FUSION GROUP LIMITED
CHESTERFIELD FUSION GROUP (HOLDINGS) LIMITED

Hellopages » Derbyshire » Chesterfield » S41 9PZ

Company number 03563691
Status Active
Incorporation Date 14 May 1998
Company Type Private Limited Company
Address SMECKLEY WOOD CLOSE, CHESTERFIELD TRADING ESTATE, CHESTERFIELD, DERBYSHIRE, S41 9PZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Termination of appointment of Petronilla Monica Mary Bridgstock as a director on 28 June 2016; Termination of appointment of Catherine Hamshaw as a director on 28 June 2016. The most likely internet sites of FUSION GROUP LIMITED are www.fusiongroup.co.uk, and www.fusion-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Fusion Group Limited is a Private Limited Company. The company registration number is 03563691. Fusion Group Limited has been working since 14 May 1998. The present status of the company is Active. The registered address of Fusion Group Limited is Smeckley Wood Close Chesterfield Trading Estate Chesterfield Derbyshire S41 9pz. . GREEN, Neil Anthony is a Secretary of the company. BRIDGSTOCK, Eric is a Director of the company. GREEN, Neil Anthony is a Director of the company. HAMSHAW, Stephen William is a Director of the company. RAINE, Kevin James is a Director of the company. Secretary CAMERON, Kenneth James Coats has been resigned. Secretary WILKES, Susan Mary has been resigned. Secretary GWECO SECRETARIES LIMITED has been resigned. Director BAILEY, Enid Mary has been resigned. Director BAILEY, Michael John has been resigned. Director BRIDGSTOCK, Petronilla Monica Mary has been resigned. Director CAMERON, Kenneth James Coats has been resigned. Director GREEN, Joanne has been resigned. Director HAMSHAW, Catherine has been resigned. Director HAMSHAW, Stephen William has been resigned. Director KEMMITT, Mark Michael has been resigned. Director POWELL, Michael Francis has been resigned. Director RAINE, Satu Paivi has been resigned. Director REYNOLDS, David William has been resigned. Director WEAVERS, David Frank has been resigned. Director WILKES, John Michael has been resigned. Director WILKES, Susan Mary has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GREEN, Neil Anthony
Appointed Date: 23 September 2002

Director
BRIDGSTOCK, Eric
Appointed Date: 01 March 2001
81 years old

Director
GREEN, Neil Anthony
Appointed Date: 23 September 2002
60 years old

Director
HAMSHAW, Stephen William
Appointed Date: 05 January 2009
55 years old

Director
RAINE, Kevin James
Appointed Date: 01 May 2002
65 years old

Resigned Directors

Secretary
CAMERON, Kenneth James Coats
Resigned: 23 September 2002
Appointed Date: 05 May 1999

Secretary
WILKES, Susan Mary
Resigned: 30 September 1999
Appointed Date: 30 June 1998

Secretary
GWECO SECRETARIES LIMITED
Resigned: 30 June 1998
Appointed Date: 14 May 1998

Director
BAILEY, Enid Mary
Resigned: 28 May 2014
Appointed Date: 03 February 2012
82 years old

Director
BAILEY, Michael John
Resigned: 17 June 2014
Appointed Date: 01 July 2007
70 years old

Director
BRIDGSTOCK, Petronilla Monica Mary
Resigned: 28 June 2016
Appointed Date: 03 February 2012
78 years old

Director
CAMERON, Kenneth James Coats
Resigned: 08 December 2003
Appointed Date: 30 June 1998
67 years old

Director
GREEN, Joanne
Resigned: 28 June 2016
Appointed Date: 03 February 2012
49 years old

Director
HAMSHAW, Catherine
Resigned: 28 June 2016
Appointed Date: 03 February 2012
55 years old

Director
HAMSHAW, Stephen William
Resigned: 01 February 2003
Appointed Date: 01 May 2002
55 years old

Director
KEMMITT, Mark Michael
Resigned: 31 March 2014
Appointed Date: 01 May 2002
63 years old

Director
POWELL, Michael Francis
Resigned: 14 October 2004
Appointed Date: 01 May 2002
65 years old

