Company number 00730237
Status Active
Incorporation Date 19 July 1962
Company Type Private Limited Company
Address 28A ABBEYGATE STREET, BURY ST. EDMUNDS, SUFFOLK, IP33 1UN
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 seventy-six events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Director's details changed for Sarah Thornley on 29 February 2016. The most likely internet sites of F.A. RENDELL LIMITED are www.farendell.co.uk, and www.f-a-rendell.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. The distance to to Thurston Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F A Rendell Limited is a Private Limited Company.
The company registration number is 00730237. F A Rendell Limited has been working since 19 July 1962.
The present status of the company is Active. The registered address of F A Rendell Limited is 28a Abbeygate Street Bury St Edmunds Suffolk Ip33 1un. . GREEN, Sandra Rosalind is a Secretary of the company. DUNNETT, Hannah is a Director of the company. GREEN, Sandra Rosalind is a Director of the company. ROBERTSON, Samantha is a Director of the company. THORNLEY, Sarah is a Director of the company. WILLIAMS, Katharine is a Director of the company. Director GREEN, Malcolm Gerald has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Sandra Rosalind Green
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
F.A. RENDELL LIMITED Events
10 Jan 2017
Confirmation statement made on 2 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 May 2016
29 Feb 2016
Director's details changed for Sarah Thornley on 29 February 2016
14 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
12 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 66 more events
25 Nov 1987
Full accounts made up to 31 May 1987
25 Nov 1987
Return made up to 17/11/87; full list of members
16 Sep 1986
Full accounts made up to 31 May 1986
16 Sep 1986
Return made up to 13/09/86; full list of members
19 Aug 1986
Particulars of mortgage/charge
13 August 1986
Legal charge
Delivered: 19 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 5, blyburgate, beccles, suffolk.
10 June 1983
Fixed and floating charge
Delivered: 15 June 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
5 June 1964
Mortgage
Delivered: 12 June 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 71 north st, sudbury suffolk, with all fixtures.