F.B. SITE SERVICES LIMITED
EASTHAM

Hellopages » Merseyside » Wirral » CH62 0DE

Company number 04141985
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address STANTON HOUSE, EASTHAM VILLAGE ROAD, EASTHAM, WIRRAL, CH62 0DE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43120 - Site preparation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mr Daniel Steven Summerfield as a director on 1 February 2017; Termination of appointment of Francis Edward Wonderley as a director on 1 February 2017; Termination of appointment of Paul William Arthur Jones as a director on 1 February 2017. The most likely internet sites of F.B. SITE SERVICES LIMITED are www.fbsiteservices.co.uk, and www.f-b-site-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. F B Site Services Limited is a Private Limited Company. The company registration number is 04141985. F B Site Services Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of F B Site Services Limited is Stanton House Eastham Village Road Eastham Wirral Ch62 0de. . HARRISON, Jacqueline Kim is a Secretary of the company. ROWLANDS, Christopher John is a Director of the company. SUMMERFIELD, Daniel Steven is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JONES, John Carter has been resigned. Secretary JONES, Paul William Arthur has been resigned. Secretary ROWLANDS, Christopher John has been resigned. Secretary TOLE, William Francis has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director JONES, Paul William Arthur has been resigned. Director TOLE, William Francis has been resigned. Director WONDERLEY, Francis Edward has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
HARRISON, Jacqueline Kim
Appointed Date: 01 February 2009

Director
ROWLANDS, Christopher John
Appointed Date: 01 February 2007
56 years old

Director
SUMMERFIELD, Daniel Steven
Appointed Date: 01 February 2017
43 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Secretary
JONES, John Carter
Resigned: 14 October 2004
Appointed Date: 04 February 2004

Secretary
JONES, Paul William Arthur
Resigned: 31 January 2009
Appointed Date: 14 June 2005

Secretary
ROWLANDS, Christopher John
Resigned: 14 June 2005
Appointed Date: 14 October 2004

Secretary
TOLE, William Francis
Resigned: 15 January 2004
Appointed Date: 16 January 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Director
JONES, Paul William Arthur
Resigned: 01 February 2017
Appointed Date: 01 February 2007
64 years old

Director
TOLE, William Francis
Resigned: 15 January 2004
Appointed Date: 16 January 2001
73 years old

Director
WONDERLEY, Francis Edward
Resigned: 01 February 2017
Appointed Date: 16 January 2001
64 years old

Persons With Significant Control

Mr Francis Edward Wonderley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

F.B. SITE SERVICES LIMITED Events

01 Feb 2017
Appointment of Mr Daniel Steven Summerfield as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Francis Edward Wonderley as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Paul William Arthur Jones as a director on 1 February 2017
18 Jan 2017
Confirmation statement made on 16 January 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 46 more events
23 Jan 2001
Director resigned
23 Jan 2001
New secretary appointed;new director appointed
23 Jan 2001
New director appointed
23 Jan 2001
Registered office changed on 23/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
16 Jan 2001
Incorporation