FALCON HOMES LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR2 5TE

Company number 01806926
Status Active
Incorporation Date 9 April 1984
Company Type Private Limited Company
Address 2 BROADMORE GREEN, RUSHWICK, WORCESTER, ENGLAND, WR2 5TE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 40,000 ; Registered office address changed from C/O Duffy Regan & Company 2 the Cross Worcestershire WR1 3AE to 2 Broadmore Green Rushwick Worcester WR2 5TE on 2 August 2016; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of FALCON HOMES LIMITED are www.falconhomes.co.uk, and www.falcon-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Falcon Homes Limited is a Private Limited Company. The company registration number is 01806926. Falcon Homes Limited has been working since 09 April 1984. The present status of the company is Active. The registered address of Falcon Homes Limited is 2 Broadmore Green Rushwick Worcester England Wr2 5te. . JENKINS, Philip Roland William is a Secretary of the company. JENKINS, Barbara Veronica is a Director of the company. JENKINS, Philip Roland William is a Director of the company. Director HAYES, Clifford Henry has been resigned. Director SMITH, Gordon Clive has been resigned. The company operates in "Development of building projects".


Current Directors


Director
JENKINS, Barbara Veronica
Appointed Date: 31 May 1996
78 years old

Director

Resigned Directors

Director
HAYES, Clifford Henry
Resigned: 31 March 1996
81 years old

Director
SMITH, Gordon Clive
Resigned: 31 May 1996
82 years old

FALCON HOMES LIMITED Events

02 Aug 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 40,000

02 Aug 2016
Registered office address changed from C/O Duffy Regan & Company 2 the Cross Worcestershire WR1 3AE to 2 Broadmore Green Rushwick Worcester WR2 5TE on 2 August 2016
02 Aug 2016
Accounts for a dormant company made up to 31 October 2015
30 Jul 2015
Accounts for a dormant company made up to 31 October 2014
08 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 40,000

...
... and 92 more events
12 Nov 1986
New director appointed

28 Oct 1986
Company name changed guardview LIMITED\certificate issued on 28/10/86

03 Oct 1986
Particulars of mortgage/charge

02 Oct 1986
Particulars of mortgage/charge

09 Apr 1984
Incorporation

FALCON HOMES LIMITED Charges

12 February 1993
Legal charge
Delivered: 16 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at shrubbery avenue worcester. Together with all…
28 April 1992
Legal charge
Delivered: 19 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and buildings k/a new baskerville 24 shrubbery…
3 April 1991
Fixed charge
Delivered: 16 April 1991
Status: Satisfied on 8 January 1993
Persons entitled: Midland Bank PLC
Description: Land on the north side of dace road timberdine, city of…
28 March 1991
Fixed and floating charge
Delivered: 29 March 1991
Status: Satisfied on 14 August 1991
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…
17 August 1990
Legal charge
Delivered: 18 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9 stewart court kidderminster worcestershire.
17 August 1990
Legal charge
Delivered: 18 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9 lacon close cleobury mortimer shropshire.
19 June 1989
Legal charge
Delivered: 29 June 1989
Status: Satisfied on 7 June 1991
Persons entitled: Midland Bank PLC
Description: F/H land near to minister rd adjacent to the churchyard of…
25 April 1989
Legal charge
Delivered: 11 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land k/a plot 3, adjoining cut mill house eardiston, county…
25 August 1988
Legal charge
Delivered: 9 September 1988
Status: Satisfied on 7 June 1991
Persons entitled: Midland Bank PLC
Description: 0.36 acres of land fronting to church avenue…
4 February 1988
Legal charge
Delivered: 6 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land being the rear of 87 & 89 lower houses road…
22 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 9 August 1988
Persons entitled: Midland Bank PLC
Description: F/H land part of 8 everard close henwick park in the city…
11 December 1987
Legal charge
Delivered: 16 December 1987
Status: Satisfied on 20 January 1993
Persons entitled: Midland Bank PLC
Description: F/H lands, hereditaments and premises being: land at…
22 July 1987
Legal charge
Delivered: 28 July 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at the rear of 91 a lowes hoswell road, malvern link…
22 July 1987
Legal charge
Delivered: 28 July 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at the rear of 91 a lowes howsell rd, malvern link…
13 April 1987
Legal charge
Delivered: 16 April 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H plot 1 rhydd close, off bluebell close, malvern…
2 January 1987
Legal charge
Delivered: 7 January 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- plot 2. rhydd…
29 September 1986
Fixed and floating charge
Delivered: 2 October 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts & other debts…
26 September 1986
Legal charge
Delivered: 3 October 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land off henwick road worcester hereford and worcester.