Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F & N E (1990) LIMITED
Company Information for

F & N E (1990) LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
02481908
Private Limited Company
Liquidation

Company Overview

About F & N E (1990) Ltd
F & N E (1990) LIMITED was founded on 1990-03-15 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". F & N E (1990) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
F & N E (1990) LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in BD16
 
Filing Information
Company Number 02481908
Company ID Number 02481908
Date formed 1990-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-11-27 15:25:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F & N E (1990) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F & N E (1990) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE CRAIGIE
Company Secretary 2014-06-30
AMEC NOMINEES LIMITED
Director 2004-10-29
JOHN GORNALL
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GORNALL
Company Secretary 2012-12-03 2014-06-30
PAUL MARTIN HOPKINSON
Director 2010-11-01 2014-06-30
JULIE SHIPLEY
Company Secretary 2010-11-01 2012-12-03
COLIN TOM GREENER
Company Secretary 2007-10-10 2010-11-01
COLIN TOM GREENER
Director 2007-09-24 2010-11-01
GWILYM CAISLEY WILLIAMS
Company Secretary 2003-02-28 2007-10-10
GWILYM CAISLEY WILLIAMS
Director 2003-02-28 2007-09-24
ROLAND JAMES ROBERTS
Director 2001-09-30 2004-10-29
ALAN MCBURNIE
Company Secretary 2000-12-15 2003-02-28
CLIVE GREGORY FREEMAN
Director 1994-11-03 2003-02-28
MICHAEL JOHN COX
Director 1994-03-15 2001-09-30
GWILYM CAISLEY WILLIAMS
Company Secretary 1996-12-09 2000-12-15
KEVIN MICHAEL BASEY
Director 1994-11-03 1999-07-26
RICHARD LINDSAY FRASER
Director 1997-05-14 1999-05-13
THOMAS GORDON SCOTT
Company Secretary 1996-07-15 1996-11-29
STEPHEN COLM DEVINE
Director 1992-03-14 1996-11-01
KEVIN MICHAEL BASEY
Company Secretary 1995-02-22 1996-07-15
DAVID JOHN HODGSON
Company Secretary 1994-02-25 1995-02-22
IAN FORSTER
Director 1994-03-15 1994-11-03
ROBERT WALLACE LINDEN
Director 1992-03-14 1994-10-01
ANGUS MACDONALD GRIFFIN
Director 1992-03-14 1994-03-15
MICHAEL ARTHUR RATCLIFFE
Director 1992-11-04 1994-03-15
IAN FORSTER
Company Secretary 1992-03-14 1994-02-25
MALCOLM ALBERT HAWE
Director 1992-03-14 1992-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMEC NOMINEES LIMITED METAL AND PIPELINE ENDURANCE LIMITED Director 2018-02-27 CURRENT 1954-06-03 Active
AMEC NOMINEES LIMITED WOOD INTERNATIONAL LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
AMEC NOMINEES LIMITED TRAY (UK) LIMITED Director 2016-08-26 CURRENT 1984-11-30 Active - Proposal to Strike off
AMEC NOMINEES LIMITED FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active - Proposal to Strike off
AMEC NOMINEES LIMITED TRAY FIELD SERVICES LIMITED Director 2016-08-26 CURRENT 1987-11-11 Active - Proposal to Strike off
AMEC NOMINEES LIMITED FOSTER WHEELER (PROCESS PLANTS) LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active
AMEC NOMINEES LIMITED FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED Director 2016-08-26 CURRENT 1982-08-10 Active
AMEC NOMINEES LIMITED PROCESS PLANTS SUPPLIERS LIMITED Director 2016-08-26 CURRENT 1969-07-09 Active
AMEC NOMINEES LIMITED PROCESS INDUSTRIES AGENCY LIMITED Director 2016-08-26 CURRENT 1981-06-05 Active - Proposal to Strike off
AMEC NOMINEES LIMITED SIGMA 2 AFW LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
AMEC NOMINEES LIMITED FW INVESTMENTS LIMITED Director 2015-11-12 CURRENT 2009-06-15 Active
AMEC NOMINEES LIMITED ATLANTIS HEDGE CO 2 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED ATLANTIS HEDGE CO 1 LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC GLOBAL RENEWABLES UK LIMITED Director 2014-10-17 CURRENT 2004-05-10 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC SERVICES LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active
