FUSSELL DEVELOPMENTS LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8EZ

Company number 01503563
Status Active
Incorporation Date 23 June 1980
Company Type Private Limited Company
Address SUITE 5 STRONG HOUSE, THE HORSEFAIR, ROMSEY, HAMPSHIRE, ENGLAND, SO51 8EZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption full accounts made up to 30 September 2015; Registered office address changed from Horsefair Tower the Horsefair Romsey Hampshire SO51 8EZ to Suite 5 Strong House the Horsefair Romsey Hampshire SO51 8EZ on 18 May 2016. The most likely internet sites of FUSSELL DEVELOPMENTS LIMITED are www.fusselldevelopments.co.uk, and www.fussell-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Redbridge Rail Station is 5.1 miles; to Swaythling Rail Station is 6.4 miles; to St Denys Rail Station is 6.8 miles; to Dean Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fussell Developments Limited is a Private Limited Company. The company registration number is 01503563. Fussell Developments Limited has been working since 23 June 1980. The present status of the company is Active. The registered address of Fussell Developments Limited is Suite 5 Strong House The Horsefair Romsey Hampshire England So51 8ez. . VENABLES, Paula Jane is a Secretary of the company. VENABLES, John David is a Director of the company. VENABLES, Steven Robert is a Director of the company. Secretary SINGLETON, Luke George Ernest has been resigned. Secretary SINGLETON, Luke George Ernest has been resigned. Secretary WALL, Sidney George has been resigned. Director ELLIOTT, David John has been resigned. Director SINGLETON, Luke George Ernest has been resigned. Director VENABLES, David John has been resigned. Director WALL, Sidney George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VENABLES, Paula Jane
Appointed Date: 30 June 1994

Director
VENABLES, John David
Appointed Date: 01 April 2015
62 years old

Director
VENABLES, Steven Robert
Appointed Date: 23 February 1998
60 years old

Resigned Directors

Secretary
SINGLETON, Luke George Ernest
Resigned: 27 February 1998
Appointed Date: 04 January 1995

Secretary
SINGLETON, Luke George Ernest
Resigned: 30 June 1994
Appointed Date: 31 March 1993

Secretary
WALL, Sidney George
Resigned: 31 March 1993

Director
ELLIOTT, David John
Resigned: 15 May 1995
Appointed Date: 15 April 1992
76 years old

Director
SINGLETON, Luke George Ernest
Resigned: 27 February 1998
Appointed Date: 30 June 1994
60 years old

Director
VENABLES, David John
Resigned: 26 February 1999
84 years old

Director
WALL, Sidney George
Resigned: 31 March 1993
97 years old

FUSSELL DEVELOPMENTS LIMITED Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
26 May 2016
Total exemption full accounts made up to 30 September 2015
18 May 2016
Registered office address changed from Horsefair Tower the Horsefair Romsey Hampshire SO51 8EZ to Suite 5 Strong House the Horsefair Romsey Hampshire SO51 8EZ on 18 May 2016
22 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

18 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 103 more events
09 May 1986
New director appointed

14 Oct 1980
Company name changed\certificate issued on 14/10/80
14 Oct 1980
Company name changed\certificate issued on 14/10/80
23 Jun 1980
Certificate of incorporation
23 Jun 1980
Certificate of incorporation

FUSSELL DEVELOPMENTS LIMITED Charges

29 September 1999
Third party legal charge
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- roebuck house 24/28A bedford…
18 August 1999
Third party legal charge
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage roebuck house 24/28A bedford place…
4 April 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 14 August 1999
Persons entitled: Midland Bank PLC
Description: Unit 4 griffin ind. Est. Penncricket lane, warley, west…
7 September 1989
Legal charge
Delivered: 9 September 1989
Status: Satisfied on 14 August 1999
Persons entitled: Midland Bank PLC
Description: Land & buildings at dixon road brislington trading est…
19 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied on 14 August 1999
Persons entitled: Midland Bank PLC
Description: F/H units a, b & c aldmixon crescent weston-super-mare…
20 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 14 August 1999
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being unit 9 fishponds trading estate…
24 November 1987
Legal charge
Delivered: 27 November 1987
Status: Satisfied on 14 August 1999
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises at the junction of dixon…
20 May 1987
Fixed and floating charge
Delivered: 3 June 1987
Status: Satisfied on 14 August 1999
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book and other debts owing to the…
8 January 1985
Legal charge
Delivered: 22 January 1985
Status: Satisfied on 14 August 1999
Persons entitled: Midland Bank PLC
Description: L/H land & hereditaments situate at units, 1, 2 & 3…
5 November 1984
Legal charge
Delivered: 9 November 1984
Status: Satisfied on 14 August 1999
Persons entitled: Midland Bank PLC
Description: Land on the south east side of college avenue maidstone…
5 November 1984
Legal charge
Delivered: 9 November 1984
Status: Satisfied on 14 August 1999
Persons entitled: Midland Bank PLC
Description: Land on the south east side of college avenue, maidstone…
5 November 1984
Legal charge
Delivered: 9 November 1984
Status: Satisfied on 14 August 1999
Persons entitled: Midland Bank PLC
Description: Land forming of college avenue end on the south east and…
1 October 1981
Legal charge
Delivered: 6 October 1981
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank PLC
Description: F/H land at college avenue, college road maidstone kent.