FIONA CAIRNS LIMITED
LEICESTER

Hellopages » Leicestershire » Harborough » LE8 8UD

Company number 00967833
Status Active
Incorporation Date 8 December 1969
Company Type Private Limited Company
Address 36 CHURCHILL WAY, FLECKNEY, LEICESTER, LE8 8UD
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 30 June 2016; Registration of charge 009678330010, created on 19 October 2016; Termination of appointment of Rachel Jane Eardley as a director on 16 June 2016. The most likely internet sites of FIONA CAIRNS LIMITED are www.fionacairns.co.uk, and www.fiona-cairns.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. Fiona Cairns Limited is a Private Limited Company. The company registration number is 00967833. Fiona Cairns Limited has been working since 08 December 1969. The present status of the company is Active. The registered address of Fiona Cairns Limited is 36 Churchill Way Fleckney Leicester Le8 8ud. . PATEL, Fiona Katherine Mcdonald is a Secretary of the company. BILLS, Patricia Ann is a Director of the company. PATEL, Fiona Katherine Mcdonald is a Director of the company. PATEL, Vrajkishore Jamnadas is a Director of the company. Secretary PATEL, Vrajkishore Jamnadas has been resigned. Director EARDLEY, Rachel Jane has been resigned. Director PATEL, Ratnaprabha Jamnadas has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
PATEL, Fiona Katherine Mcdonald
Appointed Date: 01 November 1992

Director
BILLS, Patricia Ann
Appointed Date: 01 July 2013
60 years old

Director
PATEL, Fiona Katherine Mcdonald
Appointed Date: 30 June 1998
70 years old

Director

Resigned Directors

Secretary
PATEL, Vrajkishore Jamnadas
Resigned: 31 May 1993

Director
EARDLEY, Rachel Jane
Resigned: 16 June 2016
Appointed Date: 01 July 2013
62 years old

Director
PATEL, Ratnaprabha Jamnadas
Resigned: 31 May 1993
98 years old

FIONA CAIRNS LIMITED Events

21 Mar 2017
Full accounts made up to 30 June 2016
08 Nov 2016
Registration of charge 009678330010, created on 19 October 2016
01 Jul 2016
Termination of appointment of Rachel Jane Eardley as a director on 16 June 2016
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 150,000

11 Apr 2016
Full accounts made up to 30 June 2015
...
... and 96 more events
19 Nov 1986
Declaration of satisfaction of mortgage/charge

19 Nov 1986
Declaration of satisfaction of mortgage/charge

06 Oct 1986
Particulars of mortgage/charge

15 Sep 1986
Full accounts made up to 31 March 1986

08 Dec 1969
Certificate of incorporation

FIONA CAIRNS LIMITED Charges

19 October 2016
Charge code 0096 7833 0010
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 7 the mews great bowden hall leicester lane great…
4 August 2015
Charge code 0096 7833 0009
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 3 & 4 churchill way, fleckney, leicester t/no…
28 March 2014
Charge code 0096 7833 0008
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a units 17 & 18 churchill way, fleckney…
8 February 2013
Mortgage deed
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 36 churchill way fleckney leicester t/n…
27 January 2009
Mortgage
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being unit 5, churchill…
3 June 2007
Debenture
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1994
Mortgage debenture
Delivered: 22 February 1994
Status: Satisfied on 13 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 October 1986
Mortgage
Delivered: 6 October 1986
Status: Satisfied on 8 February 1991
Persons entitled: Bank of India
Description: L/H propert - 24, 26 & 28 crafton st west leicester inc…
3 June 1986
Chattels mortgage
Delivered: 5 June 1986
Status: Satisfied on 11 August 1990
Persons entitled: Forward Trust Limited
Description: 1 new knitting machine stall dnvhg - f 215CM needle…
15 April 1981
Supplemented to a debenture
Delivered: 27 April 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of a ll book debts &…