Company number 04698755
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address 58 FLEETS LANE, POOLE, DORSET, BH15 3BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 October 2015; Second filing of AR01 previously delivered to Companies House made up to 14 March 2016. The most likely internet sites of FLEETS LANE LIMITED are www.fleetslane.co.uk, and www.fleets-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Hamworthy Rail Station is 1.5 miles; to Branksome Rail Station is 3 miles; to Bournemouth Rail Station is 5.4 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fleets Lane Limited is a Private Limited Company.
The company registration number is 04698755. Fleets Lane Limited has been working since 14 March 2003.
The present status of the company is Active. The registered address of Fleets Lane Limited is 58 Fleets Lane Poole Dorset Bh15 3bt. . CADD, Susan Anne is a Secretary of the company. BICKLE, Justin Andrew is a Director of the company. STEVENS, Paul Richard is a Director of the company. WARTIG, John Michael is a Director of the company. Secretary MURPHY, Dominic Patrick has been resigned. Director BALFOUR, Michael William has been resigned. Director BODDY, Peter Ashley has been resigned. Director BYNG-MADDICK, Zillah has been resigned. Director CHESTER, Ross has been resigned. Director CHOTAI, Yagnish Vrajlal has been resigned. Director FEINGOLD, Limor has been resigned. Director KENGELBACH, Jan has been resigned. Director LIGHT, Craig Jonathan has been resigned. Director METCALF, Michael Edward has been resigned. Director MURPHY, Dominic Patrick has been resigned. Director NEWMAN, Timothy Carlo has been resigned. Director TATTON-BROWN, Duncan Eden has been resigned. Director WAGGETT, Colin Douglas has been resigned. Director WILLIAMS, Jeremy David has been resigned. Director WILLIAMS, Jeremy David has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
CHESTER, Ross
Resigned: 30 June 2008
Appointed Date: 01 June 2007
58 years old
Director
FEINGOLD, Limor
Resigned: 28 February 2007
Appointed Date: 07 November 2005
57 years old
Director
KENGELBACH, Jan
Resigned: 05 September 2012
Appointed Date: 15 February 2012
52 years old
Persons With Significant Control
Fleets Lane Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FLEETS LANE LIMITED Events
16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
04 Aug 2016
Full accounts made up to 31 October 2015
24 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 14 March 2016
17 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
-
ANNOTATION
Clarification a second filed AR01 was registered on 24/04/2016
21 Jul 2015
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES12 ‐
Resolution of varying share rights or name
...
... and 110 more events
25 Apr 2003
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
25 Apr 2003
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
25 Apr 2003
Accounting reference date shortened from 31/03/04 to 31/10/03
14 Mar 2003
Incorporation
25 April 2014
Charge code 0469 8755 0003
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties
Description: Contains fixed charge…
6 September 2013
Charge code 0469 8755 0002
Delivered: 17 September 2013
Status: Satisfied
on 26 April 2014
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Pemitted Assigns and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
30 November 2005
Deed of accession and charge
Delivered: 8 December 2005
Status: Satisfied
on 1 February 2013
Persons entitled: Mizuho Corporate Bank LTD (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…