FARROWS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0HR

Company number 03552068
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address 20 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH, NORFOLK, NR7 0HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
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 August 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FARROWS LIMITED are www.farrows.co.uk, and www.farrows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Farrows Limited is a Private Limited Company. The company registration number is 03552068. Farrows Limited has been working since 23 April 1998. The present status of the company is Active. The registered address of Farrows Limited is 20 Central Avenue St Andrews Business Park Norwich Norfolk Nr7 0hr. . FARROW, Heather is a Secretary of the company. FARROW, Heather is a Director of the company. FARROW, Nicholas is a Director of the company. FARROW, William is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOKSEY, Kate has been resigned. Director DEAN, Esther Dawn has been resigned. Director LINDSAY SMITH, Gregory Stuart has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FARROW, Heather
Appointed Date: 23 April 1998

Director
FARROW, Heather
Appointed Date: 31 March 2000
45 years old

Director
FARROW, Nicholas
Appointed Date: 23 April 1998
70 years old

Director
FARROW, William
Appointed Date: 01 December 2010
41 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

Director
COOKSEY, Kate
Resigned: 31 March 2000
Appointed Date: 23 April 1998
70 years old

Director
DEAN, Esther Dawn
Resigned: 31 March 2006
Appointed Date: 31 May 2000
62 years old

Director
LINDSAY SMITH, Gregory Stuart
Resigned: 30 June 2010
Appointed Date: 31 May 2000
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

FARROWS LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 31 August 2016
05 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 31 August 2015
13 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

08 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 59 more events
27 May 1998
Secretary resigned
27 May 1998
New director appointed
27 May 1998
New director appointed
27 May 1998
New secretary appointed
23 Apr 1998
Incorporation

FARROWS LIMITED Charges

5 August 2013
Charge code 0355 2068 0002
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
15 October 2001
Debenture
Delivered: 22 October 2001
Status: Satisfied on 12 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…