Fenclove Controllers Ltd was registered on 01 January 1964 and has its registered office in Norfolk, it has a status of "Liquidation". This organisation is VAT Registered in the UK. There are 14 directors listed for the business. 51-100 people are employed by the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ORITSEWEYINMI, Yalaju | 08 January 2019 | - | 1 |
SUNRAE LIMITED | 22 January 2019 | - | 1 |
BESTBRAY LIMITED | 13 July 2004 | 01 June 2005 | 1 |
BURGESS, Alan Donald | N/A | 30 July 2001 | 1 |
CONNER, Alan George | N/A | 31 December 1997 | 1 |
CORROBAN LTD | 03 July 2003 | 01 June 2005 | 1 |
HADENBURY LTD | 03 July 2003 | 01 June 2005 | 1 |
LAING, George Thomas | N/A | 30 July 2001 | 1 |
MEDDINGS, James Hugh David | 18 February 2016 | 28 January 2019 | 1 |
MOULTRIE, George Bell | N/A | 10 June 1999 | 1 |
PAULIN, William Lawrie | 30 July 2001 | 03 July 2003 | 1 |
WILLIAMS, Alan Arthur | N/A | 30 July 2001 | 1 |
NITON ASSOCIATES LLP | 18 February 2016 | 25 September 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HADENBURY LIMITED | 26 September 2003 | 01 June 2005 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 October 2019 | |
WU04 - N/A | 15 October 2019 | |
COCOMP - Order to wind up | 06 June 2019 | |
TM01 - Termination of appointment of director | 07 February 2019 | |
RESOLUTIONS - N/A | 23 January 2019 | |
AP02 - Appointment of corporate director | 22 January 2019 | |
AP01 - Appointment of director | 21 January 2019 | |
MR01 - N/A | 18 January 2019 | |
CS01 - N/A | 07 January 2019 | |
TM01 - Termination of appointment of director | 04 November 2018 | |
AP01 - Appointment of director | 25 September 2018 | |
TM01 - Termination of appointment of director | 25 September 2018 | |
AA - Annual Accounts | 30 March 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 09 January 2017 | |
CH01 - Change of particulars for director | 15 August 2016 | |
AA01 - Change of accounting reference date | 02 June 2016 | |
MR04 - N/A | 05 May 2016 | |
MR04 - N/A | 05 May 2016 | |
MR01 - N/A | 09 March 2016 | |
MR04 - N/A | 02 March 2016 | |
TM01 - Termination of appointment of director | 29 February 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AP01 - Appointment of director | 18 February 2016 | |
AP02 - Appointment of corporate director | 18 February 2016 | |
TM01 - Termination of appointment of director | 18 February 2016 | |
AD01 - Change of registered office address | 18 February 2016 | |
AP01 - Appointment of director | 18 February 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 13 February 2014 | |
AR01 - Annual Return | 10 February 2014 | |
TM02 - Termination of appointment of secretary | 14 February 2013 | |
AR01 - Annual Return | 24 January 2013 | |
CH01 - Change of particulars for director | 24 January 2013 | |
AA - Annual Accounts | 16 August 2012 | |
MG01 - Particulars of a mortgage or charge | 31 July 2012 | |
AD01 - Change of registered office address | 28 May 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 18 November 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 21 January 2010 | |
AA - Annual Accounts | 09 October 2009 | |
AD01 - Change of registered office address | 08 October 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 29 January 2009 | |
287 - Change in situation or address of Registered Office | 29 January 2009 | |
287 - Change in situation or address of Registered Office | 29 January 2009 | |
287 - Change in situation or address of Registered Office | 29 January 2009 | |
363a - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 04 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2007 | |
363s - Annual Return | 15 February 2007 | |
395 - Particulars of a mortgage or charge | 25 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2006 | |
AA - Annual Accounts | 24 August 2006 | |
AA - Annual Accounts | 24 August 2006 | |
363s - Annual Return | 08 March 2006 | |
395 - Particulars of a mortgage or charge | 16 February 2006 | |
AA - Annual Accounts | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 18 July 2005 | |
288b - Notice of resignation of directors or secretaries | 18 July 2005 | |
288b - Notice of resignation of directors or secretaries | 18 July 2005 | |
288a - Notice of appointment of directors or secretaries | 18 July 2005 | |
288a - Notice of appointment of directors or secretaries | 18 July 2005 | |
363s - Annual Return | 10 May 2005 | |
395 - Particulars of a mortgage or charge | 27 August 2004 | |
288b - Notice of resignation of directors or secretaries | 19 July 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 June 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 June 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 June 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 18 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
395 - Particulars of a mortgage or charge | 26 June 2003 | |
AA - Annual Accounts | 24 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2003 | |
363s - Annual Return | 13 February 2003 | |
AA - Annual Accounts | 31 October 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2002 | |
288a - Notice of appointment of directors or secretaries | 16 July 2002 | |
363s - Annual Return | 25 April 2002 | |
395 - Particulars of a mortgage or charge | 13 April 2002 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 23 November 2001 | |
