FOLENS LIMITED
HADDENHAM

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8NT

Company number 02043354
Status Active - Proposal to Strike off
Incorporation Date 4 August 1986
Company Type Private Limited Company
Address WATERSLADE HOUSE, THAME ROAD, HADDENHAM, BUCKINGHAMSHIRE, HP17 8NT
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Peter Burton as a director on 16 November 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of FOLENS LIMITED are www.folens.co.uk, and www.folens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Monks Risborough Rail Station is 5.2 miles; to Princes Risborough Rail Station is 5.4 miles; to Aylesbury Rail Station is 6 miles; to Saunderton Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Folens Limited is a Private Limited Company. The company registration number is 02043354. Folens Limited has been working since 04 August 1986. The present status of the company is Active - Proposal to Strike off. The registered address of Folens Limited is Waterslade House Thame Road Haddenham Buckinghamshire Hp17 8nt. . FOLENS, Dirk is a Secretary of the company. CADELL, John is a Director of the company. FOLENS, Dirk is a Director of the company. MOFFITT, David is a Director of the company. OSULLIVAN, Hilda is a Director of the company. Secretary HOLMES, Colm Denis has been resigned. Director BURTON, Peter has been resigned. Director COCKELL, Adrian Philip has been resigned. Director HARRISON, Patricia has been resigned. Director HARRISON, Stephen Walter has been resigned. Director HOLMES, Colm Denis has been resigned. Director OCONNOR, John has been resigned. Director WATSON, Malcolm Grahame has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
FOLENS, Dirk
Appointed Date: 03 April 2001

Director
CADELL, John
Appointed Date: 25 May 2006
59 years old

Director
FOLENS, Dirk

71 years old

Director
MOFFITT, David
Appointed Date: 02 October 2009
65 years old

Director
OSULLIVAN, Hilda
Appointed Date: 01 March 1993
72 years old

Resigned Directors

Secretary
HOLMES, Colm Denis
Resigned: 03 April 2001

Director
BURTON, Peter
Resigned: 16 November 2016
Appointed Date: 25 May 2006
56 years old

Director
COCKELL, Adrian Philip
Resigned: 31 August 2009
Appointed Date: 25 May 2006
62 years old

Director
HARRISON, Patricia
Resigned: 22 January 1999
Appointed Date: 01 March 1993
75 years old

Director
HARRISON, Stephen Walter
Resigned: 31 January 2003
Appointed Date: 24 March 1998
76 years old

Director
HOLMES, Colm Denis
Resigned: 03 April 2001
72 years old

Director
OCONNOR, John
Resigned: 28 February 2008
77 years old

Director
WATSON, Malcolm Grahame
Resigned: 25 May 2006
73 years old

FOLENS LIMITED Events

08 Dec 2016
Full accounts made up to 31 December 2015
25 Nov 2016
Termination of appointment of Peter Burton as a director on 16 November 2016
18 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

09 Oct 2015
Accounts for a small company made up to 31 December 2014
26 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100

...
... and 94 more events
03 Oct 1986
Company name changed dreamtold LIMITED\certificate issued on 03/10/86
02 Oct 1986
Registered office changed on 02/10/86 from: 21 holborn viaduct, london, EC1A 2DY

02 Oct 1986
Accounting reference date notified as 30/06

04 Aug 1986
Certificate of Incorporation

04 Aug 1986
Incorporation

FOLENS LIMITED Charges

19 September 1997
Mortgage debenture
Delivered: 30 September 1997
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 November 1991
Legal mortgage
Delivered: 20 November 1991
Status: Satisfied on 10 March 1993
Persons entitled: Allied Irish Banks PLC
Description: F/H unit 20 apex business centre dunstable bedfordshire…
2 August 1988
Mortgage
Delivered: 11 August 1988
Status: Satisfied on 10 March 1993
Persons entitled: Allied Irish Banks PLC
Description: F/H unit 12 apex business centre, boscombe road, dunstable…