FELLGATE PROPERTIES (MINERVA COURT) LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L22 0NY

Company number 04515313
Status Active
Incorporation Date 20 August 2002
Company Type Private Limited Company
Address ROOM 5, VENTURE BUSINESS CENTRE 16 CROSBY ROAD NORTH, WATERLOO, LIVERPOOL, L22 0NY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FELLGATE PROPERTIES (MINERVA COURT) LIMITED are www.fellgatepropertiesminervacourt.co.uk, and www.fellgate-properties-minerva-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Fellgate Properties Minerva Court Limited is a Private Limited Company. The company registration number is 04515313. Fellgate Properties Minerva Court Limited has been working since 20 August 2002. The present status of the company is Active. The registered address of Fellgate Properties Minerva Court Limited is Room 5 Venture Business Centre 16 Crosby Road North Waterloo Liverpool L22 0ny. . BULLIVANT, Peter Wild is a Director of the company. OWEN, Michael Barry is a Director of the company. Secretary LOVELADY, Andrew Robert has been resigned. Secretary SILVANO, Helen has been resigned. Secretary WILKINSON, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAING, Stephen George has been resigned. Director LOVELADY, Andrew Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BULLIVANT, Peter Wild
Appointed Date: 20 August 2002
85 years old

Director
OWEN, Michael Barry
Appointed Date: 30 August 2002
83 years old

Resigned Directors

Secretary
LOVELADY, Andrew Robert
Resigned: 20 February 2012
Appointed Date: 29 August 2002

Secretary
SILVANO, Helen
Resigned: 05 January 2015
Appointed Date: 03 June 2003

Secretary
WILKINSON, Christopher John
Resigned: 29 August 2002
Appointed Date: 20 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 2002
Appointed Date: 20 August 2002

Director
LAING, Stephen George
Resigned: 20 February 2012
Appointed Date: 30 August 2002
83 years old

Director
LOVELADY, Andrew Robert
Resigned: 20 February 2012
Appointed Date: 29 August 2002
70 years old

Persons With Significant Control

Mr Michael Barry Owen
Notified on: 8 July 2016
83 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Peter Wild Bullivant
Notified on: 8 July 2016
85 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

FELLGATE PROPERTIES (MINERVA COURT) LIMITED Events

31 Aug 2016
Confirmation statement made on 20 August 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000

25 Mar 2015
Registered office address changed from Unit 4 Rear Office Essex House Bridle Road Bootle Merseyside L30 4UE to Room 5, Venture Business Centre 16 Crosby Road North Waterloo Liverpool L22 0NY on 25 March 2015
...
... and 43 more events
13 Sep 2002
New secretary appointed;new director appointed
13 Sep 2002
Secretary resigned
28 Aug 2002
Registered office changed on 28/08/02 from: state house, 22 dale street liverpool merseyside L2 4UR
21 Aug 2002
Secretary resigned
20 Aug 2002
Incorporation

FELLGATE PROPERTIES (MINERVA COURT) LIMITED Charges

10 September 2002
Legal charge
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Michael Barry Owen and Peter Wild Bullivant (Not in Their Personal Capacity but Solely Astrustees of the S P Prescott 1984 Settlement)
Description: The property k/a land on the northwest and southwest of…
10 September 2002
Legal charge
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Ethel Austin Properties Holdings Limited
Description: The property k/a land on the northwest and southwest sides…