About

Registered Number: 02104567
Date of Incorporation: 27/02/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1TS

 

Fitzwilton Property (U.K.) Ltd was established in 1987, it's status in the Companies House registry is set to "Active". This company has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORTHWICK, Iain 19 July 2010 28 February 2013 1
BUCKLEY, Leslie 10 February 1998 20 September 2000 1
FITZGERALD, William 01 September 1998 31 March 2001 1
FLANAGAN, Michael John N/A 05 January 2018 1
LUND, Niall 05 June 2007 31 December 2017 1
MCWEENEY, Gareth 05 June 2007 23 December 2014 1
NEVIN, Dolores 05 February 2010 05 January 2018 1
RENNICKS, Maureen Elizabeth N/A 30 November 1998 1
RENNICKS, Robin Henry N/A 30 November 1998 1
RODGERS, Martin John 01 September 2015 30 November 2016 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 30 July 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 02 January 2018
MR05 - N/A 20 December 2017
RESOLUTIONS - N/A 15 December 2017
CONNOT - N/A 15 December 2017
AA - Annual Accounts 27 September 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
CS01 - N/A 30 June 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 02 September 2015
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 01 July 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 22 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AP01 - Appointment of director 05 February 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 01 March 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
363a - Annual Return 20 July 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 10 September 2002
363s - Annual Return 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
AA - Annual Accounts 09 January 2002
RESOLUTIONS - N/A 11 May 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2001
123 - Notice of increase in nominal capital 11 May 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 17 August 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
AA - Annual Accounts 18 November 1998
AA - Annual Accounts 18 November 1998
363s - Annual Return 18 November 1998
363b - Annual Return 18 November 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
AA - Annual Accounts 16 July 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 19 July 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 09 January 1994
363a - Annual Return 11 February 1993
AA - Annual Accounts 31 July 1992
AA - Annual Accounts 02 February 1992
AA - Annual Accounts 02 February 1992
GEN117 - N/A 13 January 1992
AA - Annual Accounts 13 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1992
363b - Annual Return 09 July 1991
363 - Annual Return 12 July 1990
288 - N/A 12 July 1990
287 - Change in situation or address of Registered Office 05 January 1990
AA - Annual Accounts 05 January 1990
287 - Change in situation or address of Registered Office 29 September 1989
363 - Annual Return 29 September 1989
AC05 - N/A 02 June 1989
RESOLUTIONS - N/A 12 October 1987
RESOLUTIONS - N/A 12 October 1987
MEM/ARTS - N/A 12 October 1987
395 - Particulars of a mortgage or charge 28 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1987
288 - N/A 02 March 1987
CERTINC - N/A 27 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2007 Outstanding

N/A

Debenture 30 March 2007 Outstanding

N/A

Deed of collateral debenture 09 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.