F.B. ESTATES (NO.129) LIMITED
NORTH EAST LINCS

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1LW

Company number 02869905
Status Active
Incorporation Date 8 November 1993
Company Type Private Limited Company
Address 26 SOUTH ST.MARYS GATE, GRIMSBY, NORTH EAST LINCS, DN31 1LW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 20,802 . The most likely internet sites of F.B. ESTATES (NO.129) LIMITED are www.fbestatesno129.co.uk, and www.f-b-estates-no-129.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to New Clee Rail Station is 1.3 miles; to Great Coates Rail Station is 2 miles; to Cleethorpes Rail Station is 2.3 miles; to Healing Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F B Estates No 129 Limited is a Private Limited Company. The company registration number is 02869905. F B Estates No 129 Limited has been working since 08 November 1993. The present status of the company is Active. The registered address of F B Estates No 129 Limited is 26 South St Marys Gate Grimsby North East Lincs Dn31 1lw. . FEARN, Peter Stuart is a Secretary of the company. EVERATT, David James is a Director of the company. Secretary ELLIS, Neil has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FROW, Nigel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FEARN, Peter Stuart
Appointed Date: 12 August 1999

Director
EVERATT, David James
Appointed Date: 26 June 2006
58 years old

Resigned Directors

Secretary
ELLIS, Neil
Resigned: 12 August 1999
Appointed Date: 08 November 1993

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 November 1993
Appointed Date: 08 November 1993

Director
FROW, Nigel
Resigned: 26 June 2006
Appointed Date: 08 November 1993
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 November 1993
Appointed Date: 08 November 1993

F.B. ESTATES (NO.129) LIMITED Events

22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 20,802

23 Apr 2015
Full accounts made up to 31 December 2014
01 Dec 2014
Auditor's resignation
...
... and 54 more events
22 Nov 1993
New director appointed

22 Nov 1993
Director resigned

22 Nov 1993
Secretary resigned

22 Nov 1993
Registered office changed on 22/11/93 from: 12 york place leeds LS1 2DS

08 Nov 1993
Incorporation

F.B. ESTATES (NO.129) LIMITED Charges

31 March 1994
Legal charge
Delivered: 2 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 7 mallard drive, caistor, lincolnshire. Together with all…