FLEETMAN CONSTRUCTION LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 04383617
Status Liquidation
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 4545 - Other building completion
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 22 September 2016; Liquidators statement of receipts and payments to 22 March 2016; Liquidators statement of receipts and payments to 22 September 2015. The most likely internet sites of FLEETMAN CONSTRUCTION LIMITED are www.fleetmanconstruction.co.uk, and www.fleetman-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fleetman Construction Limited is a Private Limited Company. The company registration number is 04383617. Fleetman Construction Limited has been working since 27 February 2002. The present status of the company is Liquidation. The registered address of Fleetman Construction Limited is Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . FLEET-CHAPMAN, Louise Catherine is a Secretary of the company. FLEET CHAPMAN, Malcolm Albert is a Director of the company. FLEET-CHAPMAN, Dean Malcolm is a Director of the company. FLEET-CHAPMAN, Louise Catherine is a Director of the company. TRAVES, Robert Simon is a Director of the company. WHITE, Michael Joseph James is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other building completion".


Current Directors

Secretary
FLEET-CHAPMAN, Louise Catherine
Appointed Date: 27 February 2002

Director
FLEET CHAPMAN, Malcolm Albert
Appointed Date: 01 September 2003
83 years old

Director
FLEET-CHAPMAN, Dean Malcolm
Appointed Date: 27 February 2002
59 years old

Director
FLEET-CHAPMAN, Louise Catherine
Appointed Date: 27 February 2002
56 years old

Director
TRAVES, Robert Simon
Appointed Date: 01 September 2003
61 years old

Director
WHITE, Michael Joseph James
Appointed Date: 01 September 2003
84 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

FLEETMAN CONSTRUCTION LIMITED Events

14 Oct 2016
Liquidators statement of receipts and payments to 22 September 2016
12 Apr 2016
Liquidators statement of receipts and payments to 22 March 2016
13 Oct 2015
Liquidators statement of receipts and payments to 22 September 2015
08 Apr 2015
Liquidators statement of receipts and payments to 22 March 2015
10 Oct 2014
Liquidators statement of receipts and payments to 22 September 2014
...
... and 57 more events
05 Mar 2002
New director appointed
05 Mar 2002
Secretary resigned
05 Mar 2002
Director resigned
05 Mar 2002
Registered office changed on 05/03/02 from: 12 york place leeds west yorkshire LS1 2DS
27 Feb 2002
Incorporation

FLEETMAN CONSTRUCTION LIMITED Charges

4 February 2008
Legal charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 14 and 16 michaelgate lincoln, by way of fixed…
13 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h lands being 1 and 2 thorpe road, whisby. By way of…
9 February 2007
Legal charge
Delivered: 15 February 2007
Status: Satisfied on 29 January 2008
Persons entitled: National Westminster Bank PLC
Description: Land at 20 south scarle lane north scarle. By way of fixed…
6 May 2005
Legal charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of main street south scarle newark…
6 September 2004
Legal charge
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at gables eagle road north scarle newark. By way of…
19 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage plot 1 the farm thorpe on the hill…
30 October 2003
Legal charge
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land on the north east side of…
30 September 2003
Debenture
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…