FIRWOOD ESTATES LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 2QR
Company number 04351902
Status Active
Incorporation Date 11 January 2002
Company Type Private Limited Company
Address 6-8 WORMALDS YARD, KING STREET, HUDDERSFIELD, HD1 2QR
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 sixty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of FIRWOOD ESTATES LIMITED are www.firwoodestates.co.uk, and www.firwood-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Firwood Estates Limited is a Private Limited Company. The company registration number is 04351902. Firwood Estates Limited has been working since 11 January 2002. The present status of the company is Active. The registered address of Firwood Estates Limited is 6 8 Wormalds Yard King Street Huddersfield Hd1 2qr. . WHITE, Anna Jane is a Secretary of the company. WHITE, Anna Jane is a Director of the company. WHITE, Marcos is a Director of the company. Secretary ALLONBY NEVE, Claire Louise, Dr has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director ALLONBY NEVE, Claire Louise, Dr has been resigned. Director NEVE, Alan has been resigned. Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITE, Anna Jane
Appointed Date: 03 August 2006

Director
WHITE, Anna Jane
Appointed Date: 03 August 2006
47 years old

Director
WHITE, Marcos
Appointed Date: 03 August 2006
48 years old

Resigned Directors

Secretary
ALLONBY NEVE, Claire Louise, Dr
Resigned: 03 August 2006
Appointed Date: 06 June 2002

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 06 June 2002
Appointed Date: 11 January 2002

Director
ALLONBY NEVE, Claire Louise, Dr
Resigned: 03 August 2006
Appointed Date: 06 June 2002
61 years old

Director
NEVE, Alan
Resigned: 03 August 2006
Appointed Date: 06 June 2002
63 years old

Director
OCS DIRECTORS LIMITED
Resigned: 06 June 2002
Appointed Date: 11 January 2002

Persons With Significant Control

Mrs Anna Jane White
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Marcos White
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRWOOD ESTATES LIMITED Events

26 Jan 2017
Confirmation statement made on 11 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Satisfaction of charge 2 in full
25 Apr 2016
Satisfaction of charge 3 in full
15 Apr 2016
Registration of charge 043519020004, created on 15 April 2016
...
... and 52 more events
20 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution

20 Jun 2002
Secretary resigned
20 Jun 2002
Director resigned
20 Jun 2002
Ad 06/06/02--------- £ si 1@1=1 £ ic 1/2
11 Jan 2002
Incorporation

FIRWOOD ESTATES LIMITED Charges

15 April 2016
Charge code 0435 1902 0005
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as 6 wormald's yard…
15 April 2016
Charge code 0435 1902 0004
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as 6 wormald's yard…
23 March 2007
Legal charge
Delivered: 27 March 2007
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: 6 wormalds yard huddersfield. By way of fixed charge the…
3 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: 7/8 wormalds yard king street huddersfield w yorkshire and…
18 October 2002
Legal charge
Delivered: 6 November 2002
Status: Satisfied on 19 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold buildings and premises known as nos 7 and 8…