AMEC NOMINEES LIMITED AMEC (BCS) LIMITED Director 2012-01-01 CURRENT 1966-03-31 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC FACILITIES LIMITED Director 2012-01-01 CURRENT 1961-04-14 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CIVIL ENGINEERING LIMITED Director 2012-01-01 CURRENT 1976-06-24 Active
AMEC NOMINEES LIMITED AMEC CAPITAL PROJECTS LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active
AMEC NOMINEES LIMITED AMEC (AGL) LIMITED Director 2012-01-01 CURRENT 1993-03-26 Active - Proposal to Strike off
AMEC NOMINEES LIMITED JAMES SCOTT LIMITED Director 2011-12-20 CURRENT 1960-05-24 Active
AMEC NOMINEES LIMITED AMEC BKW LIMITED Director 2011-12-20 CURRENT 1920-08-23 Active
AMEC NOMINEES LIMITED AMEC (WSL) LIMITED Director 2011-12-20 CURRENT 1952-12-17 Active
AMEC NOMINEES LIMITED AMEC (MHL) LIMITED Director 2011-12-20 CURRENT 1962-01-17 Active
AMEC NOMINEES LIMITED AMEC PROCESS AND ENERGY LIMITED Director 2011-12-20 CURRENT 1986-06-16 Active
AMEC NOMINEES LIMITED AMEC HEDGE CO 1 LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
AMEC NOMINEES LIMITED AMEC FOSTER WHEELER FINANCE ASIA LIMITED Director 2011-10-31 CURRENT 2007-04-10 Active
AMEC NOMINEES LIMITED AMEC SPARECO (12) LIMITED Director 2011-10-12 CURRENT 1943-07-06 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC PROJECT INVESTMENTS LIMITED Director 2010-03-01 CURRENT 1991-06-11 Active
AMEC NOMINEES LIMITED AMEC CONSTRUCTION SCOTLAND LIMITED Director 2007-01-31 CURRENT 1981-05-19 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC CONSTRUCTION LIMITED Director 2007-01-31 CURRENT 1992-07-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC MINING LIMITED Director 2007-01-31 CURRENT 1948-05-29 Active - Proposal to Strike off
AMEC NOMINEES LIMITED F. & N. E. LIMITED Director 2004-01-29 CURRENT 1989-10-04 Liquidation
AMEC NOMINEES LIMITED AMEC BUILDING LIMITED Director 2003-07-31 CURRENT 1920-03-15 Active
AMEC NOMINEES LIMITED AMEC FOSTER WHEELER INTERNATIONAL LIMITED Director 2003-07-31 CURRENT 1996-05-21 Active
AMEC NOMINEES LIMITED AMPLEMARK LIMITED Director 2002-09-27 CURRENT 2002-09-09 Dissolved 2017-11-28
AMEC NOMINEES LIMITED AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2002-09-27 CURRENT 2002-09-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC DESIGN AND MANAGEMENT LIMITED Director 2002-03-01 CURRENT 1986-04-28 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC INVESTMENTS EUROPE LIMITED Director 2001-04-10 CURRENT 1999-01-25 Active
AMEC NOMINEES LIMITED AMEC SPARECO (9) LIMITED Director 2001-01-16 CURRENT 1955-10-18 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC USA LIMITED Director 2000-07-27 CURRENT 2000-07-27 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC USA HOLDINGS LIMITED Director 2000-07-26 CURRENT 2000-07-26 Active
AMEC NOMINEES LIMITED AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED Director 1999-12-20 CURRENT 1994-01-13 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC INFRASTRUCTURE SERVICES LIMITED Director 1999-10-31 CURRENT 1993-03-26 Active - Proposal to Strike off
AMEC NOMINEES LIMITED WOOD UK LIMITED Director 1999-10-22 CURRENT 1999-10-22 Active
AMEC NOMINEES LIMITED AMEC MANUFACTURING AND SERVICES LIMITED Director 1996-07-29 CURRENT 1978-08-03 Active - Proposal to Strike off
AMEC NOMINEES LIMITED IDC GROUP LIMITED(THE) Director 1995-03-10 CURRENT 1962-11-14 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC (F.C.G.) LIMITED Director 1995-01-18 CURRENT 1917-10-01 Active
AMEC NOMINEES LIMITED AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED Director 1994-06-30 CURRENT 1986-06-16 Active - Proposal to Strike off
AMEC NOMINEES LIMITED AMEC OFFSHORE DEVELOPMENTS LIMITED Director 1994-06-30 CURRENT 1992-03-09 Active - Proposal to Strike off
AMEC NOMINEES LIMITED PRESS CONSTRUCTION LIMITED Director 1994-06-30 CURRENT 1949-07-29 Active
