FACE DEVELOPMENTS LIMITED
NEWCASTLE U LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0NB

Company number 05669713
Status Active
Incorporation Date 9 January 2006
Company Type Private Limited Company
Address 8 WEST AVENUE, NEWCASTLE U LYME, STAFFORDSHIRE, ST5 0NB
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 thirty-four events have happened. The last three records are First Gazette notice for compulsory strike-off This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of FACE DEVELOPMENTS LIMITED are www.facedevelopments.co.uk, and www.face-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Face Developments Limited is a Private Limited Company. The company registration number is 05669713. Face Developments Limited has been working since 09 January 2006. The present status of the company is Active. The registered address of Face Developments Limited is 8 West Avenue Newcastle U Lyme Staffordshire St5 0nb. . AMOAKO, Ernest is a Secretary of the company. AMOAKO, Ernest is a Director of the company. Director COCHRANE, Fraser has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AMOAKO, Ernest
Appointed Date: 09 January 2006

Director
AMOAKO, Ernest
Appointed Date: 09 January 2006
59 years old

Resigned Directors

Director
COCHRANE, Fraser
Resigned: 02 January 2009
Appointed Date: 09 January 2006
60 years old

FACE DEVELOPMENTS LIMITED Events

28 Mar 2017
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 5 days.

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100

...
... and 24 more events
13 Oct 2006
Particulars of mortgage/charge
06 Jun 2006
Particulars of mortgage/charge
01 Jun 2006
Director's particulars changed
20 Apr 2006
Accounting reference date extended from 31/01/07 to 31/03/07
09 Jan 2006
Incorporation

FACE DEVELOPMENTS LIMITED Charges

23 November 2007
Legal charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 274 princes road stoke on trent staffordshire. By way of…
2 November 2007
Legal charge
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 englesea avenue weston coyney stoke-on-trent. By way of…
27 April 2007
Legal charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 sycamore close meir heath stoke-on-trent. By way of fixed…
26 January 2007
Legal charge
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 starwood road lightwood stoke-on-trent. By way of fixed…
3 November 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 wolseley road stoke on trent. By way of fixed charge the…
12 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 157 victoria park road burslem stoke-on-trent. By way of…
30 May 2006
Legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 church lane stoke-on-trent staffordshire. By way of…