FESTIVAL CITY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK2 6PL

Company number 02136268
Status Active
Incorporation Date 1 June 1987
Company Type Private Limited Company
Address 130 BUXTON ROAD, STOCKPORT, CHESHIRE, SK2 6PL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Satisfaction of charge 021362680017 in full; Satisfaction of charge 021362680016 in full; Confirmation statement made on 17 August 2016 with updates. The most likely internet sites of FESTIVAL CITY LIMITED are www.festivalcity.co.uk, and www.festival-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Festival City Limited is a Private Limited Company. The company registration number is 02136268. Festival City Limited has been working since 01 June 1987. The present status of the company is Active. The registered address of Festival City Limited is 130 Buxton Road Stockport Cheshire Sk2 6pl. . PHILLIPS, Charles David is a Secretary of the company. PHILLIPS, Charles David is a Director of the company. PHILLIPS, Linda Joan is a Director of the company. Secretary PHILLIPS, Charles David has been resigned. Secretary PHILLIPS, Josephine Mary has been resigned. Secretary PHILLIPS, Linda Joan has been resigned. Secretary R S NOMINEES LIMITED has been resigned. Director BIRCH, George Henry Edward has been resigned. Director PHILLIPS, Charles David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PHILLIPS, Charles David
Appointed Date: 01 May 2013

Director
PHILLIPS, Charles David
Appointed Date: 05 May 2016
58 years old

Director
PHILLIPS, Linda Joan

82 years old

Resigned Directors

Secretary
PHILLIPS, Charles David
Resigned: 14 June 2001
Appointed Date: 12 February 1993

Secretary
PHILLIPS, Josephine Mary
Resigned: 01 January 2008
Appointed Date: 15 June 2001

Secretary
PHILLIPS, Linda Joan
Resigned: 12 February 1993

Secretary
R S NOMINEES LIMITED
Resigned: 01 May 2013
Appointed Date: 28 September 2006

Director
BIRCH, George Henry Edward
Resigned: 12 February 1993
87 years old

Director
PHILLIPS, Charles David
Resigned: 01 May 2013
Appointed Date: 01 June 1998
58 years old

Persons With Significant Control

Mr Charles David Phillips
Notified on: 1 June 2016
58 years old
Nature of control: Has significant influence or control

FESTIVAL CITY LIMITED Events

23 Dec 2016
Satisfaction of charge 021362680017 in full
23 Dec 2016
Satisfaction of charge 021362680016 in full
30 Aug 2016
Confirmation statement made on 17 August 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 May 2016
Registration of charge 021362680018, created on 19 May 2016
...
... and 120 more events
13 Jun 1988
Secretary resigned;new secretary appointed

13 Jun 1988
Registered office changed on 13/06/88 from: 2 baches st london N1 6UB

21 Aug 1987
Company name changed politewonder LIMITED\certificate issued on 24/08/87
01 Jun 1987
Incorporation
01 Jun 1987
Incorporation

FESTIVAL CITY LIMITED Charges

19 May 2016
Charge code 0213 6268 0018
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Suzanne Brown Property Finance Consultants Limited
Description: 37 and 39 queens road, formby, merseyside L37 2HG…
15 August 2013
Charge code 0213 6268 0017
Delivered: 21 August 2013
Status: Satisfied on 23 December 2016
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
15 August 2013
Charge code 0213 6268 0016
Delivered: 21 August 2013
Status: Satisfied on 23 December 2016
Persons entitled: Santander UK PLC
Description: F/H property k/a 37-39 queens road formby t/nos MS57418 and…
13 August 2007
Legal charge
Delivered: 22 August 2007
Status: Satisfied on 15 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 37-39 queens road formby merseyside t/n MS252250 and…
4 July 2007
Debenture
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2001
Charge
Delivered: 4 October 2001
Status: Satisfied on 11 February 2005
Persons entitled: Northern Rock PLC
Description: The freehold property known as 132, 134 and 134A turves…
6 July 2001
Third party charge of securities (UK)
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge any stocks shares bonds warrants or…
26 April 2000
Floating charge
Delivered: 5 May 2000
Status: Satisfied on 30 November 2001
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets.
26 April 2000
Deed of assignment of rental income
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: The right to receive all payments reserved as rent under…
26 April 2000
Commercial mortgage
Delivered: 5 May 2000
Status: Satisfied on 30 November 2001
Persons entitled: West Bromwich Building Society
Description: F/H land and buildings k/a 22 high street stone…
8 March 1999
Legal charge
Delivered: 13 March 1999
Status: Satisfied on 30 November 2001
Persons entitled: Linda Joan Phillips
Description: 22 high st,stone,staffordshire; sf 259197.
29 May 1998
Legal charge
Delivered: 13 June 1998
Status: Satisfied on 30 November 2001
Persons entitled: Linda Joan Phillips
Description: 27 chapel lane formby merseyside.
29 May 1998
Debenture
Delivered: 9 June 1998
Status: Satisfied on 30 November 2001
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1998
Deed of rental assignment
Delivered: 2 June 1998
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
29 May 1998
Commercial mortgage
Delivered: 2 June 1998
Status: Satisfied on 30 November 2001
Persons entitled: Bristol & West PLC
Description: 27 chapel lane formby t/nos.MS384772 and MS363921 together…
2 March 1998
Deed of rental assignment
Delivered: 4 March 1998
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All rent, licence fees or other sums of money now or at any…
2 March 1998
Commercial mortgage
Delivered: 4 March 1998
Status: Satisfied on 30 November 2001
Persons entitled: Bristol & West PLC
Description: Property k/a 48 king street knutford together with all…
25 January 1995
Mortgage and general charge
Delivered: 7 February 1995
Status: Satisfied on 18 February 1999
Persons entitled: Linda Joan Phillips
Description: L/H property k/a 27 chapel lane, formby, merseyside…