FESA (UK) LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE12 6BL

Company number 01856691
Status Active
Incorporation Date 18 October 1984
Company Type Private Limited Company
Address CLAYLAKE, SPALDING, LINCOLNSHIRE, PE12 6BL
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 30 September 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 115,000 ; Director's details changed for Mr Hakim El Mouaffaq on 9 October 2014. The most likely internet sites of FESA (UK) LIMITED are www.fesauk.co.uk, and www.fesa-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Fesa Uk Limited is a Private Limited Company. The company registration number is 01856691. Fesa Uk Limited has been working since 18 October 1984. The present status of the company is Active. The registered address of Fesa Uk Limited is Claylake Spalding Lincolnshire Pe12 6bl. . ELMOUAFFAQ, Hakim is a Secretary of the company. EL MOUAFFAQ, Hakim is a Director of the company. MIR PIQUERAS, Joan is a Director of the company. MORALES ABAD, Maria Del Carmen is a Director of the company. ORTIZ CARRILLO, Jose is a Director of the company. ORTIZ PINTOR, Jose is a Director of the company. ROGERS, James Frank is a Director of the company. SZYMBORSKI, Justin is a Director of the company. TELLO-ESPINOSA, Francisco is a Director of the company. Secretary ORTIZ-PINTOR, Carlos has been resigned. Secretary ROGERS, James Frank has been resigned. Director FINCH, James has been resigned. Director GODFROY, Derek has been resigned. Director MUNOZ AIZPURO, Jose Antonio has been resigned. Director ORTIZ-PINTOR, Carlos has been resigned. Director PLANNELLS-ORTI, Jose Maria has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
ELMOUAFFAQ, Hakim
Appointed Date: 02 June 2010

Director
EL MOUAFFAQ, Hakim
Appointed Date: 27 January 2014
57 years old

Director
MIR PIQUERAS, Joan
Appointed Date: 12 October 2011
67 years old

Director
MORALES ABAD, Maria Del Carmen
Appointed Date: 04 January 2016
58 years old

Director
ORTIZ CARRILLO, Jose

99 years old

Director
ORTIZ PINTOR, Jose
Appointed Date: 12 October 2011
68 years old

Director
ROGERS, James Frank

78 years old

Director
SZYMBORSKI, Justin
Appointed Date: 12 October 2011
55 years old

Director
TELLO-ESPINOSA, Francisco
Appointed Date: 02 June 2013
50 years old

Resigned Directors

Secretary
ORTIZ-PINTOR, Carlos
Resigned: 02 June 2010
Appointed Date: 01 November 1999

Secretary
ROGERS, James Frank
Resigned: 01 November 1999

Director
FINCH, James
Resigned: 27 March 1995
Appointed Date: 01 February 1994
70 years old

Director
GODFROY, Derek
Resigned: 12 September 2000
80 years old

Director
MUNOZ AIZPURO, Jose Antonio
Resigned: 14 September 1992
84 years old

Director
ORTIZ-PINTOR, Carlos
Resigned: 25 August 2011
Appointed Date: 01 February 1994
63 years old

Director
PLANNELLS-ORTI, Jose Maria
Resigned: 29 September 2014
82 years old

FESA (UK) LIMITED Events

09 Feb 2017
Full accounts made up to 30 September 2016
04 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 115,000

04 May 2016
Director's details changed for Mr Hakim El Mouaffaq on 9 October 2014
04 May 2016
Director's details changed for Mr Francisco Tello-Espinosa on 9 October 2014
04 May 2016
Director's details changed for Mr Justin Szymborski on 9 October 2014
...
... and 105 more events
14 Jul 1987
Accounts for a small company made up to 28 September 1986

12 Nov 1986
Accounts for a small company made up to 30 September 1985

12 Nov 1986
Return made up to 21/04/86; full list of members

14 Aug 1985
Articles of association
18 Oct 1984
Incorporation

FESA (UK) LIMITED Charges

26 March 2015
Charge code 0185 6691 0007
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 November 2013
Charge code 0185 6691 0006
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None. Notification of addition to or amendment of charge…
24 November 2006
Mortgage
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fh property k/a potatoes store & processing plant clay lake…
6 March 1995
Single debenture
Delivered: 20 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1994
Debenture
Delivered: 9 August 1994
Status: Satisfied on 11 March 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1992
Charge and set-off agreement over credit balance
Delivered: 10 October 1992
Status: Outstanding
Persons entitled: Banco Exterior De Espana,S.A.
Description: The benefit and right to repayment of: a)all sums from time…
28 August 1985
Debenture
Delivered: 28 August 1985
Status: Satisfied on 15 July 1995
Persons entitled: Bancs Exterior UK Sa
Description: Charges by way of floating security its undertaking and all…

Similar Companies

FES2 LIMITED FES9TUS LTD FESA INTERNATIONAL LIMITED FESA TAXIS LTD FESALHOLDINGS LIMITED FESANT LIMITED FESAW LTD