FKI PENISTONE ROAD LIMITED
LOUGHBOROUGH FKI PENNISTONE ROAD LIMITED OSBORN-MUSHET TOOLS LIMITED

Hellopages » Leicestershire » Charnwood » LE11 1ZF
Company number 00238801
Status Active
Incorporation Date 18 April 1929
Company Type Private Limited Company
Address FALCON WORKS, PO BOX 7713 MEADOW LANE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 1ZF
Home Country United Kingdom
Nature of Business 2862 - Manufacture of tools
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of FKI PENISTONE ROAD LIMITED are www.fkipenistoneroad.co.uk, and www.fki-penistone-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and ten months. Fki Penistone Road Limited is a Private Limited Company. The company registration number is 00238801. Fki Penistone Road Limited has been working since 18 April 1929. The present status of the company is Active. The registered address of Fki Penistone Road Limited is Falcon Works Po Box 7713 Meadow Lane Loughborough Leicestershire Le11 1zf. . VENTRELLA, Antonio is a Secretary of the company. BAMFORD, Neil is a Director of the company. Secretary PORTER, Michael James Robert has been resigned. Director BAMFORD, Neil has been resigned. Director BARTLETT, Edward Philip has been resigned. Director BAXTER, Alan John has been resigned. Director BEESTON, Robert Geoffrey has been resigned. Director BILES, John Anthony has been resigned. Director BOWERS, Eric John has been resigned. Director DEEMING, Anthony Phillip has been resigned. Director JAMESON, Barry has been resigned. Director MCGEE, John Edward has been resigned. Director MIDDLETON, Christopher John has been resigned. Director PORTER, Michael James Robert has been resigned. Director WEDGWOOD, Michael John has been resigned. Director YARD, John Michael has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
VENTRELLA, Antonio
Appointed Date: 13 January 2005

Director
BAMFORD, Neil
Appointed Date: 17 June 2004
67 years old

Resigned Directors

Secretary
PORTER, Michael James Robert
Resigned: 13 January 2005

Director
BAMFORD, Neil
Resigned: 01 June 1998
Appointed Date: 29 July 1996
67 years old

Director
BARTLETT, Edward Philip
Resigned: 01 September 1992
80 years old

Director
BAXTER, Alan John
Resigned: 03 July 1992
76 years old

Director
BEESTON, Robert Geoffrey
Resigned: 05 February 2003
84 years old

Director
BILES, John Anthony
Resigned: 17 June 2004
Appointed Date: 01 June 1998
78 years old

Director
BOWERS, Eric John
Resigned: 15 January 1998
85 years old

Director
DEEMING, Anthony Phillip
Resigned: 31 December 1993
76 years old

Director
JAMESON, Barry
Resigned: 22 November 1993
Appointed Date: 03 August 1992
81 years old

Director
MCGEE, John Edward
Resigned: 02 October 1992
82 years old

Director
MIDDLETON, Christopher John
Resigned: 29 July 2002
Appointed Date: 01 March 1993
65 years old

Director
PORTER, Michael James Robert
Resigned: 13 January 2005
Appointed Date: 29 July 2002
81 years old

Director
WEDGWOOD, Michael John
Resigned: 29 July 2002
Appointed Date: 13 July 1992
85 years old

Director
YARD, John Michael
Resigned: 12 October 1993
72 years old

FKI PENISTONE ROAD LIMITED Events

20 Jan 2016
Restoration by order of the court
15 Jan 2013
Final Gazette dissolved via compulsory strike-off
02 Oct 2012
First Gazette notice for compulsory strike-off
19 Dec 2011
Restoration by order of the court
30 Apr 2008
Final Gazette dissolved via voluntary strike-off
...
... and 116 more events
03 Dec 1986
Company name changed osborn - mushet tools LIMITED\certificate issued on 03/12/86

04 Jun 1986
Return made up to 24/04/86; full list of members

07 May 1986
Full accounts made up to 31 December 1985
11 Nov 1980
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Apr 1929
Incorporation

FKI PENISTONE ROAD LIMITED Charges

20 July 1983
Agreement
Delivered: 5 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: And property as detailed on doc M108 see doc for further…