FINEDENE LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5NH

Company number 02649414
Status Active
Incorporation Date 27 September 1991
Company Type Private Limited Company
Address RANGER HOUSE, ETRURIA ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST1 5NH
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Director's details changed for Stephen Mark Perry on 1 January 2014; Restoration by order of the court; Final Gazette dissolved via voluntary strike-off. The most likely internet sites of FINEDENE LIMITED are www.finedene.co.uk, and www.finedene.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Finedene Limited is a Private Limited Company. The company registration number is 02649414. Finedene Limited has been working since 27 September 1991. The present status of the company is Active. The registered address of Finedene Limited is Ranger House Etruria Road Stoke On Trent Staffordshire St1 5nh. . PERRY, Stephen Mark is a Director of the company. Secretary KNIGHT, Toni Suzanne has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MORRIS, Robert has been resigned. Secretary ROBERTSON, Sheila Josephine has been resigned. Director DAHLAN, Halim has been resigned. Director HAYNES, Deborah has been resigned. Director HENSBY, Adrian Trevor has been resigned. Director HOLDCROFT, Philip has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MORRIS, Robert has been resigned. Director ROBERTSON, Alexander Clifford has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
PERRY, Stephen Mark
Appointed Date: 05 September 2011
55 years old

Resigned Directors

Secretary
KNIGHT, Toni Suzanne
Resigned: 17 February 2010
Appointed Date: 10 April 2008

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 03 October 1991
Appointed Date: 27 September 1991

Secretary
MORRIS, Robert
Resigned: 15 December 2011
Appointed Date: 17 February 2009

Secretary
ROBERTSON, Sheila Josephine
Resigned: 10 April 2008
Appointed Date: 03 October 1991

Director
DAHLAN, Halim
Resigned: 05 December 2007
Appointed Date: 03 October 1991
83 years old

Director
HAYNES, Deborah
Resigned: 05 September 2011
Appointed Date: 17 February 2010
60 years old

Director
HENSBY, Adrian Trevor
Resigned: 30 September 2011
Appointed Date: 29 October 2007
51 years old

Director
HOLDCROFT, Philip
Resigned: 05 September 2011
Appointed Date: 17 February 2010
57 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 03 October 1991
Appointed Date: 27 September 1991

Director
MORRIS, Robert
Resigned: 15 December 2011
Appointed Date: 17 February 2010
66 years old

Director
ROBERTSON, Alexander Clifford
Resigned: 17 February 2010
Appointed Date: 03 October 1991
78 years old

FINEDENE LIMITED Events

09 Nov 2015
Director's details changed for Stephen Mark Perry on 1 January 2014
09 Nov 2015
Restoration by order of the court
29 May 2012
Final Gazette dissolved via voluntary strike-off
14 Feb 2012
First Gazette notice for voluntary strike-off
01 Feb 2012
Application to strike the company off the register
...
... and 101 more events
09 Oct 1991
Registered office changed on 09/10/91 from: 20-24 high street rayleigh essex SS6 7EF

08 Oct 1991
Registered office changed on 08/10/91 from: classic house 174-180 old street london EC1V 9BP

08 Oct 1991
Ad 03/10/91--------- £ si 98@1=98 £ ic 2/100

08 Oct 1991
Accounting reference date notified as 30/09

27 Sep 1991
Incorporation

FINEDENE LIMITED Charges

9 May 2008
Legal charge
Delivered: 13 May 2008
Status: Satisfied on 27 February 2010
Persons entitled: John Graham Harrison
Description: 1-7 honywood road and 1-6 paycocke road basildon t/n…
10 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Satisfied on 5 May 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 1-7 honywood road and 1-5…
16 July 2004
Legal mortgage
Delivered: 17 July 2004
Status: Satisfied on 5 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property 14 marlow gardens southend on sea. With the…
2 January 2004
Legal mortgage
Delivered: 3 January 2004
Status: Satisfied on 16 March 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 17 bolney drive eastwood essex…
30 September 2003
Legal mortgage
Delivered: 1 October 2003
Status: Satisfied on 5 May 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 2 marlow gardens southend on sea essex…
28 October 1999
Legal mortgage
Delivered: 3 November 1999
Status: Satisfied on 5 May 2010
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a the nevendon centre 1 to 7 honywood…
13 October 1999
Debenture
Delivered: 19 October 1999
Status: Satisfied on 5 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1997
Rent assignment
Delivered: 26 February 1997
Status: Satisfied on 27 February 2010
Persons entitled: Bank Bumiputra Malaysia Berhad
Description: The rents and other income and all other monies in respect…
18 February 1997
Legal mortgage
Delivered: 26 February 1997
Status: Satisfied on 27 February 2010
Persons entitled: Bank Bumiputra Malaysia Berhad
Description: The f/h property k/a nevendon centre 1 to 7 honywood road…
3 January 1992
Legal charge
Delivered: 10 January 1992
Status: Satisfied on 25 April 1997
Persons entitled: The Development Bank of Singapore Limited
Description: F/H interest in the property k/a 1/7 inclusive honeywood…
18 November 1991
Debenture
Delivered: 26 November 1991
Status: Satisfied on 25 April 1997
Persons entitled: The Development Bank of Singapore Limited
Description: Fixed and floating charges over the undertaking and all…