FORTDALE CHESTER SQUARE LIMITED
WARWICK CHISWICK LAMB LIMITED

Hellopages » Warwickshire » Warwick » CV34 6AF

Company number 06408324
Status Active
Incorporation Date 24 October 2007
Company Type Private Limited Company
Address GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK, HEATHCOTE, WARWICK, ENGLAND, CV34 6AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of FORTDALE CHESTER SQUARE LIMITED are www.fortdalechestersquare.co.uk, and www.fortdale-chester-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Warwick Parkway Rail Station is 2.9 miles; to Tile Hill Rail Station is 9 miles; to Coventry Rail Station is 9.3 miles; to Berkswell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fortdale Chester Square Limited is a Private Limited Company. The company registration number is 06408324. Fortdale Chester Square Limited has been working since 24 October 2007. The present status of the company is Active. The registered address of Fortdale Chester Square Limited is Gallagher House Gallagher Way Gallagher Business Park Heathcote Warwick England Cv34 6af. . BRADBURY, Caroline Anne is a Director of the company. GALLAGHER, Anthony Christopher is a Director of the company. GOSLING, Geoffrey Hugh is a Director of the company. TUCKEY, Neil is a Director of the company. Secretary BURNETT, Stephen Andrew has been resigned. Secretary MORGAN, Elaine has been resigned. Director MORGAN, Mark Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BRADBURY, Caroline Anne
Appointed Date: 24 October 2007
46 years old

Director
GALLAGHER, Anthony Christopher
Appointed Date: 24 October 2007
73 years old

Director
GOSLING, Geoffrey Hugh
Appointed Date: 24 October 2007
78 years old

Director
TUCKEY, Neil
Appointed Date: 18 August 2008
62 years old

Resigned Directors

Secretary
BURNETT, Stephen Andrew
Resigned: 01 February 2017
Appointed Date: 24 October 2007

Secretary
MORGAN, Elaine
Resigned: 24 October 2007
Appointed Date: 24 October 2007

Director
MORGAN, Mark Paul
Resigned: 24 October 2007
Appointed Date: 24 October 2007
64 years old

Persons With Significant Control

Mr Anthony Christopher Gallagher
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Anne Bradbury
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORTDALE CHESTER SQUARE LIMITED Events

07 Mar 2017
Total exemption full accounts made up to 30 June 2016
06 Feb 2017
Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017
01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
09 Mar 2016
Total exemption full accounts made up to 30 June 2015
29 Feb 2016
Registration of charge 064083240007, created on 26 February 2016
...
... and 39 more events
25 Oct 2007
New director appointed
25 Oct 2007
New director appointed
25 Oct 2007
Director resigned
25 Oct 2007
Secretary resigned
24 Oct 2007
Incorporation

FORTDALE CHESTER SQUARE LIMITED Charges

26 February 2016
Charge code 0640 8324 0007
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
26 February 2016
Charge code 0640 8324 0006
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Flat 6, albert court, prince consort road, kensington SW7…
12 July 2012
Legal charge
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 3 netherton grove london t/no NGL165136 by…
12 July 2012
Debenture
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 3 netherton grove london t/no NGL165136 fixed and…
14 October 2009
Debenture
Delivered: 31 October 2009
Status: Satisfied on 7 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2009
Legal mortgage
Delivered: 21 October 2009
Status: Satisfied on 7 July 2012
Persons entitled: Hsbc Bank PLC
Description: 44-45 ebury mews t/no NGL462854 f/h 44-45 ebury mews london…
30 September 2008
Legal mortgage
Delivered: 2 October 2008
Status: Satisfied on 7 July 2012
Persons entitled: Hsbc Bank PLC
Description: F/H properties k/a 45 chester square and 44/45 ebury mews…