F & G BUILDERS LIMITED
MALMESBURY

Hellopages » Wiltshire » Wiltshire » SN16 9GX

Company number 02939019
Status Active
Incorporation Date 15 June 1994
Company Type Private Limited Company
Address 19 19 AVENUE DE GIEN, MALMESBURY, WILTSHIRE, SN16 9GX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of F & G BUILDERS LIMITED are www.fgbuilders.co.uk, and www.f-g-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Chippenham Rail Station is 9.3 miles; to Stroud (Glos) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F G Builders Limited is a Private Limited Company. The company registration number is 02939019. F G Builders Limited has been working since 15 June 1994. The present status of the company is Active. The registered address of F G Builders Limited is 19 19 Avenue De Gien Malmesbury Wiltshire Sn16 9gx. . SALTER, Frederick Ian is a Director of the company. Secretary SALTER, Gillian has been resigned. Secretary WILSON, Roy Walton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NORRIS, Brian Edward has been resigned. Director WILSON, Roy Walton has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
SALTER, Frederick Ian
Appointed Date: 30 June 1994
74 years old

Resigned Directors

Secretary
SALTER, Gillian
Resigned: 24 September 2012
Appointed Date: 16 July 1997

Secretary
WILSON, Roy Walton
Resigned: 16 July 1997
Appointed Date: 30 June 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 1994
Appointed Date: 15 June 1994

Director
NORRIS, Brian Edward
Resigned: 27 March 1998
Appointed Date: 30 June 1994
80 years old

Director
WILSON, Roy Walton
Resigned: 31 May 1995
Appointed Date: 30 June 1994
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 June 1994
Appointed Date: 15 June 1994

F & G BUILDERS LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 30 September 2016
25 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100

02 Feb 2016
Total exemption small company accounts made up to 30 September 2015
26 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

26 Jun 2015
Director's details changed for Mr Frederick Ian Salter on 30 September 2014
...
... and 65 more events
21 Jul 1994
Director resigned;new director appointed

20 Jul 1994
Company name changed sellagent enterprises LIMITED\certificate issued on 21/07/94

20 Jul 1994
New secretary appointed;director resigned;new director appointed

20 Jul 1994
Registered office changed on 20/07/94 from: 1 mitchell lane bristol BS1 6BU

15 Jun 1994
Incorporation

F & G BUILDERS LIMITED Charges

5 May 2004
Charge
Delivered: 7 May 2004
Status: Satisfied on 29 September 2012
Persons entitled: Christopher Anthony Gedge Keeling
Description: The cedars the street lea malmesbury wiltshire.
20 October 2000
Legal mortgage
Delivered: 27 October 2000
Status: Satisfied on 29 September 2012
Persons entitled: Christopher Anthony Gedge Keeling
Description: The land and premises adjoining 6 new cottages great…
3 August 1994
Legal charge
Delivered: 8 August 1994
Status: Satisfied on 29 September 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/as plots 1 & 4 broomfield common road…
3 August 1994
Fixed and floating charge
Delivered: 8 August 1994
Status: Satisfied on 29 September 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…