FIRMSTONE DEVELOPMENTS LIMITED
BATH

Hellopages » Wiltshire » Wiltshire » BA2 7FY
Company number 06388989
Status Active
Incorporation Date 3 October 2007
Company Type Private Limited Company
Address CLIFFE HOUSE CLIFFE DRIVE, LIMPLEY STOKE, BATH, WILTSHIRE, ENGLAND, BA2 7FY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 October 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of FIRMSTONE DEVELOPMENTS LIMITED are www.firmstonedevelopments.co.uk, and www.firmstone-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Firmstone Developments Limited is a Private Limited Company. The company registration number is 06388989. Firmstone Developments Limited has been working since 03 October 2007. The present status of the company is Active. The registered address of Firmstone Developments Limited is Cliffe House Cliffe Drive Limpley Stoke Bath Wiltshire England Ba2 7fy. . FIRMSTONE, Francis Timothy is a Secretary of the company. ROGERS, Victoria Frances is a Secretary of the company. FIRMSTONE, Claire is a Director of the company. FIRMSTONE, Francis Timothy is a Director of the company. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ABERGAN REED LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FIRMSTONE, Francis Timothy
Appointed Date: 03 October 2007

Secretary
ROGERS, Victoria Frances
Appointed Date: 20 October 2008

Director
FIRMSTONE, Claire
Appointed Date: 03 October 2007
58 years old

Director
FIRMSTONE, Francis Timothy
Appointed Date: 03 October 2007
57 years old

Resigned Directors

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 04 October 2007
Appointed Date: 03 October 2007

Director
ABERGAN REED LIMITED
Resigned: 04 October 2007
Appointed Date: 03 October 2007

Persons With Significant Control

Mr Francis Timothy Firmstone
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

FIRMSTONE DEVELOPMENTS LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 May 2016
18 Oct 2016
Confirmation statement made on 3 October 2016 with updates
20 Sep 2016
Satisfaction of charge 1 in full
20 Sep 2016
Satisfaction of charge 2 in full
28 Jun 2016
Previous accounting period shortened from 31 October 2016 to 31 May 2016
...
... and 34 more events
19 Oct 2007
Ad 03/10/07--------- £ si 99@1=99 £ ic 1/100
19 Oct 2007
Secretary resigned
19 Oct 2007
Director resigned
19 Oct 2007
Registered office changed on 19/10/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
03 Oct 2007
Incorporation

FIRMSTONE DEVELOPMENTS LIMITED Charges

8 August 2011
Legal charge
Delivered: 17 August 2011
Status: Satisfied on 20 September 2016
Persons entitled: Graham Nicholas
Description: F/H property at the rear of 140A whiteladies road, bristol.
3 December 2010
Legal charge
Delivered: 8 December 2010
Status: Satisfied on 20 September 2016
Persons entitled: Graham Nicholas
Description: F/H 1 townsend almondbury bristol t/no:GR303679.