F N LUSH LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1QU

Company number 03696207
Status Active
Incorporation Date 15 January 1999
Company Type Private Limited Company
Address STATION HOUSE, NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 200 . The most likely internet sites of F N LUSH LIMITED are www.fnlush.co.uk, and www.f-n-lush.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. F N Lush Limited is a Private Limited Company. The company registration number is 03696207. F N Lush Limited has been working since 15 January 1999. The present status of the company is Active. The registered address of F N Lush Limited is Station House North Street Havant Hampshire Po9 1qu. . TREDGETT, Lorraine Alison is a Secretary of the company. TREDGETT, Andrew Robert is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TREDGETT, Lorraine Alison
Appointed Date: 19 January 1999

Director
TREDGETT, Andrew Robert
Appointed Date: 19 January 1999
59 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 January 1999
Appointed Date: 15 January 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 January 1999
Appointed Date: 15 January 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 January 1999
Appointed Date: 15 January 1999

Persons With Significant Control

Mr Andrew Robert Tredgett
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Mrs Lorraine Alison Tredgett
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

F N LUSH LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 July 2016
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200

09 Nov 2015
Total exemption small company accounts made up to 31 July 2015
19 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200

...
... and 50 more events
26 Jan 1999
New secretary appointed
26 Jan 1999
Secretary resigned;director resigned
26 Jan 1999
Director resigned
26 Jan 1999
Registered office changed on 26/01/99 from: crwys house 33 crwys road cardiff CF2 4YF
15 Jan 1999
Incorporation

F N LUSH LIMITED Charges

26 July 2004
Mortgage
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 28 ascot close titchfield common fareham by way of first…
22 June 2004
Mortgage
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 60 woodrush crescent, locks heath southampton. Fixed charge…
26 May 1999
Legal charge
Delivered: 15 June 1999
Status: Satisfied on 9 April 2013
Persons entitled: Woolwich PLC
Description: The property known as 5 barrie close whiteley hampshire…
10 May 1999
Legal charge
Delivered: 29 May 1999
Status: Satisfied on 9 April 2013
Persons entitled: Woolwich PLC
Description: 43 arabian gardens whiteley hampshire with all rental…
4 May 1999
Legal charge
Delivered: 21 May 1999
Status: Satisfied on 11 August 2004
Persons entitled: Capital Home Loans Limited
Description: 28 ascot close titchfield common fareham hampshire; hp…
30 April 1999
Legal charge
Delivered: 21 May 1999
Status: Satisfied on 6 July 2004
Persons entitled: Woolwich PLC
Description: 60 woodrush crescent locks heath southampton hampshire SO31…