FOLBRIGHT PROPERTIES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2DR

Company number 03296001
Status Active
Incorporation Date 24 December 1996
Company Type Private Limited Company
Address WINDOVER HOUSE, ST. ANN STREET, SALISBURY, ENGLAND, SP1 2DR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of FOLBRIGHT PROPERTIES LIMITED are www.folbrightproperties.co.uk, and www.folbright-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Folbright Properties Limited is a Private Limited Company. The company registration number is 03296001. Folbright Properties Limited has been working since 24 December 1996. The present status of the company is Active. The registered address of Folbright Properties Limited is Windover House St Ann Street Salisbury England Sp1 2dr. . FOLLEY, Robert William is a Secretary of the company. FOLLEY, Christine Mary is a Director of the company. FOLLEY, Robert William is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary WORTH, Brian Leslie has been resigned. Director BRIGHTEN, Daphne Pauline Joan has been resigned. Nominee Director FNCS LIMITED has been resigned. Director FOLLEY, Linda Cheryl has been resigned. Director WORTH, Brian Leslie has been resigned. The company operates in "Activities of other holding companies n.e.c.".


folbright properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FOLLEY, Robert William
Appointed Date: 31 March 2001

Director
FOLLEY, Christine Mary
Appointed Date: 19 April 2001
73 years old

Director
FOLLEY, Robert William
Appointed Date: 24 December 1996
78 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 24 December 1996
Appointed Date: 24 December 1996

Secretary
WORTH, Brian Leslie
Resigned: 31 March 2001
Appointed Date: 24 December 1996

Director
BRIGHTEN, Daphne Pauline Joan
Resigned: 04 June 1998
Appointed Date: 02 April 1997
98 years old

Nominee Director
FNCS LIMITED
Resigned: 24 December 1996
Appointed Date: 24 December 1996

Director
FOLLEY, Linda Cheryl
Resigned: 16 July 2006
Appointed Date: 01 February 2001
73 years old

Director
WORTH, Brian Leslie
Resigned: 31 March 2001
Appointed Date: 24 December 1996
87 years old

Persons With Significant Control

Mr Robert Folley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Christine Mary Folley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOLBRIGHT PROPERTIES LIMITED Events

05 Jan 2017
Confirmation statement made on 24 December 2016 with updates
22 Dec 2016
Accounts for a dormant company made up to 30 June 2016
23 Mar 2016
Compulsory strike-off action has been discontinued
22 Mar 2016
First Gazette notice for compulsory strike-off
18 Mar 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 31,919

...
... and 61 more events
21 Jan 1997
Accounting reference date extended from 31/12/97 to 31/03/98
21 Jan 1997
Ad 24/12/96--------- £ si 2@1=2 £ ic 2/4
21 Jan 1997
Registered office changed on 21/01/97 from: 129 queen street cardiff CF1 4BJ
07 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Dec 1996
Incorporation