FORDLEAF LIMITED
BEDFORDSHIRE, FORDLEAF DEVELOPMENTS LIMITED

Hellopages » Bedfordshire » Bedford » MK44 2DP

Company number 02613515
Status Active
Incorporation Date 22 May 1991
Company Type Private Limited Company
Address REDGATE FARM, THURLEIGH, BEDFORDSHIRE,, MK44 2DP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 54 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 May 2015 with full list of shareholders Statement of capital on 2015-05-23 GBP 54 . The most likely internet sites of FORDLEAF LIMITED are www.fordleaf.co.uk, and www.fordleaf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Bedford St Johns Rail Station is 5 miles; to Kempston Hardwick Rail Station is 7.7 miles; to Stewartby Rail Station is 9.4 miles; to Millbrook (Beds) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fordleaf Limited is a Private Limited Company. The company registration number is 02613515. Fordleaf Limited has been working since 22 May 1991. The present status of the company is Active. The registered address of Fordleaf Limited is Redgate Farm Thurleigh Bedfordshire Mk44 2dp. . ELLIS, Philip John Martin is a Secretary of the company. ELLIS, David John is a Director of the company. ELLIS, Philip John Martin is a Director of the company. Secretary ELLIS, Eileen Mary has been resigned. Director ELLIS, Eileen Mary has been resigned. Director ELLIS, Peter Donald has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ELLIS, Philip John Martin
Appointed Date: 10 November 2008

Director
ELLIS, David John

91 years old

Director
ELLIS, Philip John Martin
Appointed Date: 01 June 2012
57 years old

Resigned Directors

Secretary
ELLIS, Eileen Mary
Resigned: 06 November 2008

Director
ELLIS, Eileen Mary
Resigned: 06 November 2008
Appointed Date: 30 May 2003
91 years old

Director
ELLIS, Peter Donald
Resigned: 12 March 1999
87 years old

FORDLEAF LIMITED Events

25 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 54

27 Apr 2016
Total exemption small company accounts made up to 30 September 2015
23 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 54

08 Apr 2015
Total exemption small company accounts made up to 30 September 2014
03 Feb 2015
Statement of capital following an allotment of shares on 12 January 2015
  • GBP 54

...
... and 61 more events
16 Dec 1991
Secretary resigned;new secretary appointed

16 Dec 1991
New director appointed

16 Dec 1991
Director resigned;new director appointed

16 Dec 1991
Registered office changed on 16/12/91 from: bridge house 181 queen victoria st london EC4V 4DD

22 May 1991
Incorporation

FORDLEAF LIMITED Charges

29 November 1999
Mortgage
Delivered: 30 November 1999
Status: Satisfied on 29 March 2008
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a land on the east of peascroft road…
29 November 1999
Mortgage
Delivered: 30 November 1999
Status: Satisfied on 29 March 2008
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/qa 7 park hill harpenden st albans…
29 November 1999
Mortgage
Delivered: 30 November 1999
Status: Satisfied on 29 March 2008
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 182 riverside road, st albans…
29 November 1999
Mortgage
Delivered: 30 November 1999
Status: Satisfied on 29 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 22 hall place gardens st albans…