FINGLE BRIDGE INN LIMITED
DREWTEIGNTON EXETER

Hellopages » Devon » West Devon » EX6 6PW

Company number 04332092
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address FINGLE BRIDGE INN, FINGLE BRIDGE, DREWTEIGNTON EXETER, DEVON, EX6 6PW
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 500 . The most likely internet sites of FINGLE BRIDGE INN LIMITED are www.finglebridgeinn.co.uk, and www.fingle-bridge-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Fingle Bridge Inn Limited is a Private Limited Company. The company registration number is 04332092. Fingle Bridge Inn Limited has been working since 30 November 2001. The present status of the company is Active. The registered address of Fingle Bridge Inn Limited is Fingle Bridge Inn Fingle Bridge Drewteignton Exeter Devon Ex6 6pw. The company`s financial liabilities are £47.95k. It is £-21.21k against last year. The cash in hand is £59.99k. It is £-0.94k against last year. And the total assets are £76.08k, which is £-2.05k against last year. COLTON, Zoe Lee is a Secretary of the company. COLTON, Judith is a Director of the company. Secretary HEPBURN, Louisa has been resigned. Secretary STOCKMAN, Mandy Theresa has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLTON, Barry Butland has been resigned. Director STOCKMAN, Geoffrey George has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


fingle bridge inn Key Finiance

LIABILITIES £47.95k
-31%
CASH £59.99k
-2%
TOTAL ASSETS £76.08k
-3%
All Financial Figures

Current Directors

Secretary
COLTON, Zoe Lee
Appointed Date: 12 November 2004

Director
COLTON, Judith
Appointed Date: 12 November 2004
75 years old

Resigned Directors

Secretary
HEPBURN, Louisa
Resigned: 12 November 2004
Appointed Date: 16 July 2002

Secretary
STOCKMAN, Mandy Theresa
Resigned: 16 July 2002
Appointed Date: 18 January 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 November 2002
Appointed Date: 30 November 2001

Director
COLTON, Barry Butland
Resigned: 10 March 2011
Appointed Date: 12 November 2004
74 years old

Director
STOCKMAN, Geoffrey George
Resigned: 12 November 2004
Appointed Date: 18 January 2002
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 November 2002
Appointed Date: 30 November 2001

Persons With Significant Control

Mrs Judith Colton
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

FINGLE BRIDGE INN LIMITED Events

02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 500

28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500

...
... and 45 more events
09 Mar 2002
Particulars of mortgage/charge
25 Jan 2002
Ad 18/01/02--------- £ si 500@1=500 £ ic 1/501
25 Jan 2002
New secretary appointed
25 Jan 2002
New director appointed
30 Nov 2001
Incorporation

FINGLE BRIDGE INN LIMITED Charges

28 March 2007
Guarantee & debenture
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2006
Debenture
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2002
Debenture
Delivered: 18 March 2002
Status: Satisfied on 29 November 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2002
Legal charge
Delivered: 9 March 2002
Status: Satisfied on 16 November 2004
Persons entitled: National Westminster Bank PLC
Description: The l/h premises being anglers rest, fingle bridge, devon…