FILBY INVESTMENTS LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5JJ

Company number 04457528
Status Active
Incorporation Date 10 June 2002
Company Type Private Limited Company
Address BEAUMONT HOUSE, HARVEST HILL, BOURNE END, BUCKINGHAMSHIRE, SL8 5JJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 10 June 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 100 . The most likely internet sites of FILBY INVESTMENTS LIMITED are www.filbyinvestments.co.uk, and www.filby-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Filby Investments Limited is a Private Limited Company. The company registration number is 04457528. Filby Investments Limited has been working since 10 June 2002. The present status of the company is Active. The registered address of Filby Investments Limited is Beaumont House Harvest Hill Bourne End Buckinghamshire Sl8 5jj. . JESSUP, Edith Elizabeth is a Secretary of the company. CRISS, Andrew Peter is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director JESSUP, Edith Elizabeth has been resigned. Director MEALOR, Karen has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JESSUP, Edith Elizabeth
Appointed Date: 10 June 2002

Director
CRISS, Andrew Peter
Appointed Date: 31 July 2010
60 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 10 June 2002
Appointed Date: 10 June 2002

Director
JESSUP, Edith Elizabeth
Resigned: 25 June 2013
Appointed Date: 10 June 2002
63 years old

Director
MEALOR, Karen
Resigned: 31 July 2010
Appointed Date: 10 June 2002
59 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 10 June 2002
Appointed Date: 10 June 2002

FILBY INVESTMENTS LIMITED Events

10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

08 Apr 2015
Total exemption small company accounts made up to 30 June 2014
10 Jun 2014
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100

...
... and 37 more events
10 Jul 2002
Director resigned
08 Jul 2002
New director appointed
08 Jul 2002
New secretary appointed;new director appointed
08 Jul 2002
Registered office changed on 08/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
10 Jun 2002
Incorporation

FILBY INVESTMENTS LIMITED Charges

22 October 2010
Fee agreement second charge
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 27-27A the drapery northampton t/no NN37520 by way of fixed…
1 October 2010
Debenture
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 27-27A drapery northampton…
5 July 2002
Debenture
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…