FULTON NETWORK LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 02724626
Status Active
Incorporation Date 22 June 1992
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 200,000 . The most likely internet sites of FULTON NETWORK LIMITED are www.fultonnetwork.co.uk, and www.fulton-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Fulton Network Limited is a Private Limited Company. The company registration number is 02724626. Fulton Network Limited has been working since 22 June 1992. The present status of the company is Active. The registered address of Fulton Network Limited is 37 Warren Street London W1t 6ad. . DIGIROLAMO, Gaetano is a Director of the company. MASON, Eddie is a Director of the company. SWALLOW, Gary is a Director of the company. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Secretary SWALLOW, Gary has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Nominee Director HARBEN REGISTRARS LIMITED has been resigned. Director LEWIS, Bryan Warren has been resigned. The company operates in "Financial leasing".


Current Directors

Director
DIGIROLAMO, Gaetano
Appointed Date: 11 October 2004
59 years old

Director
MASON, Eddie
Appointed Date: 11 October 2004
66 years old

Director
SWALLOW, Gary
Appointed Date: 14 July 1992
68 years old

Resigned Directors

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 14 July 1992
Appointed Date: 22 June 1992

Secretary
SWALLOW, Gary
Resigned: 22 October 1998
Appointed Date: 14 July 1992

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 29 June 2008
Appointed Date: 22 October 1998

Nominee Director
HARBEN REGISTRARS LIMITED
Resigned: 14 July 1992
Appointed Date: 22 June 1992

Director
LEWIS, Bryan Warren
Resigned: 22 October 1998
Appointed Date: 14 July 1992
92 years old

FULTON NETWORK LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Satisfaction of charge 1 in full
13 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200,000

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
08 Sep 2015
Registration of charge 027246260011, created on 4 September 2015
...
... and 83 more events
24 Jun 1993
Resolutions
  • ELRES ‐ Elective resolution

24 Jun 1993
Resolutions
  • ELRES ‐ Elective resolution

28 Jul 1992
Secretary resigned;new secretary appointed;new director appointed

28 Jul 1992
Director resigned;new director appointed

22 Jun 1992
Incorporation

FULTON NETWORK LIMITED Charges

4 September 2015
Charge code 0272 4626 0011
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
13 December 2013
Charge code 0272 4626 0010
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Theale motor works limited church street theale reading…
3 May 2013
Charge code 0272 4626 0009
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
3 April 2013
Legal charge
Delivered: 15 April 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The subcontracts relating to the goods or other goods see…
7 March 2013
Asset finance security assignment by way of deed master
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All of the right title benefit and interest arising out of…
6 February 2013
Asset finance security assignment
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All right title benefit and interest present and future…
3 November 2011
Master security assignment
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All of the right title benefit and interest, present and…
24 August 2009
Long term licence to sub-let
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements see image…
20 May 2008
Long term licence to sub-let (with security)
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements and the…
26 January 2007
Legal charge
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 12 theal lakes business park burghfield reading…
6 October 2005
Legal charge
Delivered: 18 October 2005
Status: Satisfied on 13 July 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 61, shrivenham hundred business park, majors road…