FENCOTT LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 5PL

Company number 02193491
Status Active
Incorporation Date 13 November 1987
Company Type Private Limited Company
Address 52 BRIGHTON ROAD, SURBITON, SURREY, KT6 5PL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FENCOTT LIMITED are www.fencott.co.uk, and www.fencott.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Fencott Limited is a Private Limited Company. The company registration number is 02193491. Fencott Limited has been working since 13 November 1987. The present status of the company is Active. The registered address of Fencott Limited is 52 Brighton Road Surbiton Surrey Kt6 5pl. . LIEBLICH, Hedi is a Secretary of the company. LIEBLICH, Chowaw is a Director of the company. Secretary FRIEND, Dawn has been resigned. Secretary FRIEND, Ronald Simon has been resigned. Director FRIEND, Dawn has been resigned. Director FRIEND, Ronald Simon has been resigned. Director GREENWOOD, Jonathan Howard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LIEBLICH, Hedi
Appointed Date: 28 February 1999

Director
LIEBLICH, Chowaw
Appointed Date: 25 February 1999
73 years old

Resigned Directors

Secretary
FRIEND, Dawn
Resigned: 31 March 1996

Secretary
FRIEND, Ronald Simon
Resigned: 28 February 1999
Appointed Date: 31 January 1996

Director
FRIEND, Dawn
Resigned: 26 October 1995
67 years old

Director
FRIEND, Ronald Simon
Resigned: 28 February 1999
Appointed Date: 31 January 1996
70 years old

Director
GREENWOOD, Jonathan Howard
Resigned: 28 February 1999
71 years old

Persons With Significant Control

Looalley Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

FENCOTT LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 13 November 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,302

15 Jan 2015
Satisfaction of charge 1 in full
...
... and 71 more events
20 Jun 1991
New secretary appointed;director resigned;new director appointed

18 Jun 1991
Restoration by order of the court
18 Sep 1990
Final Gazette dissolved via compulsory strike-off
03 Apr 1990
First Gazette notice for compulsory strike-off
13 Nov 1987
Incorporation

FENCOTT LIMITED Charges

11 June 2012
Legal charge
Delivered: 26 June 2012
Status: Satisfied on 15 January 2015
Persons entitled: Raymond Aleogho Dokpesi
Description: 209 ashley gardens london.
19 February 2003
Debenture
Delivered: 26 February 2003
Status: Satisfied on 15 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…