife.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fife Power is a Private Unlimited Company. The company registration number is SC162872. Fife Power has been working since 24 January 1996. The present status of the company is ADMINISTRATION ORDER. The registered address of Fife Power is Ernst Young G1 Building 5 George Square Glasgow G2 1dy. . EL PASO FIFE I COMPANY is a Director of the company. FIFE LIMITED is a Director of the company. Nominee Secretary BURNESS SOLICITORS has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director GRAVES, Harry Hammond has been resigned. Director GRAVES, Harry Hammond has been resigned. Director GRAVES, Harry Hammond has been resigned. Director HENDERSON, Alec has been resigned. Director LORIO, Patrick Barousse has been resigned. Director MESSINA, Philip has been resigned. Director MOORE, George Herbert has been resigned. Director MURLEY, Thomas Scott has been resigned. Director PICKARD, Christopher Martin has been resigned. Director SCOTT, James Ellis has been resigned. Director VAUGHAN, Richard Anthony has been resigned. Director WISNOSKI, Kenneth Paul has been resigned. Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Production".


Current Directors

Director
EL PASO FIFE I COMPANY
Appointed Date: 20 August 2002

Director
FIFE LIMITED
Appointed Date: 20 August 2002

Resigned Directors

Nominee Secretary
BURNESS SOLICITORS
Resigned: 30 May 2005
Appointed Date: 24 September 1998

Nominee Secretary
BURNESS SOLICITORS
Resigned: 16 July 1998
Appointed Date: 24 January 1996

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 24 September 1998
Appointed Date: 16 July 1998

Director
GRAVES, Harry Hammond
Resigned: 14 August 2002
Appointed Date: 11 September 2001
69 years old

Director
GRAVES, Harry Hammond
Resigned: 21 December 1999
Appointed Date: 24 September 1998
69 years old

Director
GRAVES, Harry Hammond
Resigned: 04 August 1998
Appointed Date: 11 July 1996
69 years old

Director
HENDERSON, Alec
Resigned: 11 September 2001
Appointed Date: 21 December 1999
76 years old

Director
LORIO, Patrick Barousse
Resigned: 07 June 2002
Appointed Date: 18 December 2001
64 years old

Director
MESSINA, Philip
Resigned: 24 September 1998
Appointed Date: 16 July 1998
65 years old

Director
MOORE, George Herbert
Resigned: 20 August 2002
Appointed Date: 07 June 2002
72 years old

Director
MURLEY, Thomas Scott
Resigned: 24 September 1998
Appointed Date: 16 July 1998
68 years old

Director
PICKARD, Christopher Martin
Resigned: 18 December 2001
Appointed Date: 21 December 1999
69 years old

Director
SCOTT, James Ellis
Resigned: 31 October 1997
Appointed Date: 29 October 1997
97 years old

Director
VAUGHAN, Richard Anthony
Resigned: 18 December 2001
Appointed Date: 21 December 1999
66 years old

Director
WISNOSKI, Kenneth Paul
Resigned: 21 December 1999
Appointed Date: 24 September 1998
71 years old

Director
WJB (DIRECTORS) LIMITED
Resigned: 11 July 1996
Appointed Date: 24 January 1996
34 years old

FIFE POWER Events

14 Feb 2017
Administrator's abstract of receipts and payments
29 Sep 2016
Administrator's abstract of receipts and payments
22 Feb 2016
Administrator's abstract of receipts and payments
13 Aug 2015
Administrator's abstract of receipts and payments
17 Feb 2015
Administrator's abstract of receipts and payments
...
... and 154 more events
12 Jul 1996
Registered office changed on 12/07/96 from: 12 hope street edinburgh lothian, EH2 4DD
12 Jul 1996
Director resigned
12 Jul 1996
New director appointed
12 Feb 1996
Company name changed wjb (399) LIMITED\certificate issued on 13/02/96
24 Jan 1996
Incorporation

FIFE POWER Charges

23 July 1999
Standard security
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Grounds at westfield development centre, cardenden, fife.
20 July 1999
Assignation in security
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole right, title and interest in book debts.
20 July 1999
Bond & floating charge
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
8 October 1998
Standard security
Delivered: 26 October 1998
Status: Satisfied on 2 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Parts of westfield development centre,cardenden,fife.
1 October 1997
Assignation in security
Delivered: 10 October 1997
Status: Satisfied on 2 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The proceeds and rights relative to the ge guarantee.
8 September 1997
Assignation in security
Delivered: 16 September 1997
Status: Satisfied on 2 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Letter of credit dated 3/6/97 granted by chase manhattan…
20 January 1997
Standard security
Delivered: 5 February 1997
Status: Satisfied on 2 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at westfield development…
17 January 1997
Assignation in security
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole right,title,intererst and benefit in and to the…
10 January 1997
Bond & floating charge
Delivered: 23 January 1997
Status: Satisfied on 2 August 1999
Persons entitled: Eif Fife Ii Llc as Agent and Security Trustee for Itself and the Stockholders
Description: Undertaking and all property and assets present and future…
10 January 1997
Bond & floating charge
Delivered: 22 January 1997
Status: Satisfied on 1 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
9 August 1996
Floating charge
Delivered: 22 August 1996
Status: Satisfied on 16 October 1998
Persons entitled: Energy Investors Fund Ii L.P.
Description: Undertaking and all property and assets present and future…