F W DEVELOPMENTS (IW) LIMITED
COWES VECTIS 280 LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO31 8NN

Company number 05306328
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address FROME WEST 23 REW STREET, GURNARD, COWES, ISLE OF WIGHT, ENGLAND, PO31 8NN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ to Frome West 23 Rew Street Gurnard Cowes Isle of Wight PO31 8NN on 18 January 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of F W DEVELOPMENTS (IW) LIMITED are www.fwdevelopmentsiw.co.uk, and www.f-w-developments-iw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Netley Rail Station is 9.3 miles; to Swanwick Rail Station is 9.8 miles; to Fareham Rail Station is 10 miles; to Bursledon Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F W Developments Iw Limited is a Private Limited Company. The company registration number is 05306328. F W Developments Iw Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of F W Developments Iw Limited is Frome West 23 Rew Street Gurnard Cowes Isle of Wight England Po31 8nn. . WILLIAMS, Jill is a Secretary of the company. WILLIAMS, Andrew Philip is a Director of the company. WILLIAMS, Jill is a Director of the company. Nominee Secretary GARBETTS NOMINEES LIMITED has been resigned. Nominee Director GARBETTS CONSULTING LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WILLIAMS, Jill
Appointed Date: 06 March 2005

Director
WILLIAMS, Andrew Philip
Appointed Date: 06 March 2005
63 years old

Director
WILLIAMS, Jill
Appointed Date: 06 March 2005
63 years old

Resigned Directors

Nominee Secretary
GARBETTS NOMINEES LIMITED
Resigned: 06 March 2005
Appointed Date: 07 December 2004

Nominee Director
GARBETTS CONSULTING LIMITED
Resigned: 06 March 2005
Appointed Date: 07 December 2004

Persons With Significant Control

Mrs Jill Williams
Notified on: 1 December 2016
63 years old
Nature of control: Has significant influence or control

Mr Andrew Philip Williams
Notified on: 1 December 2016
63 years old
Nature of control: Has significant influence or control

F W DEVELOPMENTS (IW) LIMITED Events

18 Jan 2017
Registered office address changed from Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ to Frome West 23 Rew Street Gurnard Cowes Isle of Wight PO31 8NN on 18 January 2017
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
10 Dec 2016
Confirmation statement made on 7 December 2016 with updates
30 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
11 Mar 2005
Director resigned
11 Mar 2005
Secretary resigned
11 Mar 2005
Accounting reference date extended from 31/12/05 to 31/03/06
22 Feb 2005
Company name changed vectis 280 LIMITED\certificate issued on 22/02/05
07 Dec 2004
Incorporation

F W DEVELOPMENTS (IW) LIMITED Charges

19 December 2012
Mortgage
Delivered: 20 December 2012
Status: Satisfied on 4 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 49 fitzroy street, sandown, isle of wight…
20 December 2011
Mortgage
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 122 worsley road, newport, isle of wight, t/no: IW64930…
20 December 2011
Mortgage deed
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 120 worsley road newport isle of wight…
20 December 2011
Mortgage deed
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 86 albany road newport isle of wight t/no…
20 December 2011
Mortgage deed
Delivered: 21 December 2011
Status: Satisfied on 30 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a eastwold queens road freshwater isle of…
20 December 2011
Mortgage deed
Delivered: 21 December 2011
Status: Satisfied on 14 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 27 newcomen road lake sandown isle of…
20 December 2011
Mortgage deed
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 118 worsley road newport isle of wight…
2 November 2011
Debenture
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 2008
Legal charge
Delivered: 18 October 2008
Status: Satisfied on 1 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 118, 120 & 122 worsley road newport isle…
24 June 2005
Legal charge
Delivered: 28 June 2005
Status: Satisfied on 1 February 2012
Persons entitled: Fredrick William Jupe and Wendy Margaret Jupe
Description: Land at worsley road newport isle of wight.