FENLAND RP LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 4AS

Company number 04282949
Status Active
Incorporation Date 6 September 2001
Company Type Private Limited Company
Address 2 CHARTFIELD HOUSE, CASTLE STREET, TAUNTON, SOMERSET, TA1 4AS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FENLAND RP LIMITED are www.fenlandrp.co.uk, and www.fenland-rp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Fenland Rp Limited is a Private Limited Company. The company registration number is 04282949. Fenland Rp Limited has been working since 06 September 2001. The present status of the company is Active. The registered address of Fenland Rp Limited is 2 Chartfield House Castle Street Taunton Somerset Ta1 4as. . CLARK, Marie Cecilia is a Secretary of the company. CARRICK, Sharon is a Director of the company. CLARK, Marie Cecilia is a Director of the company. OSBORN, Nicholas John Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Colin Roy has been resigned. Director CLARK, Marie Cecilia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CLARK, Marie Cecilia
Appointed Date: 06 September 2001

Director
CARRICK, Sharon
Appointed Date: 30 April 2010
59 years old

Director
CLARK, Marie Cecilia
Appointed Date: 01 April 2014
83 years old

Director
OSBORN, Nicholas John Michael
Appointed Date: 21 January 2004
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 September 2001
Appointed Date: 06 September 2001

Director
CLARK, Colin Roy
Resigned: 23 April 2006
Appointed Date: 06 September 2001
73 years old

Director
CLARK, Marie Cecilia
Resigned: 30 April 2012
Appointed Date: 06 September 2001
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 September 2001
Appointed Date: 06 September 2001

Persons With Significant Control

Mrs Sharon Carrick
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Michael Osborn
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FENLAND RP LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 September 2016
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 30 September 2015
13 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 202

...
... and 51 more events
12 Sep 2001
New secretary appointed;new director appointed
12 Sep 2001
New director appointed
10 Sep 2001
Director resigned
10 Sep 2001
Secretary resigned
06 Sep 2001
Incorporation

FENLAND RP LIMITED Charges

2 January 2004
Debenture
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…