HEN FECWS MAINTENANCE LIMITED
PORTHMADOG

Hellopages » Gwynedd » Gwynedd » LL49 9EB

Company number 02024382
Status Active
Incorporation Date 2 June 1986
Company Type Private Limited Company
Address DERRICK SPRAGG, HEN FECWS, CHANDLERS PLACE, PORTHMADOG, GWYNEDD, LL49 9EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 4 ; Director's details changed for Mr John Stephen Wilkinson on 11 November 2015. The most likely internet sites of HEN FECWS MAINTENANCE LIMITED are www.henfecwsmaintenance.co.uk, and www.hen-fecws-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Porthmadog Harbour Ffestiniog Railway Station is 0.4 miles; to Minffordd Ffestiniog Railway Station is 2 miles; to Llanbedr Rail Station is 7.5 miles; to Dyffryn Ardudwy Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hen Fecws Maintenance Limited is a Private Limited Company. The company registration number is 02024382. Hen Fecws Maintenance Limited has been working since 02 June 1986. The present status of the company is Active. The registered address of Hen Fecws Maintenance Limited is Derrick Spragg Hen Fecws Chandlers Place Porthmadog Gwynedd Ll49 9eb. The company`s financial liabilities are £0.18k. It is £0.11k against last year. . SPRAGG, Millie is a Secretary of the company. EVANS, Brenda Wyn is a Director of the company. FORD, Pamela Mary is a Director of the company. PRICE, Janet May is a Director of the company. SPRAGG, Hugh Derrick is a Director of the company. WILKINSON, John Stephen is a Director of the company. Secretary DUCKETT, Robert Eland has been resigned. Secretary ELLIS, Sharon Jayne has been resigned. Secretary EVANS, Brenda Wyn has been resigned. Secretary FENTON, Hazel has been resigned. Secretary JONES ROBERTS, Clifford, Captain has been resigned. Secretary ROBERTS, Clifford Jones, Captain has been resigned. Secretary WILLIAMS, Frances Beryl has been resigned. Director ATHERTON, Philip has been resigned. Director DUCKETT, Cecilia Theresa Joan has been resigned. Director EVANS, Jane Catherine has been resigned. Director FENTON, Hazel has been resigned. Director FENTON, John Rogers has been resigned. Director JONES ROBERTS, Clifford, Captain has been resigned. Director LEGG, Gertrude Phyllis has been resigned. Director ROBERTS, Jordan has been resigned. Director WILLIAMS, Eifion has been resigned. Director WILLIAMS, Frances Beryl has been resigned. The company operates in "Residents property management".


hen fecws maintenance Key Finiance

LIABILITIES £0.18k
+166%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SPRAGG, Millie
Appointed Date: 12 November 2011

Director
EVANS, Brenda Wyn
Appointed Date: 31 December 2013
65 years old

Director
FORD, Pamela Mary
Appointed Date: 06 May 1994
67 years old

Director
PRICE, Janet May
Appointed Date: 19 December 2005
91 years old

Director
SPRAGG, Hugh Derrick
Appointed Date: 01 November 2002
76 years old

Director
WILKINSON, John Stephen
Appointed Date: 01 November 2015
75 years old

Resigned Directors

Secretary
DUCKETT, Robert Eland
Resigned: 01 January 1993

Secretary
ELLIS, Sharon Jayne
Resigned: 01 April 1996

Secretary
EVANS, Brenda Wyn
Resigned: 11 November 2011
Appointed Date: 23 February 2004

Secretary
FENTON, Hazel
Resigned: 19 February 2004
Appointed Date: 12 November 2001

Secretary
JONES ROBERTS, Clifford, Captain
Resigned: 01 January 2000

Secretary
ROBERTS, Clifford Jones, Captain
Resigned: 11 November 2010
Appointed Date: 24 October 2001

Secretary
WILLIAMS, Frances Beryl
Resigned: 21 November 2001
Appointed Date: 01 January 2000

Director
ATHERTON, Philip
Resigned: 09 March 2000
Appointed Date: 14 January 1993
85 years old

Director
DUCKETT, Cecilia Theresa Joan
Resigned: 14 January 1993
102 years old

Director
EVANS, Jane Catherine
Resigned: 31 December 2013
101 years old

Director
FENTON, Hazel
Resigned: 01 November 2002
Appointed Date: 12 November 2001
81 years old

Director
FENTON, John Rogers
Resigned: 01 February 2004
Appointed Date: 26 October 2001
87 years old

Director
JONES ROBERTS, Clifford, Captain
Resigned: 04 May 1994

Director
LEGG, Gertrude Phyllis
Resigned: 28 July 1992
116 years old

Director
ROBERTS, Jordan
Resigned: 19 December 2005
Appointed Date: 01 April 2004
45 years old

Director
WILLIAMS, Eifion
Resigned: 02 November 2001
Appointed Date: 07 June 1993
90 years old

Director
WILLIAMS, Frances Beryl
Resigned: 21 November 2001
Appointed Date: 09 March 2000
79 years old

HEN FECWS MAINTENANCE LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4

15 Jun 2016
Director's details changed for Mr John Stephen Wilkinson on 11 November 2015
05 Feb 2016
Termination of appointment of a director
04 Feb 2016
Appointment of Mr John Stephen Wilkinson as a director on 1 November 2015
...
... and 92 more events
24 Apr 1989
Return made up to 31/12/87; full list of members

24 Apr 1989
Return made up to 31/12/87; full list of members

17 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jun 1986
Registered office changed on 17/06/86 from: 84 temple chambers temple avenue london EC4Y ohp

02 Jun 1986
Certificate of Incorporation