FW HOMES LTD
GLOUCESTER F W MACK HOMES LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL2 9PL

Company number 05856530
Status Active
Incorporation Date 23 June 2006
Company Type Private Limited Company
Address POST OFFICE COTTAGE TEWKESBURY ROAD, TWIGWORTH, GLOUCESTER, GL2 9PL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 99 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FW HOMES LTD are www.fwhomes.co.uk, and www.fw-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Fw Homes Ltd is a Private Limited Company. The company registration number is 05856530. Fw Homes Ltd has been working since 23 June 2006. The present status of the company is Active. The registered address of Fw Homes Ltd is Post Office Cottage Tewkesbury Road Twigworth Gloucester Gl2 9pl. . FRANCIS, David John is a Director of the company. WILD, Robert Jack is a Director of the company. Secretary KIRBY, Martin Allen has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director LOUGHNANE, Kelan James has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
FRANCIS, David John
Appointed Date: 23 June 2006
73 years old

Director
WILD, Robert Jack
Appointed Date: 23 June 2006
65 years old

Resigned Directors

Secretary
KIRBY, Martin Allen
Resigned: 22 July 2013
Appointed Date: 23 June 2006

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 23 June 2006
Appointed Date: 23 June 2006

Director
LOUGHNANE, Kelan James
Resigned: 08 June 2009
Appointed Date: 23 June 2006
52 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 23 June 2006
Appointed Date: 23 June 2006

FW HOMES LTD Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 99

09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 99

26 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 35 more events
27 Jun 2006
Director resigned
27 Jun 2006
Secretary resigned
27 Jun 2006
New director appointed
27 Jun 2006
New director appointed
23 Jun 2006
Incorporation

FW HOMES LTD Charges

26 September 2013
Charge code 0585 6530 0005
Delivered: 28 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
25 September 2013
Charge code 0585 6530 0006
Delivered: 4 October 2013
Status: Satisfied on 11 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 mead road cheltenham gloucestershire. Notification of…
30 January 2008
Legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 gloucester place cheltenham,. By way of fixed charge the…
13 April 2007
Legal charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 anlaby court, evesham road, cheltenham. By way of fixed…
14 February 2007
Legal charge
Delivered: 16 February 2007
Status: Satisfied on 27 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 98A shurdington road cheltenham. By way of fixed charge the…
2 February 2007
Debenture
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…