FULLERS OF MALDEN LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 0NZ

Company number 00687562
Status Active
Incorporation Date 23 March 1961
Company Type Private Limited Company
Address GREYTOWN HOUSE, 221-227 HIGH STREET, ORPINGTON, KENT, BR6 0NZ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; Annual return made up to 22 July 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 62,100 . The most likely internet sites of FULLERS OF MALDEN LIMITED are www.fullersofmalden.co.uk, and www.fullers-of-malden.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. Fullers of Malden Limited is a Private Limited Company. The company registration number is 00687562. Fullers of Malden Limited has been working since 23 March 1961. The present status of the company is Active. The registered address of Fullers of Malden Limited is Greytown House 221 227 High Street Orpington Kent Br6 0nz. . HILTON, Alan Charles is a Secretary of the company. FULLER, James Richard is a Director of the company. GARBUTT, Penelope Lynn is a Director of the company. HILTON, Alan Charles is a Director of the company. Director FULLER, Daisy May has been resigned. Director FULLER, Richard Edgar has been resigned. The company operates in "Sale of new cars and light motor vehicles".


fullers of malden Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
FULLER, James Richard
Appointed Date: 06 December 1993
76 years old

Director
GARBUTT, Penelope Lynn
Appointed Date: 09 March 2000
81 years old

Director
HILTON, Alan Charles
Appointed Date: 06 December 1993
75 years old

Resigned Directors

Director
FULLER, Daisy May
Resigned: 18 April 2005
110 years old

Director
FULLER, Richard Edgar
Resigned: 22 April 1993
112 years old

FULLERS OF MALDEN LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 22 July 2016 with updates
18 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 62,100

07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
12 Oct 1987
Accounts for a medium company made up to 31 December 1986

22 Sep 1987
Return made up to 18/08/87; full list of members

25 Sep 1986
Full accounts made up to 31 December 1985

25 Sep 1986
Return made up to 27/08/86; full list of members

23 Mar 1961
Incorporation

FULLERS OF MALDEN LIMITED Charges

25 April 2000
Debenture
Delivered: 26 April 2000
Status: Satisfied on 7 February 2003
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 2000
Charge on vehicle stocks as defined in schedules
Delivered: 4 April 2000
Status: Satisfied on 7 February 2003
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over all property and assets as…
25 November 1998
Debenture
Delivered: 1 December 1998
Status: Satisfied on 4 May 2000
Persons entitled: Capital Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 May 1994
Legal charge
Delivered: 19 May 1994
Status: Satisfied on 13 February 2003
Persons entitled: Barclays Bank PLC
Description: The l/h property in wade road basingstoke hampshire t/n hp…
24 December 1993
Legal charge
Delivered: 7 January 1994
Status: Satisfied on 7 February 2003
Persons entitled: Nws Bank PLC
Description: F/H land between cobham avenue and stanley avenue on the…
19 October 1993
Legal charge
Delivered: 26 October 1993
Status: Satisfied on 24 December 1998
Persons entitled: Barclays Bank PLC
Description: 10 waters gardens, warren road, coombe hill, kingston upon…
8 November 1991
Charge
Delivered: 11 November 1991
Status: Satisfied on 7 February 2003
Persons entitled: Ford Credit PLC
Description: All new and used motor vechicles which are from time to…
8 November 1991
Bulk deposit mortgage
Delivered: 11 November 1991
Status: Satisfied on 31 July 1998
Persons entitled: Ford Credit PLC
Description: All monies deposited from time to time by the company with…
5 June 1979
Floating charge
Delivered: 14 June 1979
Status: Satisfied on 14 January 1999
Persons entitled: Ford Motor Credit Company Imited
Description: Motor vehicles and the proceeds of sale thereof.
2 February 1978
Floating charge
Delivered: 10 February 1978
Status: Satisfied on 14 January 1999
Persons entitled: Ford Motor Credit Company Limited
Description: Motor vehicles and the proceeds of sale thereof.
2 September 1977
Mortgage
Delivered: 13 September 1977
Status: Satisfied on 14 January 1999
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited with ford motor company limited on…