THE FOURWAY GROUP LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Broxbourne » EN8 9SH

Company number 03486013
Status Active
Incorporation Date 24 December 1997
Company Type Private Limited Company
Address DELAMARE ROAD, CHESHUNT, HERTFORDSHIRE, EN8 9SH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Director's details changed for Guy Neville Snell on 20 March 2017; Director's details changed; Secretary's details changed for Mrs Ingrid Anne Snell on 13 January 2017. The most likely internet sites of THE FOURWAY GROUP LIMITED are www.thefourwaygroup.co.uk, and www.the-fourway-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The Fourway Group Limited is a Private Limited Company. The company registration number is 03486013. The Fourway Group Limited has been working since 24 December 1997. The present status of the company is Active. The registered address of The Fourway Group Limited is Delamare Road Cheshunt Hertfordshire En8 9sh. The company`s financial liabilities are £19.1k. It is £0k against last year. . SNELL, Ingrid Anne is a Secretary of the company. SNELL, Guy Neville is a Director of the company. SNELL, Ingrid Anne is a Director of the company. SNELL, Lance Gordon Christopher is a Director of the company. SNELL, Leon Neville is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GALL, James Yule has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RAVEN, Christopher Ronald has been resigned. The company operates in "Activities of head offices".


the fourway group Key Finiance

LIABILITIES £19.1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SNELL, Ingrid Anne
Appointed Date: 24 December 1997

Director
SNELL, Guy Neville
Appointed Date: 17 February 1998
60 years old

Director
SNELL, Ingrid Anne
Appointed Date: 24 December 1997
84 years old

Director
SNELL, Lance Gordon Christopher
Appointed Date: 17 February 1998
58 years old

Director
SNELL, Leon Neville
Appointed Date: 24 December 1997
94 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 December 1997
Appointed Date: 24 December 1997

Director
GALL, James Yule
Resigned: 31 December 2005
Appointed Date: 17 February 1998
86 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 December 1997
Appointed Date: 24 December 1997

Director
RAVEN, Christopher Ronald
Resigned: 12 February 2016
Appointed Date: 01 April 2014
72 years old

Persons With Significant Control

Mr Leon Neville Snell
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ingrid Anne Snell
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE FOURWAY GROUP LIMITED Events

03 Apr 2017
Director's details changed for Guy Neville Snell on 20 March 2017
17 Jan 2017
Director's details changed
16 Jan 2017
Secretary's details changed for Mrs Ingrid Anne Snell on 13 January 2017
16 Jan 2017
Director's details changed for Mr Leon Neville Snell on 13 January 2017
16 Jan 2017
Director's details changed for Mrs Ingrid Anne Snell on 13 January 2017
...
... and 54 more events
08 Jan 1998
Director resigned
08 Jan 1998
New secretary appointed;new director appointed
08 Jan 1998
New director appointed
08 Jan 1998
Registered office changed on 08/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Dec 1997
Incorporation

THE FOURWAY GROUP LIMITED Charges

2 March 1998
Mortgage debenture
Delivered: 13 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…