FTC SOUTH WEST LIMITED
WOTTON-UNDER-EDGE

Hellopages » Gloucestershire » South Gloucestershire » GL12 8SY

Company number 04874080
Status Active
Incorporation Date 21 August 2003
Company Type Private Limited Company
Address OFFICE 4, HILL HOUSE FARM STATION ROAD, CHARFIELD, WOTTON-UNDER-EDGE, GLOUCESTERSHIRE, GL12 8SY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 31 January 2016; Confirmation statement made on 29 September 2016 with no updates; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of FTC SOUTH WEST LIMITED are www.ftcsouthwest.co.uk, and www.ftc-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Cam & Dursley Rail Station is 6.5 miles; to Lydney Rail Station is 8.4 miles; to Stonehouse Rail Station is 9.7 miles; to Bristol Parkway Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ftc South West Limited is a Private Limited Company. The company registration number is 04874080. Ftc South West Limited has been working since 21 August 2003. The present status of the company is Active. The registered address of Ftc South West Limited is Office 4 Hill House Farm Station Road Charfield Wotton Under Edge Gloucestershire Gl12 8sy. . BENSON, Vivienne Emma is a Secretary of the company. BENSON, Russell De Gylpin is a Director of the company. BENSON, Vivienne Emma is a Director of the company. BLEAKEN, Kenneth is a Director of the company. Secretary BLEAKEN, Julie has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BLEAKEN, Julie has been resigned. Director BLEAKEN, Martin has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BENSON, Vivienne Emma
Appointed Date: 01 October 2008

Director
BENSON, Russell De Gylpin
Appointed Date: 01 October 2008
61 years old

Director
BENSON, Vivienne Emma
Appointed Date: 01 October 2008
54 years old

Director
BLEAKEN, Kenneth
Appointed Date: 21 August 2003
61 years old

Resigned Directors

Secretary
BLEAKEN, Julie
Resigned: 01 October 2008
Appointed Date: 21 August 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 August 2003
Appointed Date: 21 August 2003

Director
BLEAKEN, Julie
Resigned: 01 October 2008
Appointed Date: 21 August 2003
66 years old

Director
BLEAKEN, Martin
Resigned: 01 October 2008
Appointed Date: 21 August 2003
68 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 August 2003
Appointed Date: 21 August 2003

Persons With Significant Control

Mr Kenneth Bleaken
Notified on: 21 August 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell De Gylpin Benson
Notified on: 21 August 2016
61 years old
Nature of control: Has significant influence or control

Mrs Vivienne Emma Benson
Notified on: 21 August 2016
54 years old
Nature of control: Has significant influence or control

FTC SOUTH WEST LIMITED Events

04 Nov 2016
Micro company accounts made up to 31 January 2016
29 Sep 2016
Confirmation statement made on 29 September 2016 with no updates
21 Aug 2016
Confirmation statement made on 21 August 2016 with updates
21 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4

01 Jul 2015
Micro company accounts made up to 31 January 2015
...
... and 46 more events
02 Oct 2003
New director appointed
02 Oct 2003
New director appointed
02 Oct 2003
Secretary resigned
02 Oct 2003
Director resigned
21 Aug 2003
Incorporation

FTC SOUTH WEST LIMITED Charges

15 October 2010
Legal and general charge
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land at charfield road kingswood wotton under edge t/no…
2 January 2009
Deposit agreement
Delivered: 10 January 2009
Status: Satisfied on 16 October 2010
Persons entitled: Clydesdale Bank PLC
Description: All such rights to the repayment of the deposit as the…
12 November 2008
Legal mortgage
Delivered: 13 November 2008
Status: Satisfied on 16 October 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H land at charfield road kingswood wotton-u-edge…
1 October 2008
Debenture
Delivered: 11 October 2008
Status: Satisfied on 16 October 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2005
Legal charge
Delivered: 4 May 2005
Status: Satisfied on 16 October 2010
Persons entitled: National Westminster Bank PLC
Description: Land at charfield road kingswood wotton under edge…