F N L LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 3AD
Company number 04333824
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 80,110 . The most likely internet sites of F N L LIMITED are www.fnl.co.uk, and www.f-n-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. F N L Limited is a Private Limited Company. The company registration number is 04333824. F N L Limited has been working since 04 December 2001. The present status of the company is Active. The registered address of F N L Limited is Carleton House 266 268 Stratford Road Shirley Solihull West Midlands B90 3ad. . THOMAS, Annette Veronica is a Secretary of the company. MILLER, James Jack is a Director of the company. Secretary MILLER, Jacqueline Anne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MILLER, Jacqueline Anne has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMAS, Annette Veronica
Appointed Date: 05 December 2003

Director
MILLER, James Jack
Appointed Date: 04 December 2001
71 years old

Resigned Directors

Secretary
MILLER, Jacqueline Anne
Resigned: 05 December 2003
Appointed Date: 04 December 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 December 2001
Appointed Date: 04 December 2001

Director
MILLER, Jacqueline Anne
Resigned: 06 November 2002
Appointed Date: 06 December 2001
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 December 2001
Appointed Date: 04 December 2001

Persons With Significant Control

James Jack Miller
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

F N L LIMITED Events

20 Dec 2016
Confirmation statement made on 4 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 80,110

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 80,110

...
... and 39 more events
14 Jan 2002
New director appointed
14 Jan 2002
New secretary appointed
06 Dec 2001
Secretary resigned
06 Dec 2001
Director resigned
04 Dec 2001
Incorporation

F N L LIMITED Charges

13 March 2006
Mortgage
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 4 anchor lane solihull west midlands.
13 March 2006
Mortgage
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 44 willow drive shirley solihull west midlands.
15 February 2002
Mortgage debenture
Delivered: 16 February 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…