AMEC NOMINEES LIMITED AMEC ENGINEERING LIMITED Director 1994-06-30 CURRENT 1962-01-17 Active
AMEC NOMINEES LIMITED AMEC OFFSHORE LIMITED Director 1994-06-30 CURRENT 1972-05-11 Active
AMEC NOMINEES LIMITED WILLIAM ELLIS (ETCHINGHAM) LIMITED Director 1994-03-28 CURRENT 1929-10-02 Active - Proposal to Strike off
AMEC NOMINEES LIMITED WOOD AND COMPANY LIMITED Director 1991-06-08 CURRENT 1981-08-17 Active
AMEC NOMINEES LIMITED JAMES SCOTT ENGINEERING GROUP LIMITED Director 1990-06-08 CURRENT 1947-07-28 Active - Proposal to Strike off
JOHN GORNALL NORTHERN ROCK (ASSET MANAGEMENT) LIMITED Director 2016-06-01 CURRENT 2013-08-19 Active - Proposal to Strike off
JOHN GORNALL NRAM (NO.2) LIMITED Director 2014-07-30 CURRENT 1987-11-10 Active
JOHN GORNALL BRADFORD & BINGLEY FUNDING NO 1 LIMITED Director 2014-06-30 CURRENT 2003-08-15 Dissolved 2015-02-24
JOHN GORNALL NRAM CONSTRUCTION SERVICES LTD Director 2014-06-30 CURRENT 2000-11-27 Dissolved 2015-02-24
JOHN GORNALL BRADFORD & BINGLEY FUNDING NO 3 LIMITED Director 2014-06-30 CURRENT 2004-04-16 Dissolved 2015-02-24
JOHN GORNALL NRAM TRAFFIC MANAGEMENT LIMITED Director 2014-06-30 CURRENT 1994-02-16 Dissolved 2015-02-24
JOHN GORNALL BRADFORD & BINGLEY FUNDING NO 5 LIMITED Director 2014-06-30 CURRENT 2007-07-11 Dissolved 2015-02-24
JOHN GORNALL S.M.N.E. LIMITED Director 2014-06-30 CURRENT 1988-09-14 Dissolved 2015-03-10
JOHN GORNALL MNE LIMITED Director 2014-06-30 CURRENT 1990-05-21 Dissolved 2015-03-10
JOHN GORNALL LEAMINGTON MORTGAGE CORPORATION LIMITED Director 2014-06-30 CURRENT 1986-10-22 Active
JOHN GORNALL FINANCE FOR MORTGAGES LIMITED Director 2014-06-30 CURRENT 1988-02-11 Active
JOHN GORNALL F.F.M. LIMITED Director 2014-06-30 CURRENT 1989-06-23 Active - Proposal to Strike off
JOHN GORNALL F. & N. E. LIMITED Director 2014-06-30 CURRENT 1989-10-04 Liquidation
JOHN GORNALL SCOTLIFE HOME LOANS (NO.2) LIMITED Director 2014-06-30 CURRENT 1988-02-11 Active
JOHN GORNALL MORTGAGE EXPRESS HOLDINGS Director 2014-06-30 CURRENT 1989-08-10 Dissolved 2018-07-31
JOHN GORNALL NRAM HOMES LIMITED Director 2014-06-30 CURRENT 1988-10-17 Active
JOHN GORNALL BRADFORD & BINGLEY MORTGAGE MANAGEMENT LIMITED Director 2014-06-30 CURRENT 1989-07-18 Active
JOHN GORNALL BRADFORD & BINGLEY HOMELOANS LIMITED Director 2014-06-30 CURRENT 1989-07-18 Active
JOHN GORNALL COMMUNITY HOUSING INITIATIVES LIMITED Director 2014-06-30 CURRENT 1989-10-17 Liquidation
JOHN GORNALL HERON'S REACH DEVELOPMENTS LIMITED Director 2014-06-30 CURRENT 1990-11-01 Liquidation
JOHN GORNALL SILHOUETTE MORTGAGES LIMITED Director 2014-06-30 CURRENT 1989-03-07 Active
JOHN GORNALL MORTGAGE EXPRESS (NO. 2) Director 2014-06-30 CURRENT 1966-11-10 Active
JOHN GORNALL HSMS Director 2014-06-30 CURRENT 1974-12-05 Active
JOHN GORNALL BRADFORD & BINGLEY INVESTMENTS Director 2014-06-30 CURRENT 1997-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-03GAZ2Final Gazette dissolved via compulsory strike-off
2020-01-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-05AD03Registers moved to registered inspection location of Croft Road Crossflatts Bingley West Yorkshire BD16 2UA
2019-09-05AD02Register inspection address changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to Croft Road Crossflatts Bingley West Yorkshire BD16 2UA
2019-08-16AD02Register inspection address changed to Croft Road Crossflatts Bingley West Yorkshire BD16 2UA
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Croft Road Crossflatts Bingley West Yorkshire BD16 2UA
2019-07-15LIQ01Voluntary liquidation declaration of solvency
2019-07-15600Appointment of a voluntary liquidator
2019-07-15LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-24
2019-04-01PSC07CESSATION OF AMEC BRAVO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR AMEC NOMINEES LIMITED
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0101/03/15 ANNUAL RETURN FULL LIST
