MEDIEVAL FORT LIMITED
NORTHAMPTON JADE PAVILION LIMITED HEATWAVE ASSOCIATES LIMITED

Hellopages » Northamptonshire » Northampton » NN1 4LG

Company number 03696081
Status Active
Incorporation Date 15 January 1999
Company Type Private Limited Company
Address 1ST FLOOR RACECOURSE PAVILION, KETTERING ROAD, NORTHAMPTON, NN1 4LG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-07 ; Appointment of Mr Elmanas Safarov as a secretary on 18 May 2015; Termination of appointment of Yaner Cen as a secretary on 18 May 2015. The most likely internet sites of MEDIEVAL FORT LIMITED are www.medievalfort.co.uk, and www.medieval-fort.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Medieval Fort Limited is a Private Limited Company. The company registration number is 03696081. Medieval Fort Limited has been working since 15 January 1999. The present status of the company is Active. The registered address of Medieval Fort Limited is 1st Floor Racecourse Pavilion Kettering Road Northampton Nn1 4lg. . SAFAROV, Elmanas is a Secretary of the company. SAFAROV, Elmanas is a Director of the company. Secretary AUSTIN, Martin Wyn has been resigned. Secretary CEN, Yaner has been resigned. Secretary WILDISH, Thomas William has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director AUSTIN, Martin Wyn has been resigned. Director CEN, Annie has been resigned. Director CEN, Yaner has been resigned. Director GRANT, John Stephen has been resigned. Director LAMB, Allan Joseph has been resigned. Director MCMANUS, Gary Michael has been resigned. Director PHIPPS, Peter John has been resigned. Director TANG, Sam Wing has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
SAFAROV, Elmanas
Appointed Date: 18 May 2015

Director
SAFAROV, Elmanas
Appointed Date: 05 April 2015
57 years old

Resigned Directors

Secretary
AUSTIN, Martin Wyn
Resigned: 03 November 2000
Appointed Date: 01 March 1999

Secretary
CEN, Yaner
Resigned: 18 May 2015
Appointed Date: 03 November 2000

Secretary
WILDISH, Thomas William
Resigned: 01 March 1999
Appointed Date: 08 February 1999

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 08 February 1999
Appointed Date: 15 January 1999

Director
AUSTIN, Martin Wyn
Resigned: 03 November 2000
Appointed Date: 01 March 1999
80 years old

Director
CEN, Annie
Resigned: 30 January 2015
Appointed Date: 03 November 2000
66 years old

Director
CEN, Yaner
Resigned: 05 April 2015
Appointed Date: 03 November 2000
64 years old

Director
GRANT, John Stephen
Resigned: 03 November 2000
Appointed Date: 01 March 1999
72 years old

Director
LAMB, Allan Joseph
Resigned: 03 November 2000
Appointed Date: 01 March 1999
71 years old

Director
MCMANUS, Gary Michael
Resigned: 03 November 2000
Appointed Date: 01 March 1999
64 years old

Director
PHIPPS, Peter John
Resigned: 01 March 1999
Appointed Date: 08 February 1999
76 years old

Director
TANG, Sam Wing
Resigned: 03 November 2000
Appointed Date: 01 March 1999
64 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 08 February 1999
Appointed Date: 15 January 1999

MEDIEVAL FORT LIMITED Events

08 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07

06 Jun 2015
Appointment of Mr Elmanas Safarov as a secretary on 18 May 2015
06 Jun 2015
Termination of appointment of Yaner Cen as a secretary on 18 May 2015
18 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,000

18 May 2015
Secretary's details changed for Mr Yaner Cen on 15 May 2015
...
... and 66 more events
11 Feb 1999
New secretary appointed
11 Feb 1999
New director appointed
11 Feb 1999
Registered office changed on 11/02/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
11 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jan 1999
Incorporation

MEDIEVAL FORT LIMITED Charges

26 March 1999
Debenture
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…