FLEETSBRIDGE RANDALL LIMITED
Visión general
Nombre de la empresa | FLEETSBRIDGE RANDALL LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 00200575 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de FLEETSBRIDGE RANDALL LIMITED?
- Otro alquiler y explotación de bienes inmobiliarios propios o arrendados (68209) / Actividades inmobiliarias
- Administración de bienes inmobiliarios por cuenta ajena (68320) / Actividades inmobiliarias
¿Dónde se encuentra FLEETSBRIDGE RANDALL LIMITED?
Dirección de la sede social | 58 Low Friar Street UNIT 71 NE1 5UD Newcastle Upon Tyne England |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de FLEETSBRIDGE RANDALL LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
PAIG INTERNATIONAL LIMITED | 08 oct 2007 | 08 oct 2007 |
SETON HOUSE INTERNATIONAL LIMITED | 17 nov 2005 | 17 nov 2005 |
BRITAX INTERNATIONAL LIMITED | 29 may 1997 | 29 may 1997 |
B.S.G. INTERNATIONAL PLC | 23 sept 1924 | 23 sept 1924 |
¿Cuáles son las últimas cuentas de FLEETSBRIDGE RANDALL LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 30 sept 2014 |
¿Cuáles son las últimas presentaciones para FLEETSBRIDGE RANDALL LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación obligatoria | 1 páginas | GAZ2 | ||||||||||
Domicilio social registrado cambiado de , 53 Welbeck Street, London, W1G 9XR a PO Box Unit 71 58 Low Friar Street Newcastle upon Tyne NE1 5UD el 30 ago 2016 | 1 páginas | AD01 | ||||||||||
Primer aviso en el boletín oficial para la cancelación obligatoria | 1 páginas | GAZ1 | ||||||||||
Cambio de datos del director Mr Douglas John Mcbean el 29 feb 2016 | 2 páginas | CH01 | ||||||||||
Cese del nombramiento de Johanne Coutts como secretario el 29 feb 2016 | 1 páginas | TM02 | ||||||||||
Cuentas para una empresa pequeña preparadas hasta el 30 sept 2014 | 5 páginas | AA | ||||||||||
Déclaration annuelle établie au 18 jun 2015 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas para una empresa pequeña preparadas hasta el 30 sept 2013 | 4 páginas | AA | ||||||||||
Déclaration annuelle établie au 18 jun 2014 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||
| ||||||||||||
Déclaration annuelle établie au 18 jun 2013 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||
Cambio de datos del secretario Johanne Coutts el 19 jun 2013 | 2 páginas | CH03 | ||||||||||
Cuentas para una empresa pequeña preparadas hasta el 30 sept 2012 | 4 páginas | AA | ||||||||||
Domicilio social registrado cambiado de , 14 Gees Court, London, W1U 1JW el 05 feb 2013 | 1 páginas | AD01 | ||||||||||
Déclaration annuelle établie au 18 jun 2012 avec liste complète des actionnaires | 3 páginas | AR01 | ||||||||||
Cambio de datos del secretario Johanne Coutts el 24 ago 2012 | 1 páginas | CH03 | ||||||||||
Cuentas para una empresa pequeña preparadas hasta el 30 sept 2011 | 5 páginas | AA | ||||||||||
Exercice comptable précédent raccourci du 31 dic 2011 au 30 sept 2011 | 2 páginas | AA01 | ||||||||||
Déclaration annuelle établie au 18 jun 2011 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||
Cuentas para una empresa pequeña preparadas hasta el 31 dic 2010 | 6 páginas | AA | ||||||||||
Domicilio social registrado cambiado de , One Eleven Edmund Street, Birmingham, B3 2HJ el 28 sept 2011 | 1 páginas | AD01 | ||||||||||
Nombramiento de Douglas John Mcbean como director | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de John Colhoun como director | 1 páginas | TM01 | ||||||||||
Resoluciones Resolutions | 2 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Nombramiento de Johanne Coutts como secretario | 3 páginas | AP03 | ||||||||||
Nombramiento de John Colhoun como director | 3 páginas | AP01 | ||||||||||
¿Quiénes son los directivos de FLEETSBRIDGE RANDALL LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCBEAN, Douglas John | Director | West Pilton Way EH4 4BF Edinburgh 3/6 Scotland | Scotland | British | None | 160663440002 | ||||||||
