FINE CITY PROPERTIES LLP
NORWICH

Hellopages » Norfolk » South Norfolk » NR4 6UE

Company number OC310811
Status Active
Incorporation Date 30 December 2004
Company Type Limited Liability Partnership
Address FORD END OFFICE 4 NEWMARKET ROAD, CRINGLEFORD, NORWICH, NORFOLK, NR4 6UE
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 December 2016 with updates; Appointment of Mr Samuel Oliver Moore as a member on 1 January 2016. The most likely internet sites of FINE CITY PROPERTIES LLP are www.finecityproperties.co.uk, and www.fine-city-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Fine City Properties Llp is a Limited Liability Partnership. The company registration number is OC310811. Fine City Properties Llp has been working since 30 December 2004. The present status of the company is Active. The registered address of Fine City Properties Llp is Ford End Office 4 Newmarket Road Cringleford Norwich Norfolk Nr4 6ue. . MOORE, Sally Jane is a LLP Designated Member of the company. MOORE, Samuel Oliver is a LLP Designated Member of the company. MOORE, William George is a LLP Designated Member of the company. PIGGIN, Jonathan Charles is a LLP Designated Member of the company. LLP Designated Member COMPANY DIRECTORS LIMITED has been resigned. LLP Designated Member TEMPLE SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
MOORE, Sally Jane
Appointed Date: 30 December 2004
64 years old

LLP Designated Member
MOORE, Samuel Oliver
Appointed Date: 01 January 2016
28 years old

LLP Designated Member
MOORE, William George
Appointed Date: 01 January 2016
32 years old

LLP Designated Member
PIGGIN, Jonathan Charles
Appointed Date: 30 December 2004
62 years old

Resigned Directors

LLP Designated Member
COMPANY DIRECTORS LIMITED
Resigned: 30 December 2004
Appointed Date: 30 December 2004

LLP Designated Member
TEMPLE SECRETARIES LIMITED
Resigned: 30 December 2004
Appointed Date: 30 December 2004

Persons With Significant Control

Mr Jonathan Charles Piggin
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

FINE CITY PROPERTIES LLP Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
22 Feb 2016
Appointment of Mr Samuel Oliver Moore as a member on 1 January 2016
22 Feb 2016
Appointment of Mr William George Moore as a member on 1 January 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 36 more events
15 Jan 2005
Member resigned
15 Jan 2005
Member resigned
15 Jan 2005
New member appointed
15 Jan 2005
New member appointed
30 Dec 2004
Incorporation

FINE CITY PROPERTIES LLP Charges

22 September 2008
Legal charge
Delivered: 23 September 2008
Status: Satisfied on 16 October 2009
Persons entitled: National Westminster Bank PLC
Description: L/H flat 2, marina court, beach road, mundesley, all other…
25 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 127-129 magdalen street norwich norfolk t/no NK203624. By…
15 January 2007
Legal charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67-69 magdalen street norwich. By way of fixed charge the…
13 December 2006
Legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First floor flat 2 cross lane norwich. By way of fixed…
13 December 2006
Legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 1 cross keys yard magdalen street norwich. By way…
13 December 2006
Legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 2 cross keys yard magdalen street norwich. By way…
13 December 2006
Legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 8 cross keys yard magdalen street norwich…
28 April 2006
Deed of rental assignment
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The company assigns all its right title and benefit and…
28 April 2006
Legal charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H 9 cross keys yard magdalen street norwich norfolk…
9 August 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 jamieson place norwich. By way of fixed charge the…
9 August 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41- 45 king street and land lying to the east of king…