FOLSANA PRESSED SECTIONS LIMITED

Hellopages » Greater Manchester » Bolton » BL3 6BF

Company number 01689894
Status Active
Incorporation Date 6 January 1983
Company Type Private Limited Company
Address SIDNEY STREET, BOLTON, BL3 6BF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 6,500 ; Accounts for a small company made up to 30 September 2015. The most likely internet sites of FOLSANA PRESSED SECTIONS LIMITED are www.folsanapressedsections.co.uk, and www.folsana-pressed-sections.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Folsana Pressed Sections Limited is a Private Limited Company. The company registration number is 01689894. Folsana Pressed Sections Limited has been working since 06 January 1983. The present status of the company is Active. The registered address of Folsana Pressed Sections Limited is Sidney Street Bolton Bl3 6bf. . HASLAM, Stephen Robert is a Secretary of the company. CAVANAUGH, Darren Brian William is a Director of the company. HASLAM, Emma Louise is a Director of the company. HASLAM, Jane Rebecca is a Director of the company. HASLAM, Kathleen Patricia is a Director of the company. HASLAM, Stephen Robert is a Director of the company. MARSDEN, Darren is a Director of the company. Secretary BRIGGS, Elizabeth Ann has been resigned. Secretary HASLAM, Emma Louise has been resigned. Secretary HASLAM, Jane Rebecca has been resigned. Secretary HASLAM, Kathleen Patricia has been resigned. Secretary HASLAM, Stephen Robert has been resigned. Director BRIGGS, Alan Walter has been resigned. Director BRIGGS, Elizabeth Ann has been resigned. Director HASLAM, Emma Louise has been resigned. Director HASLAM, Jane Rebecca has been resigned. Director HASLAM, Robert Moreton has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HASLAM, Stephen Robert
Appointed Date: 15 March 1999

Director
CAVANAUGH, Darren Brian William
Appointed Date: 24 April 1995
59 years old

Director
HASLAM, Emma Louise
Appointed Date: 16 April 2012
54 years old

Director
HASLAM, Jane Rebecca
Appointed Date: 16 April 2012
57 years old

Director

Director
HASLAM, Stephen Robert
Appointed Date: 29 April 1994
53 years old

Director
MARSDEN, Darren
Appointed Date: 24 April 1995
57 years old

Resigned Directors

Secretary
BRIGGS, Elizabeth Ann
Resigned: 06 December 1993

Secretary
HASLAM, Emma Louise
Resigned: 15 March 1999
Appointed Date: 01 December 1996

Secretary
HASLAM, Jane Rebecca
Resigned: 24 May 1995
Appointed Date: 29 April 1994

Secretary
HASLAM, Kathleen Patricia
Resigned: 29 April 1994
Appointed Date: 06 December 1993

Secretary
HASLAM, Stephen Robert
Resigned: 01 December 1996
Appointed Date: 24 April 1995

Director
BRIGGS, Alan Walter
Resigned: 28 September 1993
85 years old

Director
BRIGGS, Elizabeth Ann
Resigned: 06 December 1993
83 years old

Director
HASLAM, Emma Louise
Resigned: 15 March 1999
Appointed Date: 10 April 1996
54 years old

Director
HASLAM, Jane Rebecca
Resigned: 24 April 1995
Appointed Date: 29 April 1994
57 years old

Director
HASLAM, Robert Moreton
Resigned: 30 April 1995
83 years old

FOLSANA PRESSED SECTIONS LIMITED Events

16 Jan 2017
Accounts for a small company made up to 30 September 2016
29 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 6,500

14 Jan 2016
Accounts for a small company made up to 30 September 2015
16 Apr 2015
Secretary's details changed for Mr Stephen Robert Haslam on 16 April 2015
16 Apr 2015
Director's details changed for Mr Stephen Robert Haslam on 16 April 2015
...
... and 102 more events
12 Dec 1988
Return made up to 31/05/88; full list of members

25 Nov 1987
Accounts for a small company made up to 30 September 1986

20 Oct 1987
Return made up to 31/03/87; full list of members

20 Jun 1986
New director appointed

24 Mar 1983
Memorandum and Articles of Association

FOLSANA PRESSED SECTIONS LIMITED Charges

24 February 1995
Charge over credit balances
Delivered: 8 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000 together with interest accrued now or…
25 March 1986
Legal mortgage
Delivered: 10 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land k/a bankfield works emlyn street farnworth bolton…
22 March 1985
Mortgage debenture
Delivered: 28 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…