FINCO DEVELOPMENTS LIMITED
FORMBY

Hellopages » Merseyside » Sefton » L37 7BW

Company number 04311239
Status Active
Incorporation Date 25 October 2001
Company Type Private Limited Company
Address DERBY LODGE, 2 DERBY ROAD FRESHFIELD, FORMBY, MERSEYSIDE, L37 7BW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100 . The most likely internet sites of FINCO DEVELOPMENTS LIMITED are www.fincodevelopments.co.uk, and www.finco-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Finco Developments Limited is a Private Limited Company. The company registration number is 04311239. Finco Developments Limited has been working since 25 October 2001. The present status of the company is Active. The registered address of Finco Developments Limited is Derby Lodge 2 Derby Road Freshfield Formby Merseyside L37 7bw. . DRYSDALE, Robin Hogg is a Secretary of the company. COCKBAIN, Ian is a Director of the company. COCKBAIN, Lucy Emily is a Director of the company. Secretary COCKBAIN, Lucy Emily has been resigned. Secretary FINNIGAN, Christopher has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FINNIGAN, Christopher has been resigned. Director FINNIGAN, Maria has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DRYSDALE, Robin Hogg
Appointed Date: 08 December 2011

Director
COCKBAIN, Ian
Appointed Date: 25 October 2001
67 years old

Director
COCKBAIN, Lucy Emily
Appointed Date: 30 October 2003
53 years old

Resigned Directors

Secretary
COCKBAIN, Lucy Emily
Resigned: 08 December 2011
Appointed Date: 23 October 2002

Secretary
FINNIGAN, Christopher
Resigned: 23 October 2002
Appointed Date: 25 October 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 October 2001
Appointed Date: 25 October 2001

Director
FINNIGAN, Christopher
Resigned: 01 May 2007
Appointed Date: 25 October 2001
57 years old

Director
FINNIGAN, Maria
Resigned: 01 May 2007
Appointed Date: 30 October 2003
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 October 2001
Appointed Date: 25 October 2001

Persons With Significant Control

Mr Ian Cockbain
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Robin Hogg Drysdale
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINCO DEVELOPMENTS LIMITED Events

04 Nov 2016
Confirmation statement made on 25 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100

...
... and 53 more events
28 May 2002
New secretary appointed;new director appointed
13 May 2002
Registered office changed on 13/05/02 from: 48 satinwood close ashton-in-makerfield wigan lancashire WN4 9NL
17 Apr 2002
Particulars of mortgage/charge
12 Mar 2002
Particulars of mortgage/charge
25 Oct 2001
Incorporation

FINCO DEVELOPMENTS LIMITED Charges

12 February 2008
Deed of charge
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 6 the cottage 89 holm lane prenton fixed charge over…
12 February 2008
Deed of charge
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2 the cottage 89 holm lane prenton merseyside fixed…
1 August 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 6 89 holm lane oxton merseyside. By way of fixed…
1 August 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 2 89 holm lane oxton merseyside. By way of fixed…
1 August 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 4 89 holm lane oxton merseyside. By way of fixed…
17 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 126, 128 and 130 longmore lane…
18 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land and buildings…
18 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land and buildings…
24 September 2002
Legal charge
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property situate at and k/a 6 alton road liverpool…
28 June 2002
Legal charge
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land at 10 albany rd,sefton,merseyside; ms 235406…
27 June 2002
Legal charge
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 alton rd,liverpool. By way of fixed charge the benefit…
10 April 2002
Legal charge
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 alton rd,liverpool,merseyside; la 255663. by way of…
25 February 2002
Debenture
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

FINCO CONTRACTS LTD. FINCO CS LIMITED FINCO LTD FINCO MANAGEMENT LTD FINCO OMAHA LTD FINCO RADOI LIMITED FINCO SNOW LTD