FPW DEVELOPMENTS LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME8 7HE

Company number 03873691
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address S AKBAR & CO, 5 THE COURT YARD, HOLDING STREET, RAINHAM, GILLINGHAM, KENT, ME8 7HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Change of share class name or designation. The most likely internet sites of FPW DEVELOPMENTS LIMITED are www.fpwdevelopments.co.uk, and www.fpw-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Fpw Developments Limited is a Private Limited Company. The company registration number is 03873691. Fpw Developments Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Fpw Developments Limited is S Akbar Co 5 The Court Yard Holding Street Rainham Gillingham Kent Me8 7he. . FOSTER, Mark Harlow is a Director of the company. Secretary PERRY, Victor Bernard has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director PERRY, Victor Bernard has been resigned. Director WINTER, David Ian has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FOSTER, Mark Harlow
Appointed Date: 09 November 1999
71 years old

Resigned Directors

Secretary
PERRY, Victor Bernard
Resigned: 30 November 2010
Appointed Date: 09 November 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Director
PERRY, Victor Bernard
Resigned: 30 November 2010
Appointed Date: 09 November 1999
80 years old

Director
WINTER, David Ian
Resigned: 30 November 2010
Appointed Date: 09 November 1999
79 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Persons With Significant Control

Mr Mark Harlow Foster
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Birchall
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FPW DEVELOPMENTS LIMITED Events

24 Nov 2016
Confirmation statement made on 9 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
14 Apr 2016
Change of share class name or designation
17 Jan 2016
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 30

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 52 more events
12 Nov 1999
New secretary appointed;new director appointed
12 Nov 1999
Director resigned
12 Nov 1999
New director appointed
12 Nov 1999
New director appointed
09 Nov 1999
Incorporation

FPW DEVELOPMENTS LIMITED Charges

24 November 2003
Legal mortgage
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 172A & b maidstone road chatham kent. With…

Similar Companies

FPW AXLES HOLDINGS LIMITED FPW AXLES LIMITED FPW GREAT LTD FPW MANAGEMENT LIMITED FPW SERVICES LTD FPWM LIMITED FPX LTD.