FABER HOUSE LIMITED
ROMFORD BEAMBLADE LIMITED

Hellopages » Greater London » Havering » RM1 3PJ

Company number 03729011
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address FABER HOUSE,, EASTERN ROAD, ROMFORD, ESSEX, RM1 3PJ
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities, 61300 - Satellite telecommunications activities, 68209 - Other letting and operating of own or leased real estate, 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2 . The most likely internet sites of FABER HOUSE LIMITED are www.faberhouse.co.uk, and www.faber-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Faber House Limited is a Private Limited Company. The company registration number is 03729011. Faber House Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Faber House Limited is Faber House Eastern Road Romford Essex Rm1 3pj. . SUTTON, Christopher Stephen is a Secretary of the company. SUTTON, Christopher Stephen is a Director of the company. Secretary DUCK, Derek Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
SUTTON, Christopher Stephen
Appointed Date: 09 March 2010

Director
SUTTON, Christopher Stephen
Appointed Date: 31 March 1999
66 years old

Resigned Directors

Secretary
DUCK, Derek Edward
Resigned: 09 March 2010
Appointed Date: 31 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 1999
Appointed Date: 09 March 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 March 1999
Appointed Date: 09 March 1999

Persons With Significant Control

Mr Christopher Stephen Sutton
Notified on: 9 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FABER HOUSE LIMITED Events

20 Mar 2017
Confirmation statement made on 9 March 2017 with updates
07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

22 Oct 2015
Total exemption small company accounts made up to 30 June 2015
02 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

...
... and 45 more events
09 May 1999
Registered office changed on 09/05/99 from: 1 mitchell lane bristol BS1 6BU
07 May 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 May 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 May 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/99

09 Mar 1999
Incorporation

FABER HOUSE LIMITED Charges

16 October 2009
Guarantee & debenture
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 October 2009
Legal charge
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a faber house eastern road, romford t/no…