FINECREST VENTURES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 05134232
Status Active
Incorporation Date 21 May 2004
Company Type Private Limited Company
Address C/O KAY JOHNSON GEE LLP, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
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-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Previous accounting period shortened from 31 May 2016 to 30 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 . The most likely internet sites of FINECREST VENTURES LIMITED are www.finecrestventures.co.uk, and www.finecrest-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Finecrest Ventures Limited is a Private Limited Company. The company registration number is 05134232. Finecrest Ventures Limited has been working since 21 May 2004. The present status of the company is Active. The registered address of Finecrest Ventures Limited is C O Kay Johnson Gee Llp 1 City Road East Manchester England M15 4pn. The company`s financial liabilities are £3.43k. It is £-17.91k against last year. The cash in hand is £12.19k. It is £1.26k against last year. And the total assets are £23.28k, which is £-1.73k against last year. SMITH, John Steven is a Director of the company. Secretary ALDRED, Lorraine has been resigned. Secretary ALDRED, Lorraine has been resigned. Secretary BAUGE, Rachel has been resigned. Secretary BROWN, Lee Alan has been resigned. Secretary CURSON SMITH, Catherine Margaret has been resigned. Secretary CURSON-SMITH, Catherine Margaret has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BROWN, Lee Alan has been resigned. Director GILCHRIST, Robert David has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


finecrest ventures Key Finiance

LIABILITIES £3.43k
-84%
CASH £12.19k
+11%
TOTAL ASSETS £23.28k
-7%
All Financial Figures

Current Directors

Director
SMITH, John Steven
Appointed Date: 09 February 2005
73 years old

Resigned Directors

Secretary
ALDRED, Lorraine
Resigned: 26 June 2007
Appointed Date: 10 April 2007

Secretary
ALDRED, Lorraine
Resigned: 15 February 2006
Appointed Date: 09 February 2005

Secretary
BAUGE, Rachel
Resigned: 24 November 2010
Appointed Date: 26 June 2007

Secretary
BROWN, Lee Alan
Resigned: 09 February 2005
Appointed Date: 14 October 2004

Secretary
CURSON SMITH, Catherine Margaret
Resigned: 10 April 2007
Appointed Date: 15 February 2006

Secretary
CURSON-SMITH, Catherine Margaret
Resigned: 18 May 2016
Appointed Date: 24 November 2010

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 October 2004
Appointed Date: 21 May 2004

Director
BROWN, Lee Alan
Resigned: 09 February 2005
Appointed Date: 14 October 2004
50 years old

Director
GILCHRIST, Robert David
Resigned: 09 February 2005
Appointed Date: 14 October 2004
56 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 October 2004
Appointed Date: 21 May 2004
71 years old

FINECREST VENTURES LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 May 2016
24 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
26 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

26 May 2016
Registered office address changed from C/O Kay Johnson Gee Llp 1 2nd Floor City Road East Manchester M15 4PN England to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 26 May 2016
18 May 2016
Termination of appointment of Catherine Margaret Curson-Smith as a secretary on 18 May 2016
...
... and 55 more events
15 Nov 2004
New secretary appointed;new director appointed
11 Nov 2004
Director resigned
11 Nov 2004
Secretary resigned
11 Nov 2004
Registered office changed on 11/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
21 May 2004
Incorporation

FINECREST VENTURES LIMITED Charges

7 April 2006
Legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 46,Hawthorne street audenshaw,45 ladysmith street…
22 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 5 melton street reddish stockport.
22 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 15 deane avenue cheadle stockport.
22 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 17 gresham street denton manchester.
22 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 45 ladysmith street shaw heath stockport.
22 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 64 lloyd street heaton norris stockport.
22 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 46 hawthorn street audenshaw manchester.
22 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 81 denton road audenshaw manchester.
22 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 74 old chapel street edgeley stockport.
22 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 3 courthill street stockport.
22 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 41 charlotte street brinnington stockport.
16 December 2004
Mortgage debenture
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…