FINDEL INTERACTIVE LIMITED
HYDE F.A.D. PROPERTIES LIMITED

Hellopages » Greater Manchester » Tameside » SK14 4TH

Company number 00942944
Status Active
Incorporation Date 22 November 1968
Company Type Private Limited Company
Address 2 GREGORY STREET, HYDE, CHESHIRE, SK14 4TH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 27 March 2015. The most likely internet sites of FINDEL INTERACTIVE LIMITED are www.findelinteractive.co.uk, and www.findel-interactive.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. The distance to to Ashton-under-Lyne Rail Station is 2 miles; to Belle Vue Rail Station is 4.3 miles; to Greenfield Rail Station is 5.8 miles; to Burnage Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Findel Interactive Limited is a Private Limited Company. The company registration number is 00942944. Findel Interactive Limited has been working since 22 November 1968. The present status of the company is Active. The registered address of Findel Interactive Limited is 2 Gregory Street Hyde Cheshire Sk14 4th. . ASHCROFT, Mark is a Secretary of the company. KOWALSKI, Timothy John is a Director of the company. MAUDSLEY, Philip Binns is a Director of the company. Secretary BOLTON, Ivan Joseph, Dr has been resigned. Secretary HALE, Donald has been resigned. Director BOLTON, Ivan Joseph, Dr has been resigned. Director CHAPMAN, Keith has been resigned. Director HALE, Donald has been resigned. Director HINTON, Christopher David has been resigned. Director JOHNSON, David Anthony has been resigned. Director JOLLY, Patrick Edmund has been resigned. Director SIDDLE, Roger William John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ASHCROFT, Mark
Appointed Date: 15 December 2011

Director
KOWALSKI, Timothy John
Appointed Date: 02 August 2010
66 years old

Director
MAUDSLEY, Philip Binns
Appointed Date: 01 April 2010
65 years old

Resigned Directors

Secretary
BOLTON, Ivan Joseph, Dr
Resigned: 15 December 2011
Appointed Date: 07 October 1997

Secretary
HALE, Donald
Resigned: 07 October 1997

Director
BOLTON, Ivan Joseph, Dr
Resigned: 12 August 2013
Appointed Date: 01 July 2010
81 years old

Director
CHAPMAN, Keith
Resigned: 01 April 2010
83 years old

Director
HALE, Donald
Resigned: 31 December 1997
93 years old

Director
HINTON, Christopher David
Resigned: 31 August 2010
Appointed Date: 01 July 2010
55 years old

Director
JOHNSON, David Anthony
Resigned: 31 July 2007
81 years old

Director
JOLLY, Patrick Edmund
Resigned: 30 November 2009
Appointed Date: 01 August 2007
60 years old

Director
SIDDLE, Roger William John
Resigned: 31 March 2015
Appointed Date: 15 September 2010
64 years old

Persons With Significant Control

Findel Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FINDEL INTERACTIVE LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 25 March 2016
04 Aug 2016
Confirmation statement made on 20 July 2016 with updates
07 Jan 2016
Accounts for a dormant company made up to 27 March 2015
04 Jan 2016
Satisfaction of charge 7 in full
04 Jan 2016
Satisfaction of charge 8 in full
...
... and 106 more events
08 Oct 1987
Return made up to 16/07/87; full list of members

11 Sep 1986
Full accounts made up to 31 March 1986

11 Sep 1986
Return made up to 17/07/86; full list of members

07 Aug 1970
Company name changed\certificate issued on 07/08/70
22 Nov 1968
Certificate of incorporation

FINDEL INTERACTIVE LIMITED Charges

21 January 2015
Charge code 0094 2944 0009
Delivered: 27 January 2015
Status: Satisfied on 4 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 July 2010
Supplemental security agreement
Delivered: 6 August 2010
Status: Satisfied on 4 January 2016
Persons entitled: Barclays Bank PLC
Description: All of it's rights in respect of the £1,323,128 inter-group…
16 July 2010
Deed of accession to the security agreement
Delivered: 29 July 2010
Status: Satisfied on 4 January 2016
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
26 March 1975
Memorandum of deposit
Delivered: 7 April 1975
Status: Satisfied on 16 July 2010
Persons entitled: Lloyds Bank PLC
Description: F/Hold land:- 124 bromley road, beckenham, kent.
26 March 1975
Memorandum of deposit
Delivered: 7 April 1975
Status: Satisfied on 16 July 2010
Persons entitled: Lloyds Bank PLC
Description: F/H land--70 west side of coniston rd bromley and lewisham.
26 March 1975
Memorandum of deposit
Delivered: 7 April 1975
Status: Satisfied on 16 July 2010
Persons entitled: Lloyds Bank PLC
Description: F/Hol land:- 25 brookfield park, 36, st albans road, london…
26 March 1975
Memorandum of deposit
Delivered: 7 April 1975
Status: Satisfied on 16 July 2010
Persons entitled: Lloyds Bank PLC
Description: F/Hold land:- coniston lodge, coniston road, bromley kent.
26 March 1975
Memorandum of deposit
Delivered: 7 April 1975
Status: Satisfied on 16 July 2010
Persons entitled: Lloyds Bank PLC
Description: F/Hold land:- 23 oaklands road bromley. Kent.
26 March 1975
Memorandum of deposit
Delivered: 7 April 1975
Status: Satisfied on 16 July 2010
Persons entitled: Lloyds Bank PLC
Description: F/Hold land:- brooklands nurseries & 2 cottages…