FERNWAVE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8HP

Company number 04667099
Status Liquidation
Incorporation Date 14 February 2003
Company Type Private Limited Company
Address 24 GRAYS INN ROAD, LONDON, WC1X 8HP
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Liquidators statement of receipts and payments to 7 March 2016; Receiver's abstract of receipts and payments to 23 April 2015; Notice of ceasing to act as receiver or manager. The most likely internet sites of FERNWAVE LIMITED are www.fernwave.co.uk, and www.fernwave.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Fernwave Limited is a Private Limited Company. The company registration number is 04667099. Fernwave Limited has been working since 14 February 2003. The present status of the company is Liquidation. The registered address of Fernwave Limited is 24 Grays Inn Road London Wc1x 8hp. . BRADLEY, Bernadette is a Secretary of the company. BRADLEY, Connor James Patrick is a Director of the company. BRADLEY, Declan James is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "General mechanical engineering".


Current Directors

Secretary
BRADLEY, Bernadette
Appointed Date: 18 February 2003

Director
BRADLEY, Connor James Patrick
Appointed Date: 16 June 2006
61 years old

Director
BRADLEY, Declan James
Appointed Date: 18 February 2003
55 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 18 February 2003
Appointed Date: 14 February 2003

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 18 February 2003
Appointed Date: 14 February 2003

FERNWAVE LIMITED Events

07 Apr 2016
Liquidators statement of receipts and payments to 7 March 2016
21 May 2015
Receiver's abstract of receipts and payments to 23 April 2015
21 May 2015
Notice of ceasing to act as receiver or manager
21 May 2015
Receiver's abstract of receipts and payments to 23 April 2015
21 May 2015
Notice of ceasing to act as receiver or manager
...
... and 41 more events
03 Jul 2003
Registered office changed on 03/07/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
03 Jul 2003
New secretary appointed
25 Feb 2003
Secretary resigned
25 Feb 2003
Director resigned
14 Feb 2003
Incorporation

FERNWAVE LIMITED Charges

4 June 2007
Indenture
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land comprode in folio LY84210 county londonderry…
4 June 2007
Debenture
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All buildings, structures, fixtures (including fixed trade)…
4 June 2007
Legal charge
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 32 and 34 laystall street manchester t/no gm 196230…