FERMAX UK LIMITED
BASILDON LAINDON PARK

Hellopages » Essex » Basildon » SS15 6SS
Company number 03304050
Status Active
Incorporation Date 17 January 1997
Company Type Private Limited Company
Address UNIT 36 SAFFRON COURT, SOUTHFIELDS BUSINESS PARK, BASILDON LAINDON PARK, ESSEX, ENGLAND, SS15 6SS
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of FERMAX UK LIMITED are www.fermaxuk.co.uk, and www.fermax-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Basildon Rail Station is 2.4 miles; to Billericay Rail Station is 3.8 miles; to Brentwood Rail Station is 5.1 miles; to Grays Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fermax Uk Limited is a Private Limited Company. The company registration number is 03304050. Fermax Uk Limited has been working since 17 January 1997. The present status of the company is Active. The registered address of Fermax Uk Limited is Unit 36 Saffron Court Southfields Business Park Basildon Laindon Park Essex England Ss15 6ss. . MAESTRE AZCON, Alberto is a Secretary of the company. GARCIA MORANTE, Roberto Vicente is a Director of the company. MAESTRE AZCON, Alberto is a Director of the company. MAESTRE AZCON, Sergio is a Director of the company. RODRIGUEZ, Sergio is a Director of the company. Secretary STUDMAN, Sarah Ann has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ABAD MELGAR, Jose Javier has been resigned. Director FERRIZ, Vicente has been resigned. Director GARRETT, Anthony Eric has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SEBASTIAN, Juan Francisco has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
MAESTRE AZCON, Alberto
Appointed Date: 20 February 1997

Director
GARCIA MORANTE, Roberto Vicente
Appointed Date: 01 January 2016
43 years old

Director
MAESTRE AZCON, Alberto
Appointed Date: 17 January 1997
64 years old

Director
MAESTRE AZCON, Sergio
Appointed Date: 30 December 2015
59 years old

Director
RODRIGUEZ, Sergio
Appointed Date: 19 December 2012
54 years old

Resigned Directors

Secretary
STUDMAN, Sarah Ann
Resigned: 20 February 1997
Appointed Date: 17 January 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 January 1997
Appointed Date: 17 January 1997

Director
ABAD MELGAR, Jose Javier
Resigned: 19 December 2012
Appointed Date: 17 January 1997
86 years old

Director
FERRIZ, Vicente
Resigned: 01 January 2006
Appointed Date: 20 February 1997
96 years old

Director
GARRETT, Anthony Eric
Resigned: 26 February 1997
Appointed Date: 17 January 1997
71 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 January 1997
Appointed Date: 17 January 1997

Director
SEBASTIAN, Juan Francisco
Resigned: 31 December 2014
Appointed Date: 17 January 1997
76 years old

Persons With Significant Control

Fermax Electronica, Sau
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FERMAX UK LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
31 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
01 Jun 2016
Registered office address changed from Fermax House Bebington Close Billericay CM12 0DT to Unit 36 Saffron Court Southfields Business Park Basildon Laindon Park Essex SS15 6SS on 1 June 2016
31 May 2016
Appointment of Mr Roberto Vicente Garcia Morante as a director on 1 January 2016
...
... and 73 more events
28 Jan 1997
New director appointed
28 Jan 1997
New secretary appointed
28 Jan 1997
Secretary resigned
28 Jan 1997
Director resigned
17 Jan 1997
Incorporation

FERMAX UK LIMITED Charges

30 September 1997
Debenture
Delivered: 8 October 1997
Status: Outstanding
Persons entitled: Banco De Sabadell S.A.
Description: .. fixed and floating charges over the undertaking and all…