FGH (ESSEX) LIMITED
CLACTON-ON-SEA

Hellopages » Essex » Tendring » CO16 0LE

Company number 08200913
Status Active
Incorporation Date 4 September 2012
Company Type Private Limited Company
Address VALLEY BARNS GOLDEN LANE, THORPE-LE-SOKEN, CLACTON-ON-SEA, ESSEX, ENGLAND, CO16 0LE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Registration of charge 082009130005, created on 14 November 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FGH (ESSEX) LIMITED are www.fghessex.co.uk, and www.fgh-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Great Bentley Rail Station is 4.1 miles; to Walton-on-the-Naze Rail Station is 4.8 miles; to Clacton-on-Sea Rail Station is 4.9 miles; to Harwich International Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fgh Essex Limited is a Private Limited Company. The company registration number is 08200913. Fgh Essex Limited has been working since 04 September 2012. The present status of the company is Active. The registered address of Fgh Essex Limited is Valley Barns Golden Lane Thorpe Le Soken Clacton On Sea Essex England Co16 0le. . FOWLE, Duncan Leslie is a Director of the company. GOODWIN, David Peter is a Director of the company. HARVEY, Philip Adrian is a Director of the company. Director CLIFFORD, Michael Anthony has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
FOWLE, Duncan Leslie
Appointed Date: 04 September 2012
58 years old

Director
GOODWIN, David Peter
Appointed Date: 04 September 2012
60 years old

Director
HARVEY, Philip Adrian
Appointed Date: 04 September 2012
58 years old

Resigned Directors

Director
CLIFFORD, Michael Anthony
Resigned: 04 September 2012
Appointed Date: 04 September 2012
58 years old

Persons With Significant Control

Mr Duncan Leslie Fowle
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Peter Goodwin
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Adrian Harvey
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FGH (ESSEX) LIMITED Events

22 Nov 2016
Registration of charge 082009130005, created on 14 November 2016
12 Sep 2016
Confirmation statement made on 4 September 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2016
Registration of charge 082009130004, created on 8 June 2016
03 May 2016
Registered office address changed from Sovereign House 82 West Street Rochford Essex SS4 1AS to Valley Barns Golden Lane Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0LE on 3 May 2016
...
... and 10 more events
15 Mar 2013
Appointment of Duncan Leslie Fowle as a director
15 Mar 2013
Appointment of David Peter Goodwin as a director
15 Mar 2013
Appointment of Philip Adrian Harvey as a director
04 Sep 2012
Termination of appointment of Michael Clifford as a director
04 Sep 2012
Incorporation

FGH (ESSEX) LIMITED Charges

14 November 2016
Charge code 0820 0913 0005
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Brick barns walton road kirby cross essex t/no.EX815609…
8 June 2016
Charge code 0820 0913 0004
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: D.A. Cant LTD
Description: Land and buildings at 28 weeley road little clacton clacton…
8 September 2014
Charge code 0820 0913 0003
Delivered: 20 September 2014
Status: Satisfied on 11 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to petrene kenilworth grove thorpe-le-soken…
13 November 2013
Charge code 0820 0913 0002
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 115 burrell road, ispwich, suffolk t/no SK124923…
13 November 2013
Charge code 0820 0913 0001
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Yeomans wharf, southtown road, great yarmouth, norfolk t/no…