225 - Change of Accounting Reference Date | 23 November 2001 | |
395 - Particulars of a mortgage or charge | 07 September 2001 | |
287 - Change in situation or address of Registered Office | 21 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
395 - Particulars of a mortgage or charge | 17 August 2001 | |
395 - Particulars of a mortgage or charge | 17 August 2001 | |
395 - Particulars of a mortgage or charge | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
RESOLUTIONS - N/A | 03 August 2001 | |
RESOLUTIONS - N/A | 03 August 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 August 2001 | |
395 - Particulars of a mortgage or charge | 01 August 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363a - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 17 February 2000 | |
363a - Annual Return | 30 January 2000 | |
288a - Notice of appointment of directors or secretaries | 26 October 1999 | |
288b - Notice of resignation of directors or secretaries | 07 September 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
288b - Notice of resignation of directors or secretaries | 11 August 1999 | |
RESOLUTIONS - N/A | 11 May 1999 | |
AA - Annual Accounts | 26 February 1999 | |
363a - Annual Return | 01 February 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 31 January 1998 | |
363a - Annual Return | 31 January 1998 | |
AA - Annual Accounts | 29 January 1998 | |
288b - Notice of resignation of directors or secretaries | 15 July 1997 | |
AA - Annual Accounts | 26 February 1997 | |
363a - Annual Return | 06 February 1997 | |
287 - Change in situation or address of Registered Office | 01 October 1996 | |
288 - N/A | 27 June 1996 | |
288 - N/A | 01 June 1996 | |
288 - N/A | 01 June 1996 | |
288 - N/A | 26 May 1996 | |
AA - Annual Accounts | 29 February 1996 | |
363x - Annual Return | 16 February 1996 | |
AA - Annual Accounts | 01 March 1995 | |
363x - Annual Return | 08 January 1995 | |
AA - Annual Accounts | 24 February 1994 | |
363x - Annual Return | 03 February 1994 | |
RESOLUTIONS - N/A | 07 January 1994 | |
RESOLUTIONS - N/A | 07 January 1994 | |
RESOLUTIONS - N/A | 07 January 1994 | |
RESOLUTIONS - N/A | 09 July 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 March 1993 | |
288 - N/A | 15 February 1993 | |
363x - Annual Return | 12 February 1993 | |
288 - N/A | 10 February 1993 | |
AA - Annual Accounts | 05 February 1993 | |
288 - N/A | 05 January 1993 | |
363x - Annual Return | 02 February 1992 | |
AA - Annual Accounts | 14 January 1992 | |
AUD - Auditor's letter of resignation | 17 December 1991 | |
363x - Annual Return | 04 November 1991 | |
288 - N/A | 23 July 1991 | |
288 - N/A | 13 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 May 1991 | |
288 - N/A | 07 April 1991 | |
AA - Annual Accounts | 06 March 1991 | |
363 - Annual Return | 02 January 1991 | |
288 - N/A | 16 November 1990 | |
288 - N/A | 06 November 1990 | |
MEM/ARTS - N/A | 23 May 1990 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 May 1990 | |
AA - Annual Accounts | 28 February 1990 | |
363 - Annual Return | 12 January 1990 | |
288 - N/A | 30 November 1989 | |
288 - N/A | 29 August 1989 | |
AA - Annual Accounts | 01 March 1989 | |
363 - Annual Return | 18 November 1988 | |
288 - N/A | 21 September 1988 | |
AA - Annual Accounts | 01 August 1988 | |
288 - N/A | 25 May 1988 | |
CERTNM - Change of name certificate | 29 April 1988 | |
288 - N/A | 19 April 1988 | |
363 - Annual Return | 03 February 1988 | |
288 - N/A | 19 January 1988 | |
288 - N/A | 19 January 1988 | |
288 - N/A | 19 January 1988 | |
288 - N/A | 23 October 1987 | |
288 - N/A | 23 October 1987 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 23 October 1987 | |
288 - N/A | 15 October 1987 | |
288 - N/A | 08 September 1987 | |
288 - N/A | 02 September 1987 | |
287 - Change in situation or address of Registered Office | 14 August 1987 | |
287 - Change in situation or address of Registered Office | 29 May 1987 | |
288 - N/A | 11 October 1986 | |
AA - Annual Accounts | 24 July 1986 | |
363 - Annual Return | 24 July 1986 | |
CERTNM - Change of name certificate | 13 June 1985 | |
AA - Annual Accounts | 19 July 1982 | |
AA - Annual Accounts | 18 February 1976 | |
CERTNM - Change of name certificate | 03 June 1971 | |
NEWINC - New incorporation documents | 01 January 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 January 2019 | Outstanding |
N/A |
A registered charge | 02 March 2016 | Outstanding |
N/A |
All assets debenture | 27 July 2012 | Fully Satisfied |
N/A |
Debenture | 17 October 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 10 February 2006 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 10TH august 2004 and | 04 June 2004 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 5 june 2003 and | 05 March 2003 | Fully Satisfied |
N/A |
Debenture | 10 April 2002 | Fully Satisfied |
N/A |
Chattel mortgage | 20 November 2001 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 29 august 2001 and | 20 August 2001 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 9 august 2001 and | 30 July 2001 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 09 august 2001 and | 30 July 2001 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 30 July 2001 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 30 July 2001 | Fully Satisfied |
N/A |