COUTTS, Johanne | Secretario | Orbital Court East Kilbride G74 5PH Glasgow 3c Scotland | British | 157147220001 | ||||||||||
MCCASLIN, Stuart David | Secretario | Victoria House 27 Victoria Road B50 4AS Bidford On Avon Warwickshire | British | 1824650002 | ||||||||||
THORNE, Raymond | Secretario | 60 Silhill Hall Road B91 1JS Solihull West Midlands | British | 2756010001 | ||||||||||
PREMIUM AIRCRAFT INTERIORS GROUP LIMITED | Secretario corporativo | Watchmoor Road GU15 3EX Camberley Watchmoor Point Surrey |
| 154770140001 | ||||||||||
AMEY, Brian Leslie | Director | Edgemoor Howard Drive Hale WA15 0LT Altrincham Cheshire | British | Director | 69888230001 | |||||||||
BARBER, Norman Victor | Director | Greylands 17 Merrow Croft Merrow GU1 2XH Guildford Surrey | England | British | Director | 6210060001 | ||||||||
BROGAN, Bernard Desmond | Director | Blakeley Lodge Egginton Road Etwall DE65 6NQ Derby Derbyshire | England | British | Chartered Engineer | 70252730001 | ||||||||
BRYANT, Alan Christopher | Director | Old School House Saintbury WR12 7PX Broadway Worcestershire | British | Director | 1910400001 | |||||||||
BRYCE, Robert Donaldson Hamish | Director | 29 Marryat Road SW19 5BE London | British | Company Director | 2661060002 | |||||||||
CANNON, Thomas Charles | Director | 90 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | Chartered Secretary | 2756000001 | |||||||||
CARTER, Paul Dennis | Director | 24 Allington Avenue WS13 6PF Lichfield Staffordshire | England | British | Company Director | 123148720001 | ||||||||
CASTON, Richard Charles Austin | Director | 11 Halland Way HA6 2AG Northwood Middlesex | United Kingdom | British | Investment Manager | 62682380001 | ||||||||
COLHOUN, John | Director | Central Avenue G72 8AY Cambuslang 25 Glasgow United Kingdom | Uk | British | None | 157176060001 | ||||||||
CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | Company Director | 149327390001 | ||||||||
DAWSON, Anthony David | Director | Flat 21 Hillbrow Richmond Hill TW10 6BH Richmond Surrey | United Kingdom | British | Chartered Accountant | 89317200001 | ||||||||
DEVANNEY, William Gerard | Director | Edmund Street B3 2HJ Birmingham One Eleven | England | British | Finance Director | 87628900001 | ||||||||
DILLON, John Eamon | Director | 25 Park Avenue B91 3EJ Solihull West Midlands | British | Venture Capitalist | 54871970004 | |||||||||
DUFFIELD, Stephen Leslie | Director | Jacknett Barn 1820 Warwick Road Knowle B93 0DX Solihull West Midlands | England | British | Company Director | 24487000002 | ||||||||
ELLSMORE, Mark Anthony | Director | Moor Cottage Eversley Centre RG27 0NB Hook | British | Finance Director | 58979090001 | |||||||||
FINDLER, Jonathan Paul | Director | Westwood House Heathfield Avenue SL5 0AL Ascot Berkshire | British | Company Director | 45532880003 | |||||||||
FREER, Robert Ian | Director | 67 Fox Hollies Road B76 2RN Sutton Coldfield West Midlands | British | Venture Capitalist | 65280490001 | |||||||||
GREGSON, Henry William | Director | 47 Sutherland Place W2 5BY London | United Kingdom | British | Fund Manager | 141581500001 | ||||||||
JONES, Alan Wingate | Director | The Grange North Cadbury BA22 7BY Yeovil Somerset | British | Company Director | 4561920002 | |||||||||
JONES, Evan Taylor | Director | Ash Lea Barbon LA6 2LW Kirby Lonsdale Cumbria | British | Director | 40267750001 | |||||||||
KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | Company Director | 141893610001 | ||||||||
MADELEY, Sydney John, Dr | Director | 46b Hampton Lane B91 2PZ Solihull West Midlands | Uk | British | Chartered Engineer | 51063290002 | ||||||||
MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | Company Director | 34653220001 | |||||||||
