FENLANDS LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN1 3SN

Company number 02705769
Status Active
Incorporation Date 10 April 1992
Company Type Private Limited Company
Address LANDMARK HOUSE, 1 RISEHOLME ROAD, LINCOLN, LINCOLNSHIRE, LN1 3SN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
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 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FENLANDS LIMITED are www.fenlands.co.uk, and www.fenlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Fenlands Limited is a Private Limited Company. The company registration number is 02705769. Fenlands Limited has been working since 10 April 1992. The present status of the company is Active. The registered address of Fenlands Limited is Landmark House 1 Riseholme Road Lincoln Lincolnshire Ln1 3sn. . PHILLIPS, Patricia Mary is a Director of the company. Secretary HALES, Mark Andrew has been resigned. Secretary THRUPP, Victor Charles John has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALES, Mark Andrew has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director THRUPP, John Frederick Gordon has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
PHILLIPS, Patricia Mary
Appointed Date: 26 May 1992
82 years old

Resigned Directors

Secretary
HALES, Mark Andrew
Resigned: 10 July 2013
Appointed Date: 09 March 2007

Secretary
THRUPP, Victor Charles John
Resigned: 09 March 2007
Appointed Date: 26 May 1992

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 26 May 1992
Appointed Date: 10 April 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 1992
Appointed Date: 10 April 1992

Director
HALES, Mark Andrew
Resigned: 17 June 2013
Appointed Date: 26 May 1992
75 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 26 May 1992
Appointed Date: 10 April 1992
62 years old

Director
THRUPP, John Frederick Gordon
Resigned: 01 June 2008
Appointed Date: 26 May 1992
73 years old

FENLANDS LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

02 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 71 more events
02 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jun 1992
Registered office changed on 02/06/92 from: west kent house, croft road, crowsborough, east sussex TN6 1DL

02 Jun 1992
Secretary resigned

02 Jun 1992
Director resigned

10 Apr 1992
Incorporation

FENLANDS LIMITED Charges

17 November 1992
Aircraft mortgage
Delivered: 23 November 1992
Status: Outstanding
Persons entitled: Winchester Trust Limited
Description: One stinson aircraft,stinson V77 reliant,serial no…
10 August 1992
Fixed and floating charge
Delivered: 20 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over all goodwill bookdebts and…