FURNESS INTERNET LIMITED
BARROW IN FURNESS

Hellopages » Cumbria » Barrow-in-Furness » LA14 2PN

Company number 03225605
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address 1 TRINITY ENTERPRISE CENTRE, FURNESS BUSINESS PARK, BARROW IN FURNESS, CUMBRIA, LA14 2PN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Satisfaction of charge 032256050002 in full. The most likely internet sites of FURNESS INTERNET LIMITED are www.furnessinternet.co.uk, and www.furness-internet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Dalton Rail Station is 3.5 miles; to Askam Rail Station is 5.1 miles; to Ulverston Rail Station is 7.7 miles; to Foxfield Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Furness Internet Limited is a Private Limited Company. The company registration number is 03225605. Furness Internet Limited has been working since 16 July 1996. The present status of the company is Active. The registered address of Furness Internet Limited is 1 Trinity Enterprise Centre Furness Business Park Barrow in Furness Cumbria La14 2pn. . O'KEEFFE, John Edward is a Director of the company. Secretary O'KEEFE, John Edward has been resigned. Secretary TAYLOR, Steven Karl has been resigned. Secretary TERRY, Emma Kate has been resigned. Secretary WILLIAMS, Jill has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DAWES, John Brian has been resigned. Director DEAN, Michael Edward has been resigned. Director WILLIAMS, Jill has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
O'KEEFFE, John Edward
Appointed Date: 01 May 1999
61 years old

Resigned Directors

Secretary
O'KEEFE, John Edward
Resigned: 09 July 2001
Appointed Date: 16 July 1996

Secretary
TAYLOR, Steven Karl
Resigned: 31 July 2003
Appointed Date: 09 July 2001

Secretary
TERRY, Emma Kate
Resigned: 15 July 2010
Appointed Date: 01 November 2005

Secretary
WILLIAMS, Jill
Resigned: 16 October 2005
Appointed Date: 01 August 2003

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 16 July 1996
Appointed Date: 16 July 1996

Director
DAWES, John Brian
Resigned: 31 July 2015
Appointed Date: 01 November 2005
77 years old

Director
DEAN, Michael Edward
Resigned: 09 July 2001
Appointed Date: 16 July 1996
81 years old

Director
WILLIAMS, Jill
Resigned: 16 October 2005
Appointed Date: 01 April 2004
78 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 16 July 1996
Appointed Date: 16 July 1996

Persons With Significant Control

Mr John Edward O'Keeffe
Notified on: 1 August 2016
61 years old
Nature of control: Ownership of shares – 75% or more

FURNESS INTERNET LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
10 Mar 2016
Satisfaction of charge 032256050002 in full
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000

...
... and 59 more events
28 Jul 1996
New director appointed
28 Jul 1996
New secretary appointed
28 Jul 1996
Secretary resigned
28 Jul 1996
Director resigned
16 Jul 1996
Incorporation

FURNESS INTERNET LIMITED Charges

1 September 2014
Charge code 0322 5605 0002
Delivered: 3 September 2014
Status: Satisfied on 10 March 2016
Persons entitled: Synergy in Trade LTD
Description: Contains fixed charge…
26 February 2014
Charge code 0322 5605 0001
Delivered: 3 March 2014
Status: Satisfied on 21 March 2014
Persons entitled: Ashley Commercial Finance Limited
Description: Notification of addition to or amendment of charge…