F.B. ESTATES (NO. 40) LIMITED
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1LW

Company number 02669230
Status Active
Incorporation Date 9 December 1991
Company Type Private Limited Company
Address 26 SOUTH ST. MARY'S GATE, GRIMSBY, NORTH EAST LINCOLNSHIRE, 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-five events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Appointment of Mr David James Everatt as a director on 31 October 2016; Termination of appointment of Tony Ian Robinson as a director on 31 October 2016. The most likely internet sites of F.B. ESTATES (NO. 40) LIMITED are www.fbestatesno40.co.uk, and www.f-b-estates-no-40.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven 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 40 Limited is a Private Limited Company. The company registration number is 02669230. F B Estates No 40 Limited has been working since 09 December 1991. The present status of the company is Active. The registered address of F B Estates No 40 Limited is 26 South St Mary S Gate Grimsby North East Lincolnshire 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. Director ROBINSON, Tony Ian has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FEARN, Peter Stuart
Appointed Date: 09 August 1999

Director
EVERATT, David James
Appointed Date: 31 October 2016
58 years old

Resigned Directors

Secretary
ELLIS, Neil
Resigned: 09 August 1999

Director
ROBINSON, Tony Ian
Resigned: 31 October 2016
68 years old

Persons With Significant Control

Mr John Frederick Coupland
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.B. ESTATES (NO. 40) LIMITED Events

21 Dec 2016
Confirmation statement made on 9 December 2016 with updates
31 Oct 2016
Appointment of Mr David James Everatt as a director on 31 October 2016
31 Oct 2016
Termination of appointment of Tony Ian Robinson as a director on 31 October 2016
15 Sep 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 17,289

...
... and 55 more events
23 Jul 1992
Particulars of mortgage/charge

05 Feb 1992
Ad 24/01/92--------- £ si 25250@1=25250 £ ic 2/25252

05 Feb 1992
Accounting reference date notified as 31/12

16 Dec 1991
Secretary resigned

09 Dec 1991
Incorporation

F.B. ESTATES (NO. 40) LIMITED Charges

15 July 1992
Legal charge
Delivered: 23 July 1992
Status: Satisfied on 6 January 2015
Persons entitled: Midland Bank PLC
Description: Lads hereditaments and premesis known asflat 9, 15/16 high…