FITZWILTON INVESTMENTS LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1TS

Company number 02548030
Status Active
Incorporation Date 12 October 1990
Company Type Private Limited Company
Address C/O RENNICKS UK, FITZWILTON INVESTMENTS STUART ROAD, MANOR PARK, RUNCORN, CHESHIRE, WA7 1TS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 October 2016 with updates; Termination of appointment of Nicholas Charles Jeal as a director on 16 March 2016. The most likely internet sites of FITZWILTON INVESTMENTS LIMITED are www.fitzwiltoninvestments.co.uk, and www.fitzwilton-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Fitzwilton Investments Limited is a Private Limited Company. The company registration number is 02548030. Fitzwilton Investments Limited has been working since 12 October 1990. The present status of the company is Active. The registered address of Fitzwilton Investments Limited is C O Rennicks Uk Fitzwilton Investments Stuart Road Manor Park Runcorn Cheshire Wa7 1ts. . CRILLY, Raymond is a Secretary of the company. ROXBURGH, David William James is a Director of the company. Secretary MCCLUSKEY, John Ross has been resigned. Secretary VINCENT, Terence has been resigned. Director DOWLING, Patrick John has been resigned. Director HARDMAN, Gerard has been resigned. Director JEAL, Nicholas Charles has been resigned. Director MCCARTHY, James Stephen has been resigned. Director MCGORAN, Kevin Columba has been resigned. Director O'HAGAN, Leonard John Patrick has been resigned. Director PALMER, Christopher Antony has been resigned. Director PALMER, Christopher Antony has been resigned. Director SONIA, Michael has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CRILLY, Raymond
Appointed Date: 01 October 2009

Director
ROXBURGH, David William James
Appointed Date: 11 July 1996
61 years old

Resigned Directors

Secretary
MCCLUSKEY, John Ross
Resigned: 12 October 1993

Secretary
VINCENT, Terence
Resigned: 01 October 2009

Director
DOWLING, Patrick John
Resigned: 12 October 1993
79 years old

Director
HARDMAN, Gerard
Resigned: 01 October 2009
89 years old

Director
JEAL, Nicholas Charles
Resigned: 16 March 2016
Appointed Date: 31 December 2010
55 years old

Director
MCCARTHY, James Stephen
Resigned: 12 October 1993
101 years old

Director
MCGORAN, Kevin Columba
Resigned: 12 October 1993
90 years old

Director
O'HAGAN, Leonard John Patrick
Resigned: 11 July 1996
71 years old

Director
PALMER, Christopher Antony
Resigned: 31 December 2010
Appointed Date: 01 October 2009
71 years old

Director
PALMER, Christopher Antony
Resigned: 31 December 2010
Appointed Date: 01 October 2009
71 years old

Director
SONIA, Michael
Resigned: 11 May 1994
77 years old

Persons With Significant Control

Sir Anthony John O'Reilly
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Peter John Goulandris
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

FITZWILTON INVESTMENTS LIMITED Events

14 Oct 2016
Full accounts made up to 31 December 2015
10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
25 May 2016
Termination of appointment of Nicholas Charles Jeal as a director on 16 March 2016
09 Oct 2015
Full accounts made up to 31 December 2014
08 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100,000

...
... and 86 more events
20 Dec 1991
Return made up to 12/10/90; full list of members

18 Apr 1991
Accounting reference date notified as 31/12

16 Apr 1991
Company name changed 130TH legibus PLC\certificate issued on 17/04/91

16 Apr 1991
Company name changed\certificate issued on 16/04/91
12 Oct 1990
Incorporation

FITZWILTON INVESTMENTS LIMITED Charges

12 August 1999
Deed of charge and memorandum of deposit
Delivered: 27 August 1999
Status: Outstanding
Persons entitled: The Bank of Nova Scotia
Description: All right title and interest in and to all shares of…
12 May 1997
Charge over stocks, shares, and other securities
Delivered: 19 May 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Irelandas Agent and Trustee (The "Agent") for and on Behalf of the Banks and Financial Institutions (as Defined Therein)
Description: All stocks shares and other securities. See the mortgage…
4 July 1996
Charge over stocks shares and other securities
Delivered: 8 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Trustee for the Beneficiaries (As Defined)
Description: All stocks shares and other securities. See the mortgage…
16 January 1995
Deed of variation
Delivered: 25 January 1995
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Irelandas Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…
16 January 1995
Composite guarantee and indemnity
Delivered: 25 January 1995
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Irelandons Named Thereinas Trustee for the Banks and Financial Instituti
Description: Any sum standing to the credit of any one or more of all or…
28 May 1993
Composite guarantee and debenture
Delivered: 11 June 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Irelandas Trustee
Description: Fixed and floating charges over the undertaking and all…