F E DESIGN LIMITED
MANCHESTER FAIRPORT ENGINEERING LIMITED

Hellopages » Greater Manchester » Manchester » M1 4FD

Company number 02510537
Status Active
Incorporation Date 11 June 1990
Company Type Private Limited Company
Address 4TH FLOOR HANOVER HOUSE, CHARLOTTE STREET, MANCHESTER, M1 4FD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 250,002 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of F E DESIGN LIMITED are www.fedesign.co.uk, and www.f-e-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F E Design Limited is a Private Limited Company. The company registration number is 02510537. F E Design Limited has been working since 11 June 1990. The present status of the company is Active. The registered address of F E Design Limited is 4th Floor Hanover House Charlotte Street Manchester M1 4fd. . LEES, Anthony is a Director of the company. Secretary BROWNE, Peter Gordon has been resigned. Secretary MUTCH, Colin Andrew has been resigned. Secretary SIMON, Edward Peter has been resigned. Director DOBSON, Roy has been resigned. Director FITTON, Paul Anthony has been resigned. Director JONES, Barry has been resigned. Director JONES, Barry has been resigned. Director PORTER, John Alan has been resigned. Director REDFERN, Alan has been resigned. Director STEELE, Malcolm has been resigned. Director TOLE, Ian has been resigned. Director VICKERS, John Trevor has been resigned. Director YOUNG, Christopher has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
LEES, Anthony

86 years old

Resigned Directors

Secretary
BROWNE, Peter Gordon
Resigned: 27 May 1996

Secretary
MUTCH, Colin Andrew
Resigned: 01 May 2013
Appointed Date: 01 April 2009

Secretary
SIMON, Edward Peter
Resigned: 01 April 2009
Appointed Date: 27 May 1996

Director
DOBSON, Roy
Resigned: 12 June 2008
Appointed Date: 26 November 2007
71 years old

Director
FITTON, Paul Anthony
Resigned: 12 June 2008
Appointed Date: 08 June 1994
69 years old

Director
JONES, Barry
Resigned: 25 March 2003
Appointed Date: 17 January 1994
80 years old

Director
JONES, Barry
Resigned: 09 November 1993
80 years old

Director
PORTER, John Alan
Resigned: 20 July 1999
101 years old

Director
REDFERN, Alan
Resigned: 12 June 2008
Appointed Date: 01 June 2004
79 years old

Director
STEELE, Malcolm
Resigned: 12 June 2008
Appointed Date: 01 June 2004
75 years old

Director
TOLE, Ian
Resigned: 12 June 2008
Appointed Date: 01 June 2004
64 years old

Director
VICKERS, John Trevor
Resigned: 28 February 1994
95 years old

Director
YOUNG, Christopher
Resigned: 08 March 2002
Appointed Date: 31 January 1996
76 years old

F E DESIGN LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 250,002

28 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 250,002

14 Oct 2014
Auditor's resignation
...
... and 101 more events
10 Aug 1990
Director resigned;new director appointed

08 Aug 1990
Registered office changed on 08/08/90 from: 2 baches street london N1 6UB

08 Aug 1990
Memorandum and Articles of Association
08 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jun 1990
Incorporation

F E DESIGN LIMITED Charges

30 April 1991
Debenture
Delivered: 7 May 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…