F. P. PROJECTS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 6HL

Company number 03249151
Status Active
Incorporation Date 12 September 1996
Company Type Private Limited Company
Address THE BREW HOUSE, GREENALLS AVENUE, WARRINGTON, ENGLAND, WA4 6HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Satisfaction of charge 032491510002 in full; Satisfaction of charge 032491510003 in full. The most likely internet sites of F. P. PROJECTS LIMITED are www.fpprojects.co.uk, and www.f-p-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. F P Projects Limited is a Private Limited Company. The company registration number is 03249151. F P Projects Limited has been working since 12 September 1996. The present status of the company is Active. The registered address of F P Projects Limited is The Brew House Greenalls Avenue Warrington England Wa4 6hl. . BALL, Orla is a Director of the company. CARROLL, Paul Bryan is a Director of the company. DARKE, Andrew Simon is a Director of the company. JONES, Carolyn is a Director of the company. KENYON, Spencer Adrian is a Director of the company. MURPHY, Jonathan Stewart is a Director of the company. Secretary ARNOLD, Timothy David, Doctor has been resigned. Secretary NORRIS, Jonathan Scott, Dr has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MC SECRETARIES LIMITED has been resigned. Director ARNOLD, Timothy David, Doctor has been resigned. Director LAURENCE, David Tarrant, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LUKASZEWICZ, Christopher Mark has been resigned. Director NICHOLS, John Anthony Alvin, Dr has been resigned. Director NORRIS, Jonathan Scott, Dr has been resigned. Director TRIGG, Hilary Anne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BALL, Orla
Appointed Date: 31 October 2016
55 years old

Director
CARROLL, Paul Bryan
Appointed Date: 31 October 2016
56 years old

Director
DARKE, Andrew Simon
Appointed Date: 31 October 2016
63 years old

Director
JONES, Carolyn
Appointed Date: 31 October 2016
46 years old

Director
KENYON, Spencer Adrian
Appointed Date: 31 October 2016
63 years old

Director
MURPHY, Jonathan Stewart
Appointed Date: 31 October 2016
53 years old

Resigned Directors

Secretary
ARNOLD, Timothy David, Doctor
Resigned: 06 May 2003
Appointed Date: 12 September 1996

Secretary
NORRIS, Jonathan Scott, Dr
Resigned: 31 October 2016
Appointed Date: 03 March 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 September 1996
Appointed Date: 12 September 1996

Secretary
MC SECRETARIES LIMITED
Resigned: 03 March 2004
Appointed Date: 06 May 2003

Director
ARNOLD, Timothy David, Doctor
Resigned: 31 October 2016
Appointed Date: 12 September 1996
62 years old

Director
LAURENCE, David Tarrant, Dr
Resigned: 31 October 2016
Appointed Date: 27 February 1997
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 September 1996
Appointed Date: 12 September 1996

Director
LUKASZEWICZ, Christopher Mark
Resigned: 31 October 2016
Appointed Date: 12 September 1996
66 years old

Director
NICHOLS, John Anthony Alvin, Dr
Resigned: 31 October 2016
Appointed Date: 27 February 1997
82 years old

Director
NORRIS, Jonathan Scott, Dr
Resigned: 31 October 2016
Appointed Date: 27 February 1997
71 years old

Director
TRIGG, Hilary Anne
Resigned: 11 August 1998
Appointed Date: 27 February 1997
67 years old

F. P. PROJECTS LIMITED Events

17 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Nov 2016
Satisfaction of charge 032491510002 in full
10 Nov 2016
Satisfaction of charge 032491510003 in full
10 Nov 2016
Satisfaction of charge 1 in full
04 Nov 2016
Appointment of Mr Paul Bryan Carroll as a director on 31 October 2016
...
... and 77 more events
16 Sep 1996
Director resigned
16 Sep 1996
Secretary resigned
16 Sep 1996
New secretary appointed;new director appointed
16 Sep 1996
New director appointed
12 Sep 1996
Incorporation

F. P. PROJECTS LIMITED Charges

29 July 2013
Charge code 0324 9151 0003
Delivered: 2 August 2013
Status: Satisfied on 10 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the west of fairlands avenue worplesdon t/no…
15 July 2013
Charge code 0324 9151 0002
Delivered: 20 July 2013
Status: Satisfied on 10 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
22 October 1996
Legal charge
Delivered: 25 October 1996
Status: Satisfied on 10 November 2016
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H property at fairlands surgery brocks drive guildford…