Director
RAINE, Satu Paivi
Resigned: 28 June 2016
Appointed Date: 03 February 2012
59 years old

Director
REYNOLDS, David William
Resigned: 18 December 2001
Appointed Date: 30 June 1998
62 years old

Director
WEAVERS, David Frank
Resigned: 25 September 1998
Appointed Date: 30 June 1998
77 years old

Director
WILKES, John Michael
Resigned: 30 January 2008
Appointed Date: 10 December 2001
81 years old

Director
WILKES, Susan Mary
Resigned: 30 September 1999
Appointed Date: 30 June 1998
79 years old

Director
GWECO DIRECTORS LIMITED
Resigned: 30 June 1998
Appointed Date: 14 May 1998

FUSION GROUP LIMITED Events

03 Jan 2017
Group of companies' accounts made up to 31 March 2016
28 Jun 2016
Termination of appointment of Petronilla Monica Mary Bridgstock as a director on 28 June 2016
28 Jun 2016
Termination of appointment of Catherine Hamshaw as a director on 28 June 2016
28 Jun 2016
Termination of appointment of Joanne Green as a director on 28 June 2016
28 Jun 2016
Termination of appointment of Satu Paivi Raine as a director on 28 June 2016
...
... and 162 more events
02 Jul 1998
Declaration on reregistration from private to PLC
02 Jul 1998
Application for reregistration from private to PLC
02 Jul 1998
Re-registration of Memorandum and Articles
02 Jul 1998
Resolutions
  • WRES02 ‐ Written resolution of re-registration

14 May 1998
Incorporation

FUSION GROUP LIMITED Charges

12 July 2007
Debenture
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 July 2007
Legal charge
Delivered: 17 July 2007
Status: Satisfied on 22 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H properties situate on the south side of broombank road…
9 July 2007
Chattel mortgage
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The equipment being mapex pipe slotting machine s/no usdm/2…
6 February 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 7 August 2007
Persons entitled: Barclays Bank PLC
Description: Land lying to the south west side of smeckley wood close…
23 January 2003
Legal charge
Delivered: 25 January 2003
Status: Satisfied on 7 August 2007
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Freehold land and premises at smeckley wood close carwood…
18 November 2002
Debenture
Delivered: 26 November 2002
Status: Satisfied on 8 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2002
Legal charge
Delivered: 10 September 2002
Status: Satisfied on 7 August 2007
Persons entitled: Barclays Bank PLC
Description: Land on the south side of broombank road, sheepbridge…
19 June 2002
Legal charge
Delivered: 26 June 2002
Status: Satisfied on 7 August 2007
Persons entitled: Barclays Bank PLC
Description: The property k/a land and buildings on the south side of…
30 May 2002
Debenture
Delivered: 10 June 2002
Status: Satisfied on 8 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2001
Legal mortgage
Delivered: 19 April 2001
Status: Satisfied on 6 November 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying to the south of carrwood…
17 March 2000
Legal mortgage
Delivered: 7 April 2000
Status: Satisfied on 6 November 2002
Persons entitled: National Westminster Bank PLC
Description: 1.23 acres of land off carwood road chesterfield industrial…
17 March 2000
Legal mortgage
Delivered: 7 April 2000
Status: Satisfied on 6 November 2002
Persons entitled: National Westminster Bank PLC
Description: 5.57 acres of land situate to the southern side of carrwood…
3 July 1998
Legal mortgage
Delivered: 17 July 1998
Status: Satisfied on 6 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 0.99 acres land at chesterfield trading…
3 July 1998
Legal mortgage
Delivered: 17 July 1998
Status: Satisfied on 6 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2.206 acres land south side of broombank…
3 July 1998
Legal mortgage
Delivered: 17 July 1998
Status: Satisfied on 6 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 0.964 acres at smeckleywood close…
3 July 1998
Mortgage debenture
Delivered: 17 July 1998
Status: Satisfied on 6 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 July 1998
Legal mortgage
Delivered: 17 July 1998
Status: Satisfied on 6 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2.57 acres of land at smeckleywood close…