FUSION POINT DEVELOPMENT LIMITED
CHELTENHAM CHARCO 958 LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL51 0TJ

Company number 05274118
Status Active
Incorporation Date 1 November 2004
Company Type Private Limited Company
Address THE MANOR, BODDINGTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 0TJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of FUSION POINT DEVELOPMENT LIMITED are www.fusionpointdevelopment.co.uk, and www.fusion-point-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.4 miles; to Gloucester Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fusion Point Development Limited is a Private Limited Company. The company registration number is 05274118. Fusion Point Development Limited has been working since 01 November 2004. The present status of the company is Active. The registered address of Fusion Point Development Limited is The Manor Boddington Cheltenham Gloucestershire England Gl51 0tj. . DUNLEY, Jonathan James Stewart is a Secretary of the company. MARKOVITZ, Mark Ellie is a Director of the company. TOTHILL, Simon Jeremy is a Director of the company. Secretary BALCHIN, Anne Catharine has been resigned. Secretary HAWKE, Helen Margaret has been resigned. Secretary UNDERHILL, Alan has been resigned. Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Director HASLAM, Christopher John has been resigned. Director BAYSHILL MANAGEMENT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUNLEY, Jonathan James Stewart
Appointed Date: 11 June 2012

Director
MARKOVITZ, Mark Ellie
Appointed Date: 11 January 2005
95 years old

Director
TOTHILL, Simon Jeremy
Appointed Date: 01 June 2015
60 years old

Resigned Directors

Secretary
BALCHIN, Anne Catharine
Resigned: 24 January 2011
Appointed Date: 02 November 2006

Secretary
HAWKE, Helen Margaret
Resigned: 02 November 2006
Appointed Date: 11 January 2005

Secretary
UNDERHILL, Alan
Resigned: 11 June 2012
Appointed Date: 24 January 2011

Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 11 January 2005
Appointed Date: 01 November 2004

Director
HASLAM, Christopher John
Resigned: 29 May 2015
Appointed Date: 11 January 2005
76 years old

Director
BAYSHILL MANAGEMENT LIMITED
Resigned: 11 January 2005
Appointed Date: 01 November 2004

Persons With Significant Control

Landmark Cardiff Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fusion Point Development (Nominee) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FUSION POINT DEVELOPMENT LIMITED Events

07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 1 November 2016 with updates
02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
18 Dec 2015
Registered office address changed from Estate Office Building 1 Eastern Business Park Wern Fawr Lane St Mellons Cardiff Southglamorgan CF3 5EA to The Manor Boddington Cheltenham Gloucestershire GL51 0TJ on 18 December 2015
06 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 20

...
... and 47 more events
11 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

11 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

11 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

11 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

01 Nov 2004
Incorporation

FUSION POINT DEVELOPMENT LIMITED Charges

24 July 2009
Legal mortgage
Delivered: 31 July 2009
Status: Satisfied on 20 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Land on the north east side of dumballs road cardiff and…
22 December 2006
Debenture
Delivered: 30 December 2006
Status: Satisfied on 20 March 2014
Persons entitled: Clydesdale Bank Public Limited Company (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…
22 December 2006
Debenture
Delivered: 30 December 2006
Status: Satisfied on 20 March 2014
Persons entitled: Clydesdale Bank Public Limited Company (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…
22 December 2006
Legal charge
Delivered: 30 December 2006
Status: Satisfied on 20 March 2014
Persons entitled: Clydesdale Bank Public Limited Company (Trading as Yorkshire Bank)
Description: Land on the north side of dumballs road, cardiff (also k/a…