FAMEPORT LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA3 4SD

Company number 02975290
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 56 CASWELL ROAD, CASWELL, SWANSEA, SA3 4SD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mrs Heather Elizabeth Hughes as a director on 25 November 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FAMEPORT LIMITED are www.fameport.co.uk, and www.fameport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Fameport Limited is a Private Limited Company. The company registration number is 02975290. Fameport Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Fameport Limited is 56 Caswell Road Caswell Swansea Sa3 4sd. . HUGHES, Heather Elizabeth is a Secretary of the company. HUGHES, David Lawrence is a Director of the company. HUGHES, Heather Elizabeth is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary HUGHES, David Lawrence has been resigned. Secretary HUGHES, Heather Elizabeth has been resigned. Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HUGHES, Heather Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUGHES, Heather Elizabeth
Appointed Date: 01 October 1999

Director
HUGHES, David Lawrence
Appointed Date: 28 November 1994
61 years old

Director
HUGHES, Heather Elizabeth
Appointed Date: 25 November 2016
60 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 24 November 1994
Appointed Date: 06 October 1994

Secretary
HUGHES, David Lawrence
Resigned: 31 December 2001
Appointed Date: 01 September 1996

Secretary
HUGHES, Heather Elizabeth
Resigned: 13 March 1995
Appointed Date: 24 November 1994

Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 01 September 1996
Appointed Date: 13 March 1995

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 28 November 1994
Appointed Date: 06 October 1994

Director
HUGHES, Heather Elizabeth
Resigned: 06 October 1997
Appointed Date: 24 November 1994
60 years old

Persons With Significant Control

Mr David Lawrence Hughes
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

FAMEPORT LIMITED Events

28 Nov 2016
Appointment of Mrs Heather Elizabeth Hughes as a director on 25 November 2016
10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 84 more events
07 Apr 1995
Accounting reference date notified as 30/04
07 Dec 1994
Registered office changed on 07/12/94 from: 47/49 green lane northwood middlesex HA6 3AE

07 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

07 Dec 1994
Director resigned;new director appointed

06 Oct 1994
Incorporation

FAMEPORT LIMITED Charges

18 September 2007
Mortgage deed
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 64 alexandra terrace brynmill swansea west glamorgan t/n…
17 September 2007
Mortgage
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 oakwood road brynmill swansea west glamorgan t/no…
17 July 2007
Mortgage
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Meithrinfa mair 9 aylesbury road brynmill swansea west glam…
25 August 2006
Legal charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 50 alexandra terrace brynmill swansea,. The rental income…
16 August 2006
Legal charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 36 brynmill terrace brynmill swansea. The rental income by…
16 August 2006
Legal charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 alexandra terrace brynmill swansea. The rental income by…
30 June 2006
Legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 30 malvern terrace brynmill swansea the rental income by…
28 June 2006
Legal charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 66 rhyddings park road, brynmill, swansea. The rental…
31 May 2006
Legal charge
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 marlborough road brynmill swansea. The rental income by…
26 May 2006
Legal charge
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 161 rhyddings terrace brynmill swansea the rental income by…
11 January 2006
Legal charge
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 waterloo place brynmill swanseathe rental income by way…
11 January 2006
Legal charge
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 36 alexandra terrace brynmill swansea the rental income by…
1 July 2005
Legal mortgage
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 11 coltshill drive, mumbles, swansea. With the…
4 January 2005
Legal charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 coed fedwen, birchgrove, swansea.
22 December 2004
Legal charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 alexandra terrace brynmill swansea.
22 December 2004
Legal charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 154 rhyddings terrace brynmill swansea.
22 December 2004
Legal charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limiteda
Description: 15 coed fedwen birchgrove swansea.
22 December 2004
Legal charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 36 sketty road uplands swansea.
22 December 2004
Legal charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 coed fedwen, birchgrove, swansea.
30 September 2004
Legal charge
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 43 alexandra terrace brynmill swansea the rental income by…
15 July 2004
Legal mortgage
Delivered: 20 July 2004
Status: Satisfied on 19 July 2007
Persons entitled: Hsbc Bank PLC
Description: 9 aylesbury road brynmill swansea f/h property. With the…
8 April 2004
Legal charge
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 132 rhyddings terrace brynmill swansea.
8 April 2004
Legal charge
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 16 coed fedwen birchgrove swansea.
12 September 2003
Legal mortgage
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property at 2 alexandra terrace brynmill…
29 August 2003
Legal mortgage
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property 43 alexandra terrace brynmill swansea…
4 July 2003
Legal mortgage
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property 132 rhyddings terrace brynmill swansea…
30 June 2003
Legal mortgage
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 36 sketty road uplands swansea. With the…
15 November 2002
Legal mortgage
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 23 alexandra terrace brynmill swansea f/H. With the benefit…
12 July 2002
Legal mortgage
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 154 rhyddings terrace brynmill swansea…
29 May 2002
Debenture
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

FAMEPLAY LIMITED FAMEPORT INVESTMENTS LIMITED FAMEPRIDE COMPUTERS LIMITED FAMERAD LTD FAMERAL LTD FAMERAN LTD FAMERED LTD