FW100 LIMITED
MARKET DRAYTON OCTAVIAN LIMITED

Hellopages » Shropshire » Shropshire » TF9 3SQ

Company number 02536658
Status Active
Incorporation Date 4 September 1990
Company Type Private Limited Company
Address CULINA GROUP LIMITED, CULINA GROUP LIMITED, TERN VALLEY BUSINESS PARK, MARKET DRAYTON, SHROPSHIRE, TF9 3SQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Appointment of Mr Christian Lee Price as a director on 24 February 2016. The most likely internet sites of FW100 LIMITED are www.fw100.co.uk, and www.fw100.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Fw100 Limited is a Private Limited Company. The company registration number is 02536658. Fw100 Limited has been working since 04 September 1990. The present status of the company is Active. The registered address of Fw100 Limited is Culina Group Limited Culina Group Limited Tern Valley Business Park Market Drayton Shropshire Tf9 3sq. . JURY, Nigel Stephen is a Secretary of the company. JURY, Nigel Stephen is a Director of the company. PRICE, Christian Lee is a Director of the company. VAN MOURIK, Thomas is a Director of the company. Secretary DANIEL, Pauline Theresa has been resigned. Secretary HEATH, Richard Martin has been resigned. Secretary JURY, Nigel Stephen has been resigned. Secretary NAYLOR, Michael Thomas Arthur has been resigned. Secretary O'BRIEN, Vincent has been resigned. Secretary PARK, Stewart James has been resigned. Secretary TAYLOR, Gregory Robert has been resigned. Director BARTLETT, Martin James has been resigned. Director BRANNIGAN, Stephen Gerard James has been resigned. Director DANIEL, Pauline Theresa has been resigned. Director DANIEL, Stephen Charles has been resigned. Director EVANS, Darrell Leigh has been resigned. Director FINLAYSON-GREEN, Anthony Raymond has been resigned. Director GREER, Laurence Arthur has been resigned. Director HEATH, Richard Martin has been resigned. Director JAGGER, Nigel Mark has been resigned. Director LAINAS, Michael Constantine has been resigned. Director NAYLOR, Arthur Thomas Michael has been resigned. Director O'BRIEN, Vincent has been resigned. Director PEARSON, Jeremy Hugh has been resigned. Director SPIBEY, George Arthur has been resigned. Director STANTON, Jeffrey has been resigned. Director TAYLOR, Gregory Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JURY, Nigel Stephen
Appointed Date: 25 March 2014

Director
JURY, Nigel Stephen
Appointed Date: 20 April 2012
74 years old

Director
PRICE, Christian Lee
Appointed Date: 24 February 2016
50 years old

Director
VAN MOURIK, Thomas
Appointed Date: 20 April 2012
62 years old

Resigned Directors

Secretary
DANIEL, Pauline Theresa
Resigned: 29 October 1992

Secretary
HEATH, Richard Martin
Resigned: 30 September 1994
Appointed Date: 29 October 1992

Secretary
JURY, Nigel Stephen
Resigned: 20 February 2013
Appointed Date: 20 April 2012

Secretary
NAYLOR, Michael Thomas Arthur
Resigned: 25 March 2014
Appointed Date: 20 February 2013

Secretary
O'BRIEN, Vincent
Resigned: 20 April 2012
Appointed Date: 27 May 2009

Secretary
PARK, Stewart James
Resigned: 06 November 1995
Appointed Date: 30 September 1994

Secretary
TAYLOR, Gregory Robert
Resigned: 27 May 2009
Appointed Date: 06 November 1995

Director
BARTLETT, Martin James
Resigned: 30 September 1994
Appointed Date: 08 July 1992
66 years old

Director
BRANNIGAN, Stephen Gerard James
Resigned: 20 November 1995
124 years old

Director
DANIEL, Pauline Theresa
Resigned: 06 July 1992
Appointed Date: 31 January 1992
58 years old

Director
DANIEL, Stephen Charles
Resigned: 02 March 1994
68 years old

Director
EVANS, Darrell Leigh
Resigned: 31 December 1993
Appointed Date: 31 January 1992
65 years old

Director
FINLAYSON-GREEN, Anthony Raymond
Resigned: 14 October 2011
Appointed Date: 30 September 2008
64 years old

Director
GREER, Laurence Arthur
Resigned: 17 May 1999
80 years old

Director
HEATH, Richard Martin
Resigned: 30 September 1994
65 years old

Director
JAGGER, Nigel Mark
Resigned: 20 April 2012
72 years old

Director
LAINAS, Michael Constantine
Resigned: 30 September 2008
Appointed Date: 03 January 1995
81 years old

Director
NAYLOR, Arthur Thomas Michael
Resigned: 13 November 2014
Appointed Date: 20 April 2012
63 years old

Director
O'BRIEN, Vincent
Resigned: 20 April 2012
Appointed Date: 27 May 2009
55 years old

Director
PEARSON, Jeremy Hugh
Resigned: 03 January 1992
79 years old

Director
SPIBEY, George Arthur
Resigned: 31 December 1994
90 years old

Director
STANTON, Jeffrey
Resigned: 13 May 2007
Appointed Date: 10 May 1994
76 years old

Director
TAYLOR, Gregory Robert
Resigned: 27 May 2009
Appointed Date: 18 September 1995
66 years old

Persons With Significant Control

Culina Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FW100 LIMITED Events

13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 30 June 2016 with updates
24 Feb 2016
Appointment of Mr Christian Lee Price as a director on 24 February 2016
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,765,048

...
... and 149 more events
01 Nov 1990
Company name changed lermondial LIMITED\certificate issued on 02/11/90

25 Oct 1990
Secretary resigned;director resigned

25 Oct 1990
Registered office changed on 25/10/90 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE

25 Oct 1990
Accounting reference date notified as 31/12

04 Sep 1990
Incorporation

FW100 LIMITED Charges

20 November 1995
Debenture
Delivered: 7 December 1995
Status: Satisfied on 27 July 1999
Persons entitled: Cert Group of Companies Limited
Description: F/H property k/a victoria warehouse, 40 victoria way…
20 November 1995
Legal mortgage
Delivered: 1 December 1995
Status: Satisfied on 27 July 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a warehouse at 40 victoria way charlton…
20 November 1995
Legal mortgage
Delivered: 1 December 1995
Status: Satisfied on 27 July 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a vaults and warehouses at gastard corsham…
20 November 1995
Mortgage debenture
Delivered: 1 December 1995
Status: Satisfied on 13 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 February 1994
Agency agreement
Delivered: 25 February 1994
Status: Satisfied on 8 November 1995
Persons entitled: Black Horse Relocation Services Limited Black Horse Relocation Properties Limited
Description: All the right title and interest of the company in each…
21 February 1991
Legal charge
Delivered: 1 March 1991
Status: Satisfied on 30 April 1996
Persons entitled: Barclays Bank PLC
Description: Land at gastard near corsham, wiltshire-k/a no 2 sub depot…
31 January 1991
Debenture under registered pursuant to an order of court dated 5-6-91)
Delivered: 14 June 1991
Status: Satisfied on 27 July 1999
Persons entitled: Orcine Establishment
Description: F/H property at 40 victoria way, charlton, london SE7 7QS…
31 January 1991
Legal charge
Delivered: 12 February 1991
Status: Satisfied on 30 April 1996
Persons entitled: Barclays Bank PLC
Description: Victoria warehouse 40 victoria way, charlton, l/b of…
31 January 1991
Debenture
Delivered: 12 February 1991
Status: Satisfied on 30 April 1996
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…