FA II LIMITED
SOUTHAMPTON FALCON ACQUISITIONS II LIMITED 3647TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Hampshire » Southampton » SO14 2JY

Company number 06906057
Status Active
Incorporation Date 14 May 2009
Company Type Private Limited Company
Address 12 BUGLE STREET, SOUTHAMPTON, HAMPSHIRE, SO14 2JY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Appointment of Ms Maria Georgina Dellacha as a director on 20 October 2016; Full accounts made up to 31 December 2015; Statement of company's objects. The most likely internet sites of FA II LIMITED are www.faii.co.uk, and www.fa-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 7.6 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fa Ii Limited is a Private Limited Company. The company registration number is 06906057. Fa Ii Limited has been working since 14 May 2009. The present status of the company is Active. The registered address of Fa Ii Limited is 12 Bugle Street Southampton Hampshire So14 2jy. . DELLACHA, Maria Georgina is a Director of the company. NELSON, Stephen Keith James is a Director of the company. Secretary SCOTT, Richard Antony Cargill has been resigned. Secretary SISEC LIMITED has been resigned. Director BRADBURY, Kenton Edward has been resigned. Director CLARKE, Edward Hilton has been resigned. Director COOPER, James Nigel Shelley has been resigned. Director HELMORE, Max David Charles has been resigned. Director SCHUMACHER, Bernd has been resigned. Director SCOTT, Richard Antony Cargill has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director SEYMOUR, Michael John has been resigned. Director LOVITING LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DELLACHA, Maria Georgina
Appointed Date: 20 October 2016
50 years old

Director
NELSON, Stephen Keith James
Appointed Date: 24 May 2013
62 years old

Resigned Directors

Secretary
SCOTT, Richard Antony Cargill
Resigned: 16 October 2009
Appointed Date: 12 August 2009

Secretary
SISEC LIMITED
Resigned: 12 August 2009
Appointed Date: 14 May 2009

Director
BRADBURY, Kenton Edward
Resigned: 20 January 2014
Appointed Date: 17 December 2009
55 years old

Director
CLARKE, Edward Hilton
Resigned: 23 November 2009
Appointed Date: 12 August 2009
59 years old

Director
COOPER, James Nigel Shelley
Resigned: 20 December 2012
Appointed Date: 12 August 2009
64 years old

Director
HELMORE, Max David Charles
Resigned: 26 June 2015
Appointed Date: 20 December 2012
41 years old

Director
SCHUMACHER, Bernd
Resigned: 17 August 2016
Appointed Date: 26 June 2015
49 years old

Director
SCOTT, Richard Antony Cargill
Resigned: 16 October 2009
Appointed Date: 12 August 2009
66 years old

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 12 August 2009
Appointed Date: 14 May 2009

Director
SEYMOUR, Michael John
Resigned: 12 August 2009
Appointed Date: 14 May 2009
76 years old

Director
LOVITING LIMITED
Resigned: 12 August 2009
Appointed Date: 14 May 2009

FA II LIMITED Events

01 Nov 2016
Appointment of Ms Maria Georgina Dellacha as a director on 20 October 2016
17 Sep 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Statement of company's objects
17 Aug 2016
Termination of appointment of Bernd Schumacher as a director on 17 August 2016
25 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 39 more events
26 Aug 2009
Director and secretary appointed richard antony cargill scott
24 Aug 2009
Particulars of a mortgage or charge / charge no: 2
20 Aug 2009
Particulars of a charge subject to which a property has been acquired / charge no: 1
07 Aug 2009
Company name changed 3647TH single member shelf trading company LIMITED\certificate issued on 07/08/09
14 May 2009
Incorporation

FA II LIMITED Charges

8 July 2016
Charge code 0690 6057 0003
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: Contains fixed charge…
14 August 2009
Share mortgage
Delivered: 24 August 2009
Status: Satisfied on 20 July 2016
Persons entitled: Hsbc Bank PLC
Description: The mortgagors title to the shares and all its rights and…
5 June 2007
Share mortgage
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: With fill title guarantee as continuing securtiy for the…