FRACTIONAL H.P. MOTORS LIMITED
BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 4SP
Company number 02121464
Status Active
Incorporation Date 9 April 1987
Company Type Private Limited Company
Address BRYN LLWYD WORKS, CAERNARFON ROAD, BANGOR, GWYNEDD, LL57 4SP
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 517,000 . The most likely internet sites of FRACTIONAL H.P. MOTORS LIMITED are www.fractionalhpmotors.co.uk, and www.fractional-h-p-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Llanfairpwll Rail Station is 2.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fractional H P Motors Limited is a Private Limited Company. The company registration number is 02121464. Fractional H P Motors Limited has been working since 09 April 1987. The present status of the company is Active. The registered address of Fractional H P Motors Limited is Bryn Llwyd Works Caernarfon Road Bangor Gwynedd Ll57 4sp. . GALLIFORD, Kenneth is a Secretary of the company. DE FERRANTI, Mark Ziani is a Director of the company. GALLIFORD, Kenneth is a Director of the company. Secretary PARKINSON, Richard Penrose has been resigned. Director AUBREY, Peter John has been resigned. Director BENNETT, Roy has been resigned. Director GODFREY, Benjamin Michael has been resigned. Director PARKINSON, Richard Penrose has been resigned. Director PRESTWICH, Douglas has been resigned. Director STYLES, Christopher Michael has been resigned. Director WARNE, Peter Leslie has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
GALLIFORD, Kenneth
Appointed Date: 26 October 2001

Director
DE FERRANTI, Mark Ziani
Appointed Date: 26 October 2001
80 years old

Director
GALLIFORD, Kenneth
Appointed Date: 26 October 2001
81 years old

Resigned Directors

Secretary
PARKINSON, Richard Penrose
Resigned: 26 October 2001

Director
AUBREY, Peter John
Resigned: 06 March 1998
85 years old

Director
BENNETT, Roy
Resigned: 31 December 1999
86 years old

Director
GODFREY, Benjamin Michael
Resigned: 26 October 2001
83 years old

Director
PARKINSON, Richard Penrose
Resigned: 31 January 2003
78 years old

Director
PRESTWICH, Douglas
Resigned: 18 December 1996
114 years old

Director
STYLES, Christopher Michael
Resigned: 26 October 2001
Appointed Date: 04 January 2000
74 years old

Director
WARNE, Peter Leslie
Resigned: 31 May 2003
86 years old

Persons With Significant Control

Mr Mark Ziani De Ferranti
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

FRACTIONAL H.P. MOTORS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Oct 2016
Full accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 517,000

30 Dec 2015
Full accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 517,000

...
... and 122 more events
29 Apr 1987
Gazettable document

22 Apr 1987
Registered office changed on 22/04/87 from: icc house 110 whitchurch road cardiff CF4 3LY

22 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Apr 1987
Certificate of Incorporation

09 Apr 1987
Incorporation

FRACTIONAL H.P. MOTORS LIMITED Charges

26 May 1999
Chattel mortgage
Delivered: 28 May 1999
Status: Satisfied on 23 June 2004
Persons entitled: Midland Bank PLC
Description: Plant and machinery described as 1 off maier emcoturn 242…
8 January 1997
Fixed charge on purchased debts which fail to vest
Delivered: 14 January 1997
Status: Satisfied on 23 June 2004
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
19 August 1993
Fixed and floating charge
Delivered: 27 August 1993
Status: Satisfied on 23 June 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1993
Legal charge
Delivered: 27 August 1993
Status: Satisfied on 23 June 2004
Persons entitled: Midland Bank PLC
Description: L/H property k/a land and buildings on the south west side…
23 March 1993
A credit agreement
Delivered: 30 March 1993
Status: Satisfied on 26 April 1994
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
1 August 1990
Debenture
Delivered: 10 August 1990
Status: Satisfied on 23 June 2004
Persons entitled: Alliance and Leicester Building Society
Description: 15-20 gresley road castleham industrial estate st leonard's…
19 June 1987
Debenture
Delivered: 2 July 1987
Status: Satisfied on 16 May 1989
Persons entitled: The Henderson Group PLC
Description: First legal mortgage the company's leasehold property…
19 June 1987
Debenture
Delivered: 23 June 1987
Status: Satisfied on 11 January 1994
Persons entitled: Standard Chartered Bank
Description: First legal mortgage the company's leasehold property…