F.H.S. PROJECTS LIMITED
COLESHILL

Hellopages » Warwickshire » North Warwickshire » B46 3FG

Company number 03720516
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address ST GEORGE'S HOUSE, GERARDS WAY, COLESHILL, BIRMINGHAM, B46 3FG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of F.H.S. PROJECTS LIMITED are www.fhsprojects.co.uk, and www.f-h-s-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. F H S Projects Limited is a Private Limited Company. The company registration number is 03720516. F H S Projects Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of F H S Projects Limited is St George S House Gerards Way Coleshill Birmingham B46 3fg. . QUINN, Andrew Matthias is a Secretary of the company. BROOM, Anthony Ernest John Newton is a Director of the company. CAFFREY, Kevin Patrick is a Director of the company. Secretary BRADFORD, Timothy has been resigned. Secretary SAVAGE, Leesa Michelle has been resigned. Director BRADFORD, Timothy has been resigned. Director NICHOLLS, Pauline has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
QUINN, Andrew Matthias
Appointed Date: 01 April 2015

Director
BROOM, Anthony Ernest John Newton
Appointed Date: 25 February 1999
92 years old

Director
CAFFREY, Kevin Patrick
Appointed Date: 25 February 1999
78 years old

Resigned Directors

Secretary
BRADFORD, Timothy
Resigned: 01 April 2015
Appointed Date: 25 February 1999

Secretary
SAVAGE, Leesa Michelle
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Director
BRADFORD, Timothy
Resigned: 01 April 2015
Appointed Date: 25 February 1999
74 years old

Director
NICHOLLS, Pauline
Resigned: 25 February 1999
Appointed Date: 25 February 1999
69 years old

Persons With Significant Control

Father Hudson's Society
Notified on: 25 February 2017
Nature of control: Ownership of shares – 75% or more

F.H.S. PROJECTS LIMITED Events

06 Mar 2017
Confirmation statement made on 25 February 2017 with updates
04 Jul 2016
Full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

17 Jul 2015
Full accounts made up to 31 March 2015
30 Apr 2015
Appointment of Mr Andrew Matthias Quinn as a secretary on 1 April 2015
...
... and 42 more events
09 Mar 1999
New secretary appointed;new director appointed
09 Mar 1999
New director appointed
09 Mar 1999
Director resigned
09 Mar 1999
Secretary resigned
25 Feb 1999
Incorporation