2014-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINSON
2014-07-09AP03Appointment of Mrs Claire Louise Craigie as company secretary
2014-07-09AP01DIRECTOR APPOINTED MR JOHN GORNALL
2014-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN GORNALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0101/03/14 ANNUAL RETURN FULL LIST
2013-10-16AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-05AR0101/03/13 ANNUAL RETURN FULL LIST
2013-02-26AP03Appointment of Mr John Gornall as company secretary
2013-02-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIE SHIPLEY
2012-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIE SHIPLEY
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/12 FROM Bamburgh Building Legal Services Northern Rock House Gosforth, Newcastle upon Tyne Tyne and Wear NE3 4PL
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-02AR0101/03/12 NO CHANGES
2012-01-11AA01PREVEXT FROM 30/06/2011 TO 31/12/2011
2011-04-11AR0101/03/11 FULL LIST
2011-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY COLIN GREENER
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GREENER
2010-11-11AP01DIRECTOR APPOINTED PAUL MARTIN HOPKINSON
2010-11-11AP03SECRETARY APPOINTED JULIE SHIPLEY
2010-04-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-31AR0101/03/10 FULL LIST
2010-03-31CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMEC NOMINEES LIMITED / 31/03/2010
2009-05-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-09363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-06190LOCATION OF DEBENTURE REGISTER
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM GROUP LEGAL & COMPLIANCE NORTHERN ROCK HOUSE GOSFORTH, NEWCASTLE UPON TYNE TYNE AND WEAR NE3 4PL
2008-05-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-05363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-11-02225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-10-21288aNEW SECRETARY APPOINTED
2007-10-21288bSECRETARY RESIGNED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-06-19363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-27363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-25363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/05
2005-03-03363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288bDIRECTOR RESIGNED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-08363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-03-07288bSECRETARY RESIGNED
2003-03-07288bDIRECTOR RESIGNED
2003-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-13363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-10-18288bDIRECTOR RESIGNED
2001-10-12288aNEW DIRECTOR APPOINTED
2001-09-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-04288aNEW SECRETARY APPOINTED
2001-01-04288bSECRETARY RESIGNED
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-20363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to F & N E (1990) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-07-01
Fines / Sanctions
No fines or sanctions have been issued against F & N E (1990) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER CHARGE 1991-08-12 Outstanding NORTH OF ENGLAND BUILDING SOCIETY
MORTGAGE 1990-06-15 Outstanding NORTH OF ENGLAND BUILDING SOCIETY
LEGAL CHARGE 1990-06-15 Outstanding FAIRCLOUGH HOMES LIMITED
Intangible Assets
Patents
We have not found any records of F & N E (1990) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F & N E (1990) LIMITED
Trademarks
We have not found any records of F & N E (1990) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F & N E (1990) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as F & N E (1990) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where F & N E (1990) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F & N E (1990) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F & N E (1990) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.