FOSTER HOUSE HOLDINGS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8HX

Company number 05614247
Status Active
Incorporation Date 7 November 2005
Company Type Private Limited Company
Address PRINCES HOUSE, WRIGHT STREET, HULL, ENGLAND, HU2 8HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2 . The most likely internet sites of FOSTER HOUSE HOLDINGS LIMITED are www.fosterhouseholdings.co.uk, and www.foster-house-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Foster House Holdings Limited is a Private Limited Company. The company registration number is 05614247. Foster House Holdings Limited has been working since 07 November 2005. The present status of the company is Active. The registered address of Foster House Holdings Limited is Princes House Wright Street Hull England Hu2 8hx. . HAWKINS, Scott Kenneth is a Director of the company. Secretary JOHNSON, Alan Angus has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JOHNSON, Alan Angus has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HAWKINS, Scott Kenneth
Appointed Date: 07 November 2005
54 years old

Resigned Directors

Secretary
JOHNSON, Alan Angus
Resigned: 23 December 2011
Appointed Date: 07 November 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 November 2005
Appointed Date: 07 November 2005

Director
JOHNSON, Alan Angus
Resigned: 23 December 2011
Appointed Date: 07 November 2005
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 November 2005
Appointed Date: 07 November 2005

Persons With Significant Control

Mr Scott Kenneth Hawkins
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

FOSTER HOUSE HOLDINGS LIMITED Events

25 Nov 2016
Confirmation statement made on 7 November 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

14 Oct 2015
Total exemption small company accounts made up to 31 October 2014
29 Jan 2015
Previous accounting period extended from 30 April 2014 to 31 October 2014
...
... and 32 more events
02 Dec 2005
New director appointed
02 Dec 2005
New secretary appointed;new director appointed
30 Nov 2005
Secretary resigned
30 Nov 2005
Director resigned
07 Nov 2005
Incorporation

FOSTER HOUSE HOLDINGS LIMITED Charges

23 December 2011
Legal charge
Delivered: 3 January 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Foster house stoneferry park foster street hull east riding…
23 December 2011
Debenture
Delivered: 3 January 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
13 April 2006
Legal charge
Delivered: 26 April 2006
Status: Satisfied on 3 February 2014
Persons entitled: National Westminster Bank PLC
Description: Foster house, foster street, hull t/no. HS267775. By way of…
7 April 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 3 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…