FAINTREE INVESTMENTS LTD
WEST MIDLANDS KECOL PROPERTIES LIMITED

Hellopages » West Midlands » Wolverhampton » WV14 6AH

Company number 02836135
Status Active
Incorporation Date 14 July 1993
Company Type Private Limited Company
Address STANLEY HOUSE, 27 WELLINGTON, ROAD, BILSTON, WEST MIDLANDS, WV14 6AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 100 . The most likely internet sites of FAINTREE INVESTMENTS LTD are www.faintreeinvestments.co.uk, and www.faintree-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Bloxwich North Rail Station is 4.7 miles; to Bilbrook Rail Station is 5.9 miles; to Cradley Heath Rail Station is 6.8 miles; to Cannock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Faintree Investments Ltd is a Private Limited Company. The company registration number is 02836135. Faintree Investments Ltd has been working since 14 July 1993. The present status of the company is Active. The registered address of Faintree Investments Ltd is Stanley House 27 Wellington Road Bilston West Midlands Wv14 6ah. The company`s financial liabilities are £75.11k. It is £-7.59k against last year. The cash in hand is £101.93k. It is £-3.2k against last year. And the total assets are £131.54k, which is £-20.63k against last year. MIDLANDS SECRETARIAL MANAGEMENT LIMITED is a Secretary of the company. EVANS, Eric George is a Director of the company. PENNY, Andrea Louise is a Director of the company. Secretary BOWDLER, Simon Henry has been resigned. Director BROWN, Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


faintree investments Key Finiance

LIABILITIES £75.11k
-10%
CASH £101.93k
-4%
TOTAL ASSETS £131.54k
-14%
All Financial Figures

Current Directors

Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Appointed Date: 05 April 1996

Director
EVANS, Eric George
Appointed Date: 30 July 1993
83 years old

Director
PENNY, Andrea Louise
Appointed Date: 13 January 2016
48 years old

Resigned Directors

Secretary
BOWDLER, Simon Henry
Resigned: 05 April 1996
Appointed Date: 14 July 1993

Director
BROWN, Robert
Resigned: 30 July 1993
Appointed Date: 14 July 1993
67 years old

FAINTREE INVESTMENTS LTD Events

01 Mar 2017
Total exemption small company accounts made up to 30 September 2016
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100

18 Jan 2016
Appointment of Mrs Andrea Louise Penny as a director on 13 January 2016
26 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100

...
... and 64 more events
21 Mar 1994
Accounting reference date notified as 30/09

19 Aug 1993
Director resigned;new director appointed

09 Aug 1993
Registered office changed on 09/08/93 from: routh house, hall court hall park way telford shropshire TF3 4NJ

09 Aug 1993
Ad 30/07/93--------- £ si 98@1=98 £ ic 2/100

14 Jul 1993
Incorporation

FAINTREE INVESTMENTS LTD Charges

16 June 1995
Legal charge
Delivered: 17 June 1995
Status: Satisfied on 25 November 1997
Persons entitled: Kecol Holdings Limited
Description: Land and buildings being situate at and k/a mojo cash and…
31 December 1994
Legal charge
Delivered: 5 January 1995
Status: Satisfied on 26 May 1998
Persons entitled: Kecol Holdings Limited
Description: L/H premises k/a unit 26 waterside industrial estate…
31 December 1994
Legal charge
Delivered: 5 January 1995
Status: Satisfied on 30 January 2010
Persons entitled: Kecol Holdings Limited
Description: All that land and buildings in aston street shifnal…
20 February 1989
Legal charge
Delivered: 29 June 1995
Status: Outstanding
Persons entitled: John Porter(The Trustees of the Evans Pension Scheme) Eric George Evans Douglas John Townley
Description: All that piece or parcel of land containing an area of…
20 February 1989
Legal charge
Delivered: 29 June 1995
Status: Satisfied on 30 January 2010
Persons entitled: Eagle Star Insurance Company Limited
Description: All that piece or parcel of land containing an area of…