FELINDRE SERVICING LIMITED
SWANSEA FELINDRE BIG FISH AND SERVICING S.A.S. LIMITED AFO LIMITED

Hellopages » Swansea » Swansea » SA6 8QR

Company number 03319841
Status Active
Incorporation Date 18 February 1997
Company Type Private Limited Company
Address UNIT J25 ASHMOUNT BUSINESS PARK, UPPER FFOREST WAY, SWANSEA ENTERPRISE PARK, SWANSEA, WALES, SA6 8QR
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 1 in full. The most likely internet sites of FELINDRE SERVICING LIMITED are www.felindreservicing.co.uk, and www.felindre-servicing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Felindre Servicing Limited is a Private Limited Company. The company registration number is 03319841. Felindre Servicing Limited has been working since 18 February 1997. The present status of the company is Active. The registered address of Felindre Servicing Limited is Unit J25 Ashmount Business Park Upper Fforest Way Swansea Enterprise Park Swansea Wales Sa6 8qr. . HAMBLIN, Rosemary Claire is a Secretary of the company. HAMBLIN, George William is a Director of the company. HAMBLIN, Rosemary Claire is a Director of the company. Secretary GRIFFITHS, Rosemary Louise has been resigned. Secretary HAMBLIN, George William has been resigned. Secretary HAMBLIN, Rosemary Claire has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director BAYZAND, Roger Jeremy has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
HAMBLIN, Rosemary Claire
Appointed Date: 31 January 2011

Director
HAMBLIN, George William
Appointed Date: 18 February 1997
75 years old

Director
HAMBLIN, Rosemary Claire
Appointed Date: 04 February 2000
67 years old

Resigned Directors

Secretary
GRIFFITHS, Rosemary Louise
Resigned: 31 January 2011
Appointed Date: 29 May 2003

Secretary
HAMBLIN, George William
Resigned: 14 July 2000
Appointed Date: 18 February 1997

Secretary
HAMBLIN, Rosemary Claire
Resigned: 29 May 2003
Appointed Date: 20 April 1998

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 18 February 1997
Appointed Date: 18 February 1997

Director
BAYZAND, Roger Jeremy
Resigned: 20 April 1998
Appointed Date: 18 February 1997
77 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 18 February 1997
Appointed Date: 18 February 1997
88 years old

Persons With Significant Control

Mrs Rosemary Claire Hamblin
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FELINDRE SERVICING LIMITED Events

28 Feb 2017
Confirmation statement made on 18 February 2017 with updates
02 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Aug 2016
Satisfaction of charge 1 in full
04 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

01 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 53 more events
03 Jul 1997
New director appointed
30 May 1997
Registered office changed on 30/05/97 from: carnglas chambers 95 carnglas road sketty swansea SA2 9DH
30 May 1997
Secretary resigned
30 May 1997
Director resigned
18 Feb 1997
Incorporation

FELINDRE SERVICING LIMITED Charges

17 May 1999
Mortgage debenture
Delivered: 20 May 1999
Status: Satisfied on 20 August 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…