Having been setup in 1993, Fenstone Minerals Ltd have registered office in East Yorkshire, it's status is listed as "Active". We do not know the number of employees at this company. Fenwick, Paul Alistair, Anderson, Sheila Mary, Towle, Robin, Capt, Whitmarsh, Stephanie, Fenwick, Dawn Elizabeth are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENWICK, Dawn Elizabeth | 22 July 1994 | 30 November 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENWICK, Paul Alistair | 31 May 2015 | - | 1 |
ANDERSON, Sheila Mary | 12 February 1998 | 31 May 2015 | 1 |
TOWLE, Robin, Capt | 30 June 1997 | 12 February 1998 | 1 |
WHITMARSH, Stephanie | 01 December 1995 | 30 June 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 01 August 2019 | |
AA - Annual Accounts | 09 November 2018 | |
CS01 - N/A | 09 August 2018 | |
SH08 - Notice of name or other designation of class of shares | 14 February 2018 | |
RESOLUTIONS - N/A | 08 February 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 01 August 2017 | |
MR01 - N/A | 06 May 2017 | |
MR01 - N/A | 06 May 2017 | |
MR04 - N/A | 05 May 2017 | |
MR04 - N/A | 03 May 2017 | |
MR04 - N/A | 03 May 2017 | |
MR04 - N/A | 03 May 2017 | |
AA - Annual Accounts | 21 November 2016 | |
CS01 - N/A | 28 July 2016 | |
MR01 - N/A | 04 December 2015 | |
MR01 - N/A | 04 December 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AP03 - Appointment of secretary | 04 June 2015 | |
TM02 - Termination of appointment of secretary | 04 June 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 19 August 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 01 August 2013 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 17 August 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 13 September 2011 | |
CH03 - Change of particulars for secretary | 13 September 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 21 July 2010 | |
AA - Annual Accounts | 22 October 2009 | |
363a - Annual Return | 18 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 22 September 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363s - Annual Return | 14 August 2007 | |
AA - Annual Accounts | 09 December 2006 | |
363s - Annual Return | 28 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2005 | |
363s - Annual Return | 10 October 2005 | |
AA - Annual Accounts | 22 September 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 30 September 2004 | |
AA - Annual Accounts | 03 April 2004 | |
363s - Annual Return | 12 July 2003 | |
395 - Particulars of a mortgage or charge | 24 May 2003 | |
395 - Particulars of a mortgage or charge | 15 March 2003 | |
AA - Annual Accounts | 03 December 2002 | |
363s - Annual Return | 16 August 2002 | |
AA - Annual Accounts | 09 October 2001 | |
363s - Annual Return | 13 July 2001 | |
395 - Particulars of a mortgage or charge | 05 July 2001 | |
AA - Annual Accounts | 06 October 2000 | |
363s - Annual Return | 25 August 2000 | |
AA - Annual Accounts | 25 October 1999 | |
363s - Annual Return | 19 July 1999 | |
AA - Annual Accounts | 24 September 1998 | |
363s - Annual Return | 16 September 1998 | |
288b - Notice of resignation of directors or secretaries | 19 February 1998 | |
288a - Notice of appointment of directors or secretaries | 19 February 1998 | |
AA - Annual Accounts | 19 February 1998 | |
363s - Annual Return | 13 August 1997 | |
288b - Notice of resignation of directors or secretaries | 06 August 1997 | |
288a - Notice of appointment of directors or secretaries | 06 August 1997 | |
AA - Annual Accounts | 01 August 1997 | |
363s - Annual Return | 12 August 1996 | |
AAMD - Amended Accounts | 26 May 1996 | |
AA - Annual Accounts | 02 April 1996 | |
288 - N/A | 11 December 1995 | |
288 - N/A | 11 December 1995 | |
288 - N/A | 11 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 1995 | |
395 - Particulars of a mortgage or charge | 11 September 1995 | |
395 - Particulars of a mortgage or charge | 11 September 1995 | |
363s - Annual Return | 09 August 1995 | |
288 - N/A | 23 June 1995 | |
288 - N/A | 23 June 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 May 1995 | |
288 - N/A | 20 December 1994 | |
395 - Particulars of a mortgage or charge | 09 November 1994 | |
AA - Annual Accounts | 18 August 1994 | |
RESOLUTIONS - N/A | 11 August 1994 | |
288 - N/A | 01 August 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 July 1994 | |
363s - Annual Return | 20 July 1994 | |
CERTNM - Change of name certificate | 19 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 1994 | |
288 - N/A | 25 January 1994 | |
288 - N/A | 25 January 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 January 1994 | |
287 - Change in situation or address of Registered Office | 25 January 1994 | |
MEM/ARTS - N/A | 03 September 1993 | |
CERTNM - Change of name certificate | 02 September 1993 | |
288 - N/A | 29 August 1993 | |
288 - N/A | 29 August 1993 | |
287 - Change in situation or address of Registered Office | 29 August 1993 | |
NEWINC - New incorporation documents | 20 July 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 April 2017 | Outstanding |
N/A |
A registered charge | 28 April 2017 | Outstanding |
N/A |
A registered charge | 27 November 2015 | Fully Satisfied |
N/A |
A registered charge | 27 November 2015 | Fully Satisfied |
N/A |
Legal charge | 07 May 2003 | Fully Satisfied |
N/A |
Debenture | 01 March 2003 | Fully Satisfied |
N/A |
Legal mortgage | 29 June 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 01 September 1995 | Fully Satisfied |
N/A |
Legal mortgage | 01 September 1995 | Fully Satisfied |
N/A |
Legal charge | 04 November 1994 | Fully Satisfied |
N/A |