F A HUMBERSTONE AND PARTNERS (AGENCY) LTD
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 1HD

Company number 03032224
Status Active
Incorporation Date 13 March 1995
Company Type Private Limited Company
Address SUITE 4 K2, 9-10 THE TYTHING, WORCESTER, ENGLAND, WR1 1HD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 200 ; Registered office address changed from Stewart House 787-789 Hagley Road West Quinton Birmingham B32 1AJ to Suite 4 K2 9-10 the Tything Worcester WR1 1HD on 15 April 2016. The most likely internet sites of F A HUMBERSTONE AND PARTNERS (AGENCY) LTD are www.fahumberstoneandpartnersagency.co.uk, and www.f-a-humberstone-and-partners-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. F A Humberstone and Partners Agency Ltd is a Private Limited Company. The company registration number is 03032224. F A Humberstone and Partners Agency Ltd has been working since 13 March 1995. The present status of the company is Active. The registered address of F A Humberstone and Partners Agency Ltd is Suite 4 K2 9 10 The Tything Worcester England Wr1 1hd. . SZYMANSKI, Konrad is a Secretary of the company. SZYMANSKA, Sally Janette is a Director of the company. SZYMANSKI, Konrad is a Director of the company. Secretary HARRIS, Roger Aubrey has been resigned. Secretary JOHNSON, Terence Frederick has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARRIS, Roger Aubrey has been resigned. Director JOHNSON, Terence Frederick has been resigned. Director KING, Ian Edward has been resigned. Director SZYMANSKI, Konrad has been resigned. Director WYN GRIFFITHS, Adam has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director FA HUMBERSTONES & PARTNERS (AGENCY) LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
SZYMANSKI, Konrad
Appointed Date: 12 February 2014

Director
SZYMANSKA, Sally Janette
Appointed Date: 27 February 2014
71 years old

Director
SZYMANSKI, Konrad
Appointed Date: 06 February 2009
70 years old

Resigned Directors

Secretary
HARRIS, Roger Aubrey
Resigned: 12 February 2014
Appointed Date: 01 November 1998

Secretary
JOHNSON, Terence Frederick
Resigned: 01 November 1998
Appointed Date: 14 March 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 1995
Appointed Date: 13 March 1995

Director
HARRIS, Roger Aubrey
Resigned: 12 February 2014
Appointed Date: 14 March 1995
72 years old

Director
JOHNSON, Terence Frederick
Resigned: 01 November 1998
Appointed Date: 14 March 1995
77 years old

Director
KING, Ian Edward
Resigned: 06 February 2009
Appointed Date: 29 August 2007
51 years old

Director
SZYMANSKI, Konrad
Resigned: 29 August 2007
Appointed Date: 14 March 1995
70 years old

Director
WYN GRIFFITHS, Adam
Resigned: 06 February 2009
Appointed Date: 29 August 2007
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 1995
Appointed Date: 13 March 1995

Director
FA HUMBERSTONES & PARTNERS (AGENCY) LTD
Resigned: 06 February 2009
Appointed Date: 06 February 2009

F A HUMBERSTONE AND PARTNERS (AGENCY) LTD Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200

15 Apr 2016
Registered office address changed from Stewart House 787-789 Hagley Road West Quinton Birmingham B32 1AJ to Suite 4 K2 9-10 the Tything Worcester WR1 1HD on 15 April 2016
15 Apr 2016
Secretary's details changed for Mr Konrad Szymanski on 15 April 2016
15 Apr 2016
Secretary's details changed for Mr Konrad Szymanski on 15 April 2016
...
... and 78 more events
12 Apr 1995
Secretary resigned;new secretary appointed
12 Apr 1995
New director appointed
12 Apr 1995
Director resigned;new director appointed
17 Mar 1995
Registered office changed on 17/03/95 from: 788-790 finchley road london NW11 7UR
13 Mar 1995
Incorporation

F A HUMBERSTONE AND PARTNERS (AGENCY) LTD Charges

17 August 2001
Legal charge
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 787 tp 789 hagley road west quinton birmingham. By way of…
11 May 1995
Fixed and floating charge
Delivered: 16 May 1995
Status: Satisfied on 17 February 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…