FPL LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 03792507
Status In Administration
Incorporation Date 21 June 1999
Company Type Private Limited Company
Address KPMG LLP, QUAYSIDE HOUSE, 110 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Administrator's progress report to 12 November 2016; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of FPL LIMITED are www.fpl.co.uk, and www.fpl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Fpl Limited is a Private Limited Company. The company registration number is 03792507. Fpl Limited has been working since 21 June 1999. The present status of the company is In Administration. The registered address of Fpl Limited is Kpmg Llp Quayside House 110 Quayside Newcastle Upon Tyne Ne1 3dx. . FOSTER, Shirley Denise is a Director of the company. Secretary MORDEY-PITTILLA, Lesley has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WHITE, Ian Fenton has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
FOSTER, Shirley Denise
Appointed Date: 21 June 1999
63 years old

Resigned Directors

Secretary
MORDEY-PITTILLA, Lesley
Resigned: 12 May 2016
Appointed Date: 21 June 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 June 1999
Appointed Date: 21 June 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 June 1999
Appointed Date: 21 June 1999

Director
WHITE, Ian Fenton
Resigned: 17 July 2001
Appointed Date: 15 August 2000
74 years old

FPL LIMITED Events

21 Dec 2016
Administrator's progress report to 12 November 2016
28 Jul 2016
Notice of deemed approval of proposals
13 Jul 2016
Statement of administrator's proposal
01 Jul 2016
Statement of affairs with form 2.14B
10 Jun 2016
Registered office address changed from 4 Grosvenor Mews 36 Sunderland Road South Shields Tyne and Wear NE33 4XB to C/O Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 10 June 2016
...
... and 38 more events
23 Jun 1999
Director resigned
23 Jun 1999
New director appointed
23 Jun 1999
Registered office changed on 23/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Jun 1999
New secretary appointed
21 Jun 1999
Incorporation

FPL LIMITED Charges

23 August 1999
Debenture
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…