THE FASCIA PLACE LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 2QW

Company number 03252601
Status Active
Incorporation Date 20 September 1996
Company Type Private Limited Company
Address UNIT 2 ST GEORGES INDUSTRIAL ESTATE, WILTON ROAD, CAMBERLEY, SURREY, GU15 2QW
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registration of charge 032526010003, created on 16 February 2017; Registration of charge 032526010002, created on 16 February 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of THE FASCIA PLACE LIMITED are www.thefasciaplace.co.uk, and www.the-fascia-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Bagshot Rail Station is 4 miles; to Ash Vale Rail Station is 4 miles; to Ash Rail Station is 5.6 miles; to Bentley (Hants) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Fascia Place Limited is a Private Limited Company. The company registration number is 03252601. The Fascia Place Limited has been working since 20 September 1996. The present status of the company is Active. The registered address of The Fascia Place Limited is Unit 2 St Georges Industrial Estate Wilton Road Camberley Surrey Gu15 2qw. . PREECE, Jonathon Matthew Charles is a Director of the company. Secretary COOKE, Anthony James has been resigned. Secretary GRANT, Susan Valerie has been resigned. Secretary PHILLIPS, Beverley Anne has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director COOKE, Anthony James has been resigned. Director GRANT, Roderick Cameron has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
PREECE, Jonathon Matthew Charles
Appointed Date: 31 March 1999
56 years old

Resigned Directors

Secretary
COOKE, Anthony James
Resigned: 30 October 1996
Appointed Date: 20 September 1996

Secretary
GRANT, Susan Valerie
Resigned: 06 August 2014
Appointed Date: 31 March 1999

Secretary
PHILLIPS, Beverley Anne
Resigned: 24 March 1999
Appointed Date: 30 October 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 20 September 1996
Appointed Date: 20 September 1996

Director
COOKE, Anthony James
Resigned: 24 March 1999
Appointed Date: 30 October 1996
65 years old

Director
GRANT, Roderick Cameron
Resigned: 06 August 2014
Appointed Date: 20 September 1996
73 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 20 September 1996
Appointed Date: 20 September 1996

Persons With Significant Control

The Fascia Place Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE FASCIA PLACE LIMITED Events

21 Feb 2017
Registration of charge 032526010003, created on 16 February 2017
17 Feb 2017
Registration of charge 032526010002, created on 16 February 2017
21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
28 Sep 2016
Confirmation statement made on 20 September 2016 with updates
09 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 57 more events
09 Oct 1996
New director appointed
09 Oct 1996
Registered office changed on 09/10/96 from: 372 old street london EC1V 9LT
09 Oct 1996
Secretary resigned
09 Oct 1996
Director resigned
20 Sep 1996
Incorporation

THE FASCIA PLACE LIMITED Charges

16 February 2017
Charge code 0325 2601 0003
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
16 February 2017
Charge code 0325 2601 0002
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
12 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied on 26 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 2A coronation road basingstoke hampshire. By way of fixed…