FWB PROPERTIES LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4JE

Company number 03218872
Status Active
Incorporation Date 1 July 1996
Company Type Private Limited Company
Address WHIELDON ROAD, STOKE ON TRENT, ST4 4JE
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-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 1 July 2016 with updates; Termination of appointment of Ian Stuart Hodge as a director on 30 June 2016. The most likely internet sites of FWB PROPERTIES LIMITED are www.fwbproperties.co.uk, and www.fwb-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Fwb Properties Limited is a Private Limited Company. The company registration number is 03218872. Fwb Properties Limited has been working since 01 July 1996. The present status of the company is Active. The registered address of Fwb Properties Limited is Whieldon Road Stoke On Trent St4 4je. . KEY, Antony John is a Director of the company. KEY, Betty is a Director of the company. KEY, James Andrew is a Director of the company. MEEHAN, Paul is a Director of the company. SCRAGG, Josephine Jane is a Director of the company. Secretary SMITH, Andrew James has been resigned. Secretary STEVENSON, Christopher has been resigned. Director BALL, Julian Alastair has been resigned. Director HODGE, Ian Stuart has been resigned. Director KEY, Henry John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KEY, Antony John
Appointed Date: 17 November 1998
62 years old

Director
KEY, Betty
Appointed Date: 02 April 1998
93 years old

Director
KEY, James Andrew
Appointed Date: 17 November 1998
55 years old

Director
MEEHAN, Paul
Appointed Date: 01 July 2016
62 years old

Director
SCRAGG, Josephine Jane
Appointed Date: 17 November 1998
65 years old

Resigned Directors

Secretary
SMITH, Andrew James
Resigned: 02 April 1998
Appointed Date: 01 July 1996

Secretary
STEVENSON, Christopher
Resigned: 23 December 2008
Appointed Date: 02 April 1998

Director
BALL, Julian Alastair
Resigned: 02 April 1998
Appointed Date: 01 July 1996
56 years old

Director
HODGE, Ian Stuart
Resigned: 30 June 2016
Appointed Date: 16 April 2010
69 years old

Director
KEY, Henry John
Resigned: 17 March 2003
Appointed Date: 02 April 1998
96 years old

Persons With Significant Control

Mr James Andrew Key
Notified on: 1 July 2016
55 years old
Nature of control: Has significant influence or control

FWB PROPERTIES LIMITED Events

02 Mar 2017
Full accounts made up to 31 December 2016
18 Jul 2016
Confirmation statement made on 1 July 2016 with updates
08 Jul 2016
Termination of appointment of Ian Stuart Hodge as a director on 30 June 2016
04 Jul 2016
Appointment of Mr Paul Meehan as a director on 1 July 2016
21 Apr 2016
Accounts for a small company made up to 31 December 2015
...
... and 68 more events
05 May 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Jul 1997
Accounting reference date extended from 31/07/97 to 31/12/97
16 Jul 1997
Return made up to 01/07/97; full list of members
23 Sep 1996
Company name changed grindco 94 LIMITED\certificate issued on 24/09/96
01 Jul 1996
Incorporation

FWB PROPERTIES LIMITED Charges

22 June 2010
Legal charge
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the south west side of whieldon…
22 June 2010
Legal charge
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property units 39 and land at threemilestone industrial…
22 June 2010
Legal charge
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings situate at five crosses…
30 April 2010
Guarantee & debenture
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2010
Legal charge
Delivered: 16 March 2010
Status: Satisfied on 7 July 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at threemile stone industrial estate…
5 March 2010
Legal charge
Delivered: 16 March 2010
Status: Satisfied on 7 July 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at five crosses industrial estate minera…
20 November 2009
Debenture
Delivered: 11 December 2009
Status: Satisfied on 7 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2009
Legal charge
Delivered: 22 May 2009
Status: Satisfied on 8 September 2009
Persons entitled: National Westminster Bank PLC
Description: L/H unit c gresley road keighley west yorkshire t/no…
9 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 8 September 2009
Persons entitled: National Westminster Bank PLC
Description: Unit c gresley road keighley west yorkshire BD21 5JG. By…