FOREMOST ESTATES UK LIMITED
BEAUMARIS

Hellopages » Isle of Anglesey » Isle of Anglesey » LL58 8BB

Company number 02933630
Status Active
Incorporation Date 27 May 1994
Company Type Private Limited Company
Address 36 CASTLE STREET, BEAUMARIS, ANGLESEY, LL58 8BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 100 ; Termination of appointment of Carys May Foster as a director on 8 August 2016. The most likely internet sites of FOREMOST ESTATES UK LIMITED are www.foremostestatesuk.co.uk, and www.foremost-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Llanfairfechan Rail Station is 4.6 miles; to Llanfairpwll Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foremost Estates Uk Limited is a Private Limited Company. The company registration number is 02933630. Foremost Estates Uk Limited has been working since 27 May 1994. The present status of the company is Active. The registered address of Foremost Estates Uk Limited is 36 Castle Street Beaumaris Anglesey Ll58 8bb. . FOSTER, Alan is a Secretary of the company. FOSTER, Alan is a Director of the company. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director FOSTER, Carys May has been resigned. Director FOSTER, Carys May has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FOSTER, Alan
Appointed Date: 27 May 1994

Director
FOSTER, Alan
Appointed Date: 27 May 1994
77 years old

Resigned Directors

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 20 May 1994
Appointed Date: 27 May 1994

Director
FOSTER, Carys May
Resigned: 08 August 2016
Appointed Date: 06 April 2012
76 years old

Director
FOSTER, Carys May
Resigned: 03 February 2011
Appointed Date: 20 May 1994
76 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 20 May 1994
Appointed Date: 27 May 1994

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 20 May 1994
Appointed Date: 27 May 1994

FOREMOST ESTATES UK LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Aug 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100

08 Aug 2016
Termination of appointment of Carys May Foster as a director on 8 August 2016
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

...
... and 103 more events
20 Jun 1994
Registered office changed on 20/06/94 from: scorpio house 102 sydney street chelsea london SE3 6NJ

20 Jun 1994
Secretary resigned;new secretary appointed;director resigned

14 Jun 1994
Ad 27/05/94--------- £ si 2@1=2 £ ic 2/4

14 Jun 1994
Accounting reference date notified as 30/04

27 May 1994
Incorporation

FOREMOST ESTATES UK LIMITED Charges

28 June 2013
Charge code 0293 3630 0025
Delivered: 29 June 2013
Status: Satisfied on 10 January 2015
Persons entitled: Goldcrest Finance Limited
Description: F/H land known as gwel-y-don. Pentraeth, isle of anglesey…
28 June 2013
Charge code 0293 3630 0024
Delivered: 29 June 2013
Status: Satisfied on 10 January 2015
Persons entitled: Goldcrest Finance Limited
Description: F/H land known as gwel-y-don, pentraeth, isle of anglesey…
19 September 2012
Legal charge
Delivered: 27 September 2012
Status: Satisfied on 7 January 2014
Persons entitled: Aberdeen Enterprise Finance Limited
Description: All the interest in deed of variation of building licence…
16 May 2012
Debenture
Delivered: 19 May 2012
Status: Satisfied on 7 January 2014
Persons entitled: Aberdeen Enterprise Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 May 2012
Legal charge
Delivered: 19 May 2012
Status: Satisfied on 7 January 2014
Persons entitled: Aberdeen Enterprise Finance Limited
Description: Land at moelfre anglesey, t/no: CYM18838 and WA761569 see…
30 June 2011
Debenture
Delivered: 2 July 2011
Status: Satisfied on 7 January 2014
Persons entitled: Aberdeen Enterprise Finance Limited
Description: Land adjoining the wheel and anchor moelfre t/n WA870085…
22 March 2010
Legal charge
Delivered: 24 March 2010
Status: Satisfied on 20 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of meddanen llanfechell amlwch t/n…
27 October 2009
Second legal charge
Delivered: 7 November 2009
Status: Satisfied on 20 May 2011
Persons entitled: Gordon Issac Humphreys
Description: Land adjacent to meddanen, llanfechell, ynys mon.
27 October 2009
Legal charge
Delivered: 7 November 2009
Status: Satisfied on 20 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjacent to meddanen llanfechell ynys mon.
14 March 2008
Legal charge
Delivered: 20 March 2008
Status: Satisfied on 20 May 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Plot of land known as ger afon, llanfechell, amlwch…
14 December 2006
Legal charge
Delivered: 16 December 2006
Status: Satisfied on 20 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property situate and k/a plot 4 cae'r felin church bay…
23 November 2006
Legal charge
Delivered: 25 November 2006
Status: Satisfied on 20 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a pen y bryn penbonc amlwch. By way of fixed…
25 October 2006
Debenture
Delivered: 27 October 2006
Status: Satisfied on 20 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 20 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H pen y bryn penbonc amlwch. By way of fixed charge the…
15 September 2004
Legal charge
Delivered: 18 September 2004
Status: Satisfied on 20 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The building plot adjacent to the chalet,14 bay view…
2 September 2004
Legal charge
Delivered: 9 September 2004
Status: Satisfied on 20 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 5 tan-y-felin estate rhydwyn anglesey t/no CYM152347…
2 September 2004
Legal charge
Delivered: 9 September 2004
Status: Satisfied on 20 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a plot 4 tan-y-felin estate rhydwyn anglesey…
15 June 2003
Legal charge
Delivered: 24 June 2003
Status: Satisfied on 20 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property on the north side of crigyll road rhosneigr…
9 February 2001
Legal charge
Delivered: 13 February 2001
Status: Satisfied on 20 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 4 ashdown close colwyn bay t/n WA954909. Fixed charge…
15 January 1998
Debenture
Delivered: 17 January 1998
Status: Satisfied on 20 May 2011
Persons entitled: Carys Foster Alan Foster
Description: Fixed and floating charges over the undertaking and all…
20 June 1997
Legal charge
Delivered: 28 June 1997
Status: Satisfied on 20 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 plas newydd buildings abergele together with goodwill…
20 June 1997
Legal charge
Delivered: 28 June 1997
Status: Satisfied on 20 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at pentraeth road menai bridge anglesey together with…
2 June 1997
Debenture
Delivered: 5 June 1997
Status: Satisfied on 23 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3. fixed and floating charges over the undertaking and all…
6 July 1994
Debenture
Delivered: 11 July 1994
Status: Satisfied on 24 June 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…