F.D.L. FESTIVE DECORATION & LIGHTING LTD.
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK1 3EW

Company number 02690898
Status Active
Incorporation Date 26 February 1992
Company Type Private Limited Company
Address HOLLAND HOUSE 2 TOLL BAR STREET, MIDDLE HILLGATE STOCKPORT, CHESHIRE, SK1 3EW
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of F.D.L. FESTIVE DECORATION & LIGHTING LTD. are www.fdlfestivedecorationlighting.co.uk, and www.f-d-l-festive-decoration-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. F D L Festive Decoration Lighting Ltd is a Private Limited Company. The company registration number is 02690898. F D L Festive Decoration Lighting Ltd has been working since 26 February 1992. The present status of the company is Active. The registered address of F D L Festive Decoration Lighting Ltd is Holland House 2 Toll Bar Street Middle Hillgate Stockport Cheshire Sk1 3ew. . TAYLOR, John Robert is a Secretary of the company. TAYLOR, John Robert is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOSMAN, Stefanus Johannes Theodorus has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director VAN DIERMAN, Frederick Ian has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
TAYLOR, John Robert
Appointed Date: 26 February 1992

Director
TAYLOR, John Robert
Appointed Date: 26 February 1992
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 February 1992
Appointed Date: 26 February 1992

Director
HOSMAN, Stefanus Johannes Theodorus
Resigned: 11 September 2013
Appointed Date: 11 July 2011
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 February 1992
Appointed Date: 26 February 1992

Director
VAN DIERMAN, Frederick Ian
Resigned: 11 July 2011
Appointed Date: 26 February 1992
64 years old

Persons With Significant Control

Mr John Robert Taylor
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Chartfind Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F.D.L. FESTIVE DECORATION & LIGHTING LTD. Events

06 Mar 2017
Confirmation statement made on 26 February 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000

...
... and 59 more events
26 May 1992
Accounting reference date notified as 28/02

04 Mar 1992
Registered office changed on 04/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP

04 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

04 Mar 1992
Director resigned;new director appointed

26 Feb 1992
Incorporation

F.D.L. FESTIVE DECORATION & LIGHTING LTD. Charges

1 May 2001
Debenture
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1996
Fixed and floating charge
Delivered: 11 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…