FANPAC LIMITED
WITHAM

Hellopages » Essex » Maldon » CM8 3EW

Company number 02687982
Status Active
Incorporation Date 17 February 1992
Company Type Private Limited Company
Address COMMODITY HOUSE BRAXTED ROAD, GREAT BRAXTED, WITHAM, ESSEX, CM8 3EW
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Director's details changed for Mr Alec Gunn on 12 September 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 200 . The most likely internet sites of FANPAC LIMITED are www.fanpac.co.uk, and www.fanpac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Fanpac Limited is a Private Limited Company. The company registration number is 02687982. Fanpac Limited has been working since 17 February 1992. The present status of the company is Active. The registered address of Fanpac Limited is Commodity House Braxted Road Great Braxted Witham Essex Cm8 3ew. . GUNN, Alec is a Director of the company. JORDAN, Andrew Derek is a Director of the company. WARRINER, Dean is a Director of the company. Secretary CARROLL, Mandy Debra has been resigned. Secretary GIBBS, Michelle has been resigned. Secretary GUNN, Mark Andrew has been resigned. Secretary HULIN, David Alan has been resigned. Secretary NOBLE, Kim Roy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HULIN, David Alan has been resigned. Director NOBLE, Kim Roy has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
GUNN, Alec
Appointed Date: 17 February 1992
71 years old

Director
JORDAN, Andrew Derek
Appointed Date: 11 June 2015
41 years old

Director
WARRINER, Dean
Appointed Date: 18 December 2012
41 years old

Resigned Directors

Secretary
CARROLL, Mandy Debra
Resigned: 01 March 1994
Appointed Date: 01 October 1992

Secretary
GIBBS, Michelle
Resigned: 05 December 1997
Appointed Date: 01 March 1994

Secretary
GUNN, Mark Andrew
Resigned: 24 May 2002
Appointed Date: 05 December 1997

Secretary
HULIN, David Alan
Resigned: 18 December 2012
Appointed Date: 24 May 2002

Secretary
NOBLE, Kim Roy
Resigned: 01 October 1992
Appointed Date: 12 February 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 February 1992
Appointed Date: 12 February 1992

Director
HULIN, David Alan
Resigned: 18 December 2012
Appointed Date: 24 May 2002
79 years old

Director
NOBLE, Kim Roy
Resigned: 01 October 1992
Appointed Date: 12 February 1992
69 years old

FANPAC LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
12 Sep 2016
Director's details changed for Mr Alec Gunn on 12 September 2016
19 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200

09 Jan 2016
Accounts for a small company made up to 31 March 2015
15 Jun 2015
Appointment of Mr Andrew Derek Jordan as a director on 11 June 2015
...
... and 73 more events
12 Nov 1992
New secretary appointed

28 May 1992
Ad 01/05/92--------- £ si 98@1=98 £ ic 2/100

28 May 1992
Accounting reference date notified as 31/03

20 Feb 1992
Secretary resigned

17 Feb 1992
Incorporation

FANPAC LIMITED Charges

13 June 2012
Fixed and floating charge
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 February 2011
Guarantee & debenture
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 February 2011
Deed of charge over credit balances
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
8 December 2008
Charge of deposit
Delivered: 10 December 2008
Status: Satisfied on 24 May 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
25 November 2005
Debenture
Delivered: 30 November 2005
Status: Satisfied on 24 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2000
Mortgage debenture
Delivered: 21 November 2000
Status: Satisfied on 7 August 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…