F & F SERVICES LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7BS

Company number 02414703
Status Active
Incorporation Date 18 August 1989
Company Type Private Limited Company
Address UNIT 4B, BOLDERO ROAD, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP32 7BS
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 ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 August 2016 with updates; Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St Edmunds Suffolk IP32 7AB to Unit 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 9 June 2016. The most likely internet sites of F & F SERVICES LIMITED are www.ffservices.co.uk, and www.f-f-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Thurston Rail Station is 2.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F F Services Limited is a Private Limited Company. The company registration number is 02414703. F F Services Limited has been working since 18 August 1989. The present status of the company is Active. The registered address of F F Services Limited is Unit 4b Boldero Road Bury St Edmunds Suffolk England Ip32 7bs. . SMITH, Janice Julie is a Secretary of the company. MANNING, Susan Joy is a Director of the company. SMITH, Janice Julie is a Director of the company. Secretary FIFIELD, Alison Lorine has been resigned. Director FIFIELD, Alison Lorine has been resigned. Director FIFIELD, Paul Geoffrey has been resigned. Director MANNING, Derek has been resigned. Director SANDERSON, Dorothy has been resigned. Director SMITH, Stephen Ralph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Janice Julie
Appointed Date: 20 September 2000

Director
MANNING, Susan Joy
Appointed Date: 17 November 2003
73 years old

Director
SMITH, Janice Julie
Appointed Date: 17 November 2003
61 years old

Resigned Directors

Secretary
FIFIELD, Alison Lorine
Resigned: 01 April 2004

Director
FIFIELD, Alison Lorine
Resigned: 28 March 2000
77 years old

Director
FIFIELD, Paul Geoffrey
Resigned: 28 March 2000
81 years old

Director
MANNING, Derek
Resigned: 31 March 2007
Appointed Date: 01 December 2006
73 years old

Director
SANDERSON, Dorothy
Resigned: 14 May 2007
Appointed Date: 27 July 1997
111 years old

Director
SMITH, Stephen Ralph
Resigned: 30 May 2007
Appointed Date: 01 December 2006
73 years old

Persons With Significant Control

Mrs Susan Joy Manning
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F & F SERVICES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Aug 2016
Confirmation statement made on 18 August 2016 with updates
09 Jun 2016
Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St Edmunds Suffolk IP32 7AB to Unit 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 9 June 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Oct 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000

...
... and 81 more events
01 Aug 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Aug 1989
New secretary appointed;new director appointed

30 Aug 1989
Registered office changed on 30/08/89 from: admiral rodney house 17 church street walton on thames surrey KT12 2QP

18 Aug 1989
Incorporation

F & F SERVICES LIMITED Charges

25 January 2011
Legal charge
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Mayfair Bridging Limited
Description: A mortgage of the property k/a land and buildings on the…
25 January 2011
Debenture
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Mayfair Bridging Limited
Description: Land and buildings on the south-east side of brittons road…
19 February 2007
Deed of charge
Delivered: 1 March 2007
Status: Satisfied on 2 February 2011
Persons entitled: Hsbc Bank PLC
Description: All the rights title share and interest of the company in…
14 February 2005
Legal mortgage
Delivered: 16 February 2005
Status: Satisfied on 2 February 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a industrial premises at brittons road…
2 November 2004
Debenture
Delivered: 5 November 2004
Status: Satisfied on 2 February 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1999
Legal mortgage
Delivered: 14 July 1999
Status: Satisfied on 2 February 2011
Persons entitled: Midland Bank PLC
Description: 32A cadogan road bury st edmunds suffolk (freehold). With…
24 November 1997
Legal mortgage
Delivered: 3 December 1997
Status: Satisfied on 2 February 2011
Persons entitled: Midland Bank PLC
Description: The property at 1A tayfen road bury st edmunds suffolk…