FERNLACE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG8 6AW
Company number 02780813
Status Active
Incorporation Date 19 January 1993
Company Type Private Limited Company
Address MILLENNIUM WAY WEST, PHOENIX CENTRE, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 6AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Appointment of Mr Mark John Wenham as a director on 10 February 2017; Appointment of Mr Andrew Darrington as a director on 10 February 2017. The most likely internet sites of FERNLACE LIMITED are www.fernlace.co.uk, and www.fernlace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Fernlace Limited is a Private Limited Company. The company registration number is 02780813. Fernlace Limited has been working since 19 January 1993. The present status of the company is Active. The registered address of Fernlace Limited is Millennium Way West Phoenix Centre Nottingham Nottinghamshire Ng8 6aw. . PRIESTLEY, Mark Richard is a Secretary of the company. DARRINGTON, Andrew is a Director of the company. PRIESTLEY, Mark Richard is a Director of the company. WENHAM, Mark John is a Director of the company. Secretary KUDO, Machiko has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary SCULLY, Richard Andrew has been resigned. Secretary WARBURTON, Peter James has been resigned. Secretary YATES, John Gipson has been resigned. Director CAMPBELL, Robert Alistair Stuart has been resigned. Director ENNIS, Harold Mark has been resigned. Director FALLER, Guy Nicholas Anthony has been resigned. Director GILCHRIST, Keith has been resigned. Director MARVIN, Alan Cedric has been resigned. Director MOORE, Samuel Grindle has been resigned. Director PIERCE, Stephen Keith has been resigned. Director REGNIERS, Yves has been resigned. Director RYLANCE, Neil has been resigned. Director SCULLY, Richard Andrew has been resigned. Director WHEELER, Benjamin has been resigned. Director YATES, John Gipson has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRIESTLEY, Mark Richard
Appointed Date: 18 March 2008

Director
DARRINGTON, Andrew
Appointed Date: 10 February 2017
48 years old

Director
PRIESTLEY, Mark Richard
Appointed Date: 14 January 2008
61 years old

Director
WENHAM, Mark John
Appointed Date: 10 February 2017
61 years old

Resigned Directors

Secretary
KUDO, Machiko
Resigned: 18 March 2008
Appointed Date: 11 November 2004

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 22 March 1993
Appointed Date: 19 January 1993

Secretary
SCULLY, Richard Andrew
Resigned: 11 November 2004
Appointed Date: 29 October 2001

Secretary
WARBURTON, Peter James
Resigned: 29 October 2001
Appointed Date: 01 July 1995

Secretary
YATES, John Gipson
Resigned: 30 June 1995
Appointed Date: 22 March 1993

Director
CAMPBELL, Robert Alistair Stuart
Resigned: 31 March 1997
Appointed Date: 05 May 1995
79 years old

Director
ENNIS, Harold Mark
Resigned: 31 December 2001
Appointed Date: 05 May 1995
69 years old

Director
FALLER, Guy Nicholas Anthony
Resigned: 28 March 2011
Appointed Date: 31 August 2007
67 years old

Director
GILCHRIST, Keith
Resigned: 22 December 2005
Appointed Date: 29 October 2001
77 years old

Director
MARVIN, Alan Cedric
Resigned: 05 May 1995
Appointed Date: 22 March 1993
96 years old

Director
MOORE, Samuel Grindle
Resigned: 31 October 1997
Appointed Date: 05 May 1995
89 years old

Director
PIERCE, Stephen Keith
Resigned: 14 January 2008
Appointed Date: 31 August 2007
62 years old

Director
REGNIERS, Yves
Resigned: 10 February 2017
Appointed Date: 28 March 2011
47 years old

Director
RYLANCE, Neil
Resigned: 31 August 2007
Appointed Date: 22 December 2005
69 years old

Director
SCULLY, Richard Andrew
Resigned: 31 August 2007
Appointed Date: 29 October 2001
63 years old

Director
WHEELER, Benjamin
Resigned: 31 December 1996
Appointed Date: 22 March 1993
90 years old

Director
YATES, John Gipson
Resigned: 30 June 1995
Appointed Date: 22 March 1993
91 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 22 March 1993
Appointed Date: 19 January 1993

Persons With Significant Control

Field Boxmore Gb Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FERNLACE LIMITED Events

24 Feb 2017
Confirmation statement made on 16 February 2017 with updates
10 Feb 2017
Appointment of Mr Mark John Wenham as a director on 10 February 2017
10 Feb 2017
Appointment of Mr Andrew Darrington as a director on 10 February 2017
10 Feb 2017
Termination of appointment of Yves Regniers as a director on 10 February 2017
27 Jan 2017
Accounts for a dormant company made up to 30 June 2016
...
... and 81 more events
29 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

29 Mar 1993
New director appointed

29 Mar 1993
Director resigned;new director appointed

29 Mar 1993
Memorandum and Articles of Association
19 Jan 1993
Incorporation