FAT FACE LIMITED
HAMPSHIRE

Hellopages » Hampshire » Havant » PO9 1QJ
Company number 02954734
Status Active
Incorporation Date 2 August 1994
Company Type Private Limited Company
Address UNIT 3 RIDGWAY, HAVANT, HAMPSHIRE, PO9 1QJ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Full accounts made up to 28 May 2016; Confirmation statement made on 2 August 2016 with updates; Termination of appointment of Simon James Pickering as a director on 18 April 2016. The most likely internet sites of FAT FACE LIMITED are www.fatface.co.uk, and www.fat-face.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Fat Face Limited is a Private Limited Company. The company registration number is 02954734. Fat Face Limited has been working since 02 August 1994. The present status of the company is Active. The registered address of Fat Face Limited is Unit 3 Ridgway Havant Hampshire Po9 1qj. . CRUMBIE, William John Milton is a Director of the company. THOMPSON, Anthony Joseph is a Director of the company. Secretary DAY, Andrew John has been resigned. Secretary LEAVER, Julian Philip has been resigned. Secretary TAYLOR, Helen Carol has been resigned. Secretary IQIA LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARNES, Louise has been resigned. Director BEHARRELL, Clive Russell has been resigned. Director COWING, Helen Gaye has been resigned. Director FOX, Patrick Adam Charles has been resigned. Director GILES, Alan James has been resigned. Director GILES, Alan James has been resigned. Director LEAVER, Julian Philip has been resigned. Director OWENS, Stuart Gary has been resigned. Director PICKERING, Simon James has been resigned. Director SHAW, Ian has been resigned. Director SLADE, Timothy has been resigned. Director TATE, Emily Sarah has been resigned. Director TAYLOR, Helen Carol has been resigned. Director WELDON, Guy Patrick has been resigned. Director WILLS, Shaun Simon has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
CRUMBIE, William John Milton
Appointed Date: 27 November 2014
46 years old

Director
THOMPSON, Anthony Joseph
Appointed Date: 12 April 2010
61 years old

Resigned Directors

Secretary
DAY, Andrew John
Resigned: 30 June 2012
Appointed Date: 01 June 2001

Secretary
LEAVER, Julian Philip
Resigned: 05 September 2000
Appointed Date: 02 August 1994

Secretary
TAYLOR, Helen Carol
Resigned: 01 June 2001
Appointed Date: 05 September 2000

Secretary
IQIA LIMITED
Resigned: 30 April 2014
Appointed Date: 30 June 2012

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 August 1994
Appointed Date: 02 August 1994

Director
BARNES, Louise
Resigned: 20 January 2010
Appointed Date: 11 March 2003
60 years old

Director
BEHARRELL, Clive Russell
Resigned: 27 February 2005
Appointed Date: 01 June 2001
70 years old

Director
COWING, Helen Gaye
Resigned: 23 June 2014
Appointed Date: 04 February 2014
59 years old

Director
FOX, Patrick Adam Charles
Resigned: 19 April 2010
Appointed Date: 20 January 2010
67 years old

Director
GILES, Alan James
Resigned: 26 May 2011
Appointed Date: 26 November 2010
71 years old

Director
GILES, Alan James
Resigned: 19 April 2010
Appointed Date: 20 January 2010
71 years old

Director
LEAVER, Julian Philip
Resigned: 29 April 2005
Appointed Date: 02 August 1994
61 years old

Director
OWENS, Stuart Gary
Resigned: 17 December 2008
Appointed Date: 03 September 2003
61 years old

Director
PICKERING, Simon James
Resigned: 18 April 2016
Appointed Date: 31 January 2013
52 years old

Director
SHAW, Ian
Resigned: 30 March 2005
Appointed Date: 18 March 2002
63 years old

Director
SLADE, Timothy
Resigned: 29 April 2005
Appointed Date: 02 August 1994
60 years old

Director
TATE, Emily Sarah
Resigned: 01 February 2013
Appointed Date: 26 May 2011
51 years old

Director
TAYLOR, Helen Carol
Resigned: 05 August 2003
Appointed Date: 05 September 2000
60 years old

Director
WELDON, Guy Patrick
Resigned: 19 April 2010
Appointed Date: 20 January 2010
58 years old

Director
WILLS, Shaun Simon
Resigned: 25 November 2010
Appointed Date: 22 May 2008
54 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 August 1994
Appointed Date: 02 August 1994

Persons With Significant Control

Fat Face Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAT FACE LIMITED Events

02 Mar 2017
Full accounts made up to 28 May 2016
10 Aug 2016
Confirmation statement made on 2 August 2016 with updates
28 Apr 2016
Termination of appointment of Simon James Pickering as a director on 18 April 2016
25 Nov 2015
Full accounts made up to 30 May 2015
07 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 300,000

...
... and 141 more events
17 Aug 1994
New director appointed

16 Aug 1994
Registered office changed on 16/08/94 from: 12 york place leeds LS1 2DS

16 Aug 1994
Director resigned

16 Aug 1994
Secretary resigned

02 Aug 1994
Incorporation

FAT FACE LIMITED Charges

25 September 2014
Charge code 0295 4734 0011
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: 43 marmion road, southsea;. Title number: HP136457…
1 October 2012
Debenture
Delivered: 3 October 2012
Status: Satisfied on 8 October 2014
Persons entitled: Bnp Paribas (As Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
17 May 2007
Debenture
Delivered: 24 May 2007
Status: Satisfied on 8 October 2014
Persons entitled: Bnp Paribas (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
29 April 2005
A supplemental deed
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
17 October 2002
Rent deposit deed
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Blueco Limited
Description: The deposit together with any interest calculated to the…
12 February 2000
Mortgage of trade marks tradenames and goodwill
Delivered: 22 February 2000
Status: Satisfied on 19 May 2005
Persons entitled: Barclays Bank PLC
Description: All the united kingdom trade marks listed. See the mortgage…
12 February 2000
Debenture
Delivered: 22 February 2000
Status: Satisfied on 19 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1998
Rental deposit deed
Delivered: 9 January 1999
Status: Satisfied on 23 February 2005
Persons entitled: Smartland Investments Inc.
Description: All the company's right title and interest in and to the…
4 February 1997
Legal mortgage
Delivered: 10 February 1997
Status: Satisfied on 20 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H 126 high street cowes isle of wight t/no iw 36104 and…
4 December 1996
Mortgage debenture
Delivered: 9 December 1996
Status: Satisfied on 20 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 August 1994
Fixed and floating charge
Delivered: 19 August 1994
Status: Satisfied on 11 September 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…