FINECARD INTERNATIONAL LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 8TL

Company number 01153857
Status Active
Incorporation Date 28 December 1973
Company Type Private Limited Company
Address TOPAZ HOUSE OLDGATE, ST MICHAELS INDUSTRIAL ESTATE, WIDNES, CHESHIRE, WA8 8TL
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 30,000 . The most likely internet sites of FINECARD INTERNATIONAL LIMITED are www.finecardinternational.co.uk, and www.finecard-international.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-one years and nine months. Finecard International Limited is a Private Limited Company. The company registration number is 01153857. Finecard International Limited has been working since 28 December 1973. The present status of the company is Active. The registered address of Finecard International Limited is Topaz House Oldgate St Michaels Industrial Estate Widnes Cheshire Wa8 8tl. The company`s financial liabilities are £14.93k. It is £-64.27k against last year. The cash in hand is £0.85k. It is £0.16k against last year. And the total assets are £1226.77k, which is £415.48k against last year. THOMPSON, Mark is a Secretary of the company. BRERETON, Anthony Paul is a Director of the company. BRERETON, Dee Ann is a Director of the company. Secretary BRERETON, Dee Ann has been resigned. Secretary BRERETON, June Faith has been resigned. Director BRERETON, Dee Ann has been resigned. Director BRERETON, John Raymond has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


finecard international Key Finiance

LIABILITIES £14.93k
-82%
CASH £0.85k
+23%
TOTAL ASSETS £1226.77k
+51%
All Financial Figures

Current Directors

Secretary
THOMPSON, Mark
Appointed Date: 16 November 2006

Director

Director
BRERETON, Dee Ann
Appointed Date: 20 November 1999
68 years old

Resigned Directors

Secretary
BRERETON, Dee Ann
Resigned: 01 January 1994

Secretary
BRERETON, June Faith
Resigned: 16 November 2006
Appointed Date: 20 June 1994

Director
BRERETON, Dee Ann
Resigned: 01 January 1994
68 years old

Director
BRERETON, John Raymond
Resigned: 31 December 1993
97 years old

Persons With Significant Control

Mrs Dee Ann Brereton
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Brereton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINECARD INTERNATIONAL LIMITED Events

21 Nov 2016
Confirmation statement made on 19 September 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 30,000

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 89 more events
19 Feb 1987
Full accounts made up to 31 March 1986

19 Feb 1987
Return made up to 31/12/86; full list of members

12 Aug 1986
Full accounts made up to 31 March 1985

19 Dec 1977
Memorandum and Articles of Association
28 Dec 1973
Certificate of incorporation

FINECARD INTERNATIONAL LIMITED Charges

11 January 1998
Legal mortgage
Delivered: 19 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as topaz house oldgate st…
9 January 1998
Mortgage debenture
Delivered: 20 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 February 1996
Legal charge
Delivered: 20 February 1996
Status: Satisfied on 5 March 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit BT388/1 st michaels industrial estate…
18 September 1987
Debenture
Delivered: 23 September 1987
Status: Satisfied on 5 March 2002
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Fixed and…
16 February 1981
Legal charge
Delivered: 18 February 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H the windmill club, east kirkby hill, old bolingbroke…
6 May 1977
Mortgage
Delivered: 13 May 1977
Status: Satisfied on 5 March 2002
Persons entitled: Lloyds Bank PLC
Description: F/H dwelling house, old windmill and 6A orlp land k A. the…