MCCASLIN, Stuart David | Director | Victoria House 27 Victoria Road B50 4AS Bidford On Avon Warwickshire | England | British | Chartered Secretary | 1824650002 | ||||||||
MCCOMASKY, James Anthony | Director | 123 Old Bath Road GL53 7DH Cheltenham Gloucestershire | England | British | Chartered Accountant | 148271070001 | ||||||||
NEWLANDS, David Baxter | Director | Lane End Chucks Lane Walton-On-The-Hill KT20 7UB Tadworth Surrey | England | British | Chartered Accountant | 14918650001 | ||||||||
PAGE, Gordon Francis De Courcy | Director | Avrillian Woodland Walk BH22 9LP Ferndown Dorset | British | Company Director | 5105910002 | |||||||||
ROBERTSON, Douglas Grant | Director | Blackmore Grange Blackmore End WR8 0EE Hanley Swan Worcestershire | England | British | Chartered Accountant | 123487130001 | ||||||||
RODGERS, Neil Anthony | Director | Latchmere Green Little London RG26 5EJ Tadley Abbots Dwell Hampshire Uk | England | British | Group Finance Director | 136538310002 | ||||||||
SELWAY, Mark Wayne | Director | Flat 5-4 5 South Frederick Street G1 1JG Glasgow Lanarkshire | United Kingdom | Australian | Director | 105098120001 |
¿Tiene FLEETSBRIDGE RANDALL LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Debenture | Creado el 31 oct 2008 Entregado el 07 nov 2008 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 22 dic 2005 Entregado el 06 ene 2006 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Legal mortgage all f/h and l/h property,first fixed charge all the subsidiary shares and investments,all other interests in any f/h or l/h property,the buildings and fixtures (including trade fixtures) on that property,all proceeds of sale derived therefrom. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Equitable mortgage of shares | Creado el 28 feb 2005 Entregado el 21 jun 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and from the borrower to any of the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The present security being the right, title and interest to or in the shares, the new rights and all of the future security. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Security accession deed between the company,seton house group limited (the "parent") and lehman commercial paper inc (the "security agent") supplemental to a debenture dated 4 july 2001 | Creado el 23 ago 2001 Entregado el 31 ago 2001 | Satisfecho en su totalidad | Cantidad garantizada All money or liabilities due or to become due from any charging company (as defined) or any other obligor (as defined) to any secured party (as defined) under any finance document (as defined) on any account whatsoever | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Notice of assignment | Creado el 04 nov 1986 Entregado el 24 nov 1986 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee pursuant to a loan of £9,102,324.44 | |
Breve descripción Assignment to the chargee of all the chargers right title and interest in and to all sums from time to time standing to the credit of a call deposit account of the charger with the chargee. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of charge | Creado el 21 dic 1984 Entregado el 10 ene 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed charge on all book and other debts now and form time to time due or owing the company. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 20 sept 1982 Entregado el 30 sept 1982 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción L/H 61, bay lane, atherton, greater manchester. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 20 sept 1982 Entregado el 30 sept 1982 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/H land & premises at bay lane, atherton, greater manchester. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0