FINE DEVELOPMENTS LTD
ST LEONARDS ON SEA LONDON MARINE UNDERWRITING (AGENCIES) LIMITED

Hellopages » East Sussex » Hastings » TN38 0JU

Company number 01110434
Status Active
Incorporation Date 27 April 1973
Company Type Private Limited Company
Address DROXFORD HOUSE, CHARLES ROAD, ST LEONARDS ON SEA, EAST SUSSEX, TN38 0JU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 1,520 . The most likely internet sites of FINE DEVELOPMENTS LTD are www.finedevelopments.co.uk, and www.fine-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. The distance to to Three Oaks Rail Station is 4 miles; to Battle Rail Station is 4.8 miles; to Cooden Beach Rail Station is 5.9 miles; to Robertsbridge Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fine Developments Ltd is a Private Limited Company. The company registration number is 01110434. Fine Developments Ltd has been working since 27 April 1973. The present status of the company is Active. The registered address of Fine Developments Ltd is Droxford House Charles Road St Leonards On Sea East Sussex Tn38 0ju. . CRUM, Timothy Newton is a Secretary of the company. CRUM, Timothy Newton is a Director of the company. FROST, Paul Edward, Dr is a Director of the company. Secretary CRUM, David Newton has been resigned. Secretary POWELL, Debra Ann has been resigned. Director CLARKE, Christine Patricia has been resigned. Director CRUM, David Newton has been resigned. Director NICHOLSON, Colin Frederick Edward has been resigned. Director POWELL, Debra Ann has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CRUM, Timothy Newton
Appointed Date: 26 August 2005

Director
CRUM, Timothy Newton
Appointed Date: 26 August 2005
51 years old

Director
FROST, Paul Edward, Dr
Appointed Date: 15 November 2005
71 years old

Resigned Directors

Secretary
CRUM, David Newton
Resigned: 26 August 2005
Appointed Date: 18 December 2001

Secretary
POWELL, Debra Ann
Resigned: 18 December 2001

Director
CLARKE, Christine Patricia
Resigned: 04 November 2005
69 years old

Director
CRUM, David Newton
Resigned: 26 August 2005
Appointed Date: 18 December 2001
88 years old

Director
NICHOLSON, Colin Frederick Edward
Resigned: 24 April 2003
Appointed Date: 25 February 1994
73 years old

Director
POWELL, Debra Ann
Resigned: 18 December 2001
64 years old

Persons With Significant Control

Mr Timothy Newton Crum
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Crum
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINE DEVELOPMENTS LTD Events

25 Jan 2017
Confirmation statement made on 5 January 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,520

21 May 2015
Total exemption small company accounts made up to 31 December 2014
21 Jan 2015
Director's details changed for Timothy Newton Crum on 21 January 2015
...
... and 92 more events
15 Apr 1987
Accounts for a small company made up to 31 March 1986

15 Apr 1987
Return made up to 14/03/86; full list of members

03 May 1986
Full accounts made up to 31 March 1985

03 May 1986
Return made up to 12/04/85; full list of members

18 Apr 1974
Memorandum and Articles of Association

FINE DEVELOPMENTS LTD Charges

27 April 1989
Legal charge
Delivered: 2 May 1989
Status: Outstanding
Persons entitled: Lassen Limited
Description: F/H land k/a droxford honese 14 pevensey road hastings…
24 June 1985
Charge
Delivered: 3 July 1985
Status: Satisfied on 25 July 1991
Persons entitled: Lassen Limited
Description: Land forming part of 56/57/58 high street battle, east…