FTP CONSTRUCTION SERVICES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 7AP

Company number 03416125
Status Active - Proposal to Strike off
Incorporation Date 7 August 1997
Company Type Private Limited Company
Address BOWLES HATCHES COUNTESS ROAD, AMESBURY, SALISBURY, WILTSHIRE, ENGLAND, SP4 7AP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43320 - Joinery installation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ to Bowles Hatches Countess Road Amesbury Salisbury Wiltshire SP4 7AP on 22 September 2016. The most likely internet sites of FTP CONSTRUCTION SERVICES LIMITED are www.ftpconstructionservices.co.uk, and www.ftp-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Ftp Construction Services Limited is a Private Limited Company. The company registration number is 03416125. Ftp Construction Services Limited has been working since 07 August 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Ftp Construction Services Limited is Bowles Hatches Countess Road Amesbury Salisbury Wiltshire England Sp4 7ap. . SEBBORN, Elizabeth Anne is a Secretary of the company. SEBBORN, Terry William is a Director of the company. Secretary RING, Paula has been resigned. Secretary SEBBORN, Terry William has been resigned. Director FOSS, Carl Richard has been resigned. Director MOSLEY, Ronald Shane has been resigned. Director RING, Paula has been resigned. Director RING, Simon Matthew has been resigned. Director SEBBORN, Elizabeth Anne has been resigned. Director SEBBORN, Mary has been resigned. Director SEBBORN, Richard Glenn has been resigned. Director SEBBORN, Terry William has been resigned. Director SEBBORN, William Richard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SEBBORN, Elizabeth Anne
Appointed Date: 02 August 2013

Director
SEBBORN, Terry William
Appointed Date: 01 July 2011
65 years old

Resigned Directors

Secretary
RING, Paula
Resigned: 21 July 2004
Appointed Date: 13 August 2003

Secretary
SEBBORN, Terry William
Resigned: 01 February 2010
Appointed Date: 07 August 1997

Director
FOSS, Carl Richard
Resigned: 03 February 2003
Appointed Date: 07 August 1997
63 years old

Director
MOSLEY, Ronald Shane
Resigned: 02 August 2013
Appointed Date: 18 May 2009
61 years old

Director
RING, Paula
Resigned: 21 July 2004
Appointed Date: 13 August 2003
59 years old

Director
RING, Simon Matthew
Resigned: 15 May 2009
Appointed Date: 21 July 2004
60 years old

Director
SEBBORN, Elizabeth Anne
Resigned: 02 July 2012
Appointed Date: 02 February 2010
58 years old

Director
SEBBORN, Mary
Resigned: 13 August 2003
Appointed Date: 01 October 1998
86 years old

Director
SEBBORN, Richard Glenn
Resigned: 13 August 2003
Appointed Date: 01 October 1998
67 years old

Director
SEBBORN, Terry William
Resigned: 01 February 2010
Appointed Date: 07 August 1997
65 years old

Director
SEBBORN, William Richard
Resigned: 13 August 2003
Appointed Date: 01 October 1998
89 years old

FTP CONSTRUCTION SERVICES LIMITED Events

10 Mar 2017
Compulsory strike-off action has been suspended
31 Jan 2017
First Gazette notice for compulsory strike-off
22 Sep 2016
Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ to Bowles Hatches Countess Road Amesbury Salisbury Wiltshire SP4 7AP on 22 September 2016
05 Sep 2013
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100

27 Aug 2013
Total exemption small company accounts made up to 30 September 2012
...
... and 56 more events
19 Apr 1999
New director appointed
19 Apr 1999
New director appointed
16 Apr 1999
New director appointed
14 Aug 1998
Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

07 Aug 1997
Incorporation

FTP CONSTRUCTION SERVICES LIMITED Charges

2 June 2009
Legal charge
Delivered: 5 June 2009
Status: Outstanding
Persons entitled: Richard Gordon Story and Julie Ann Story
Description: Land adjacent to 1 manor wood gate lower shiplake…
23 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Woodland house fir drive hawley t/no HP606645. By way of…
25 May 2006
Debenture
Delivered: 31 May 2006
Status: Satisfied on 19 July 2007
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied on 19 July 2007
Persons entitled: Investec Bank (UK) Limited
Description: F/H land k/a bricolin fir drive hawley hampshire t/no…
8 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 19 July 2007
Persons entitled: Investec Bank (UK) Limited
Description: F/H land and buildings k/a 127 reading road south, fleet…