FANEDGE LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR2 4EH

Company number 02045737
Status Active
Incorporation Date 12 August 1986
Company Type Private Limited Company
Address HIGH SHERIFFS HOUSE TRENOWTH, GRAMPOUND ROAD, TRURO, CORNWALL, TR2 4EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,600 ; Annual return made up to 26 February 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 1,600 . The most likely internet sites of FANEDGE LIMITED are www.fanedge.co.uk, and www.fanedge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Fanedge Limited is a Private Limited Company. The company registration number is 02045737. Fanedge Limited has been working since 12 August 1986. The present status of the company is Active. The registered address of Fanedge Limited is High Sheriffs House Trenowth Grampound Road Truro Cornwall Tr2 4eh. . MICKLEWRIGHT, John Doyle is a Secretary of the company. AUDI, Eleonore Catherine Marie is a Director of the company. DAVIES, Alys Helen is a Director of the company. Secretary LOCKETT, David has been resigned. Secretary BOUVERIE REGISTRARS LIMITED has been resigned. Director AUDI, Eleonore Catherine Marie has been resigned. Director BARAC, Jovan has been resigned. Director DEVLIN, Timothy Robert has been resigned. Director FRANCHUK, Alys Helen has been resigned. Director HORTON, David Andrew has been resigned. Director HUGHES, Carol May has been resigned. Director HUNTLEY, John has been resigned. Director JENKINS, Christopher has been resigned. Director LOCKETT, David has been resigned. Director MULLHOLLAND, Bridget has been resigned. Director RAWLINGS, Maureen Winifred has been resigned. Director SAINT, Timothy Wakelin has been resigned. Director TENNYSON, Peter Francis Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MICKLEWRIGHT, John Doyle
Appointed Date: 01 April 2014

Director
AUDI, Eleonore Catherine Marie
Appointed Date: 29 November 2013
33 years old

Director
DAVIES, Alys Helen
Appointed Date: 29 November 2013
63 years old

Resigned Directors

Secretary
LOCKETT, David
Resigned: 31 March 2014
Appointed Date: 02 January 1997

Secretary
BOUVERIE REGISTRARS LIMITED
Resigned: 02 January 1997

Director
AUDI, Eleonore Catherine Marie
Resigned: 29 November 2013
Appointed Date: 29 November 2013
28 years old

Director
BARAC, Jovan
Resigned: 03 September 1994
Appointed Date: 19 March 1991
64 years old

Director
DEVLIN, Timothy Robert
Resigned: 18 December 1998
Appointed Date: 20 August 1991
66 years old

Director
FRANCHUK, Alys Helen
Resigned: 07 January 1997
Appointed Date: 07 August 1991
63 years old

Director
HORTON, David Andrew
Resigned: 13 November 1992
Appointed Date: 24 June 1991
63 years old

Director
HUGHES, Carol May
Resigned: 11 April 2002
Appointed Date: 21 September 1995
95 years old

Director
HUNTLEY, John
Resigned: 08 August 2003
Appointed Date: 01 May 1998
103 years old

Director
JENKINS, Christopher
Resigned: 15 February 1999
Appointed Date: 01 October 1991
65 years old

Director
LOCKETT, David
Resigned: 29 November 2013
Appointed Date: 11 October 1995
64 years old

Director
MULLHOLLAND, Bridget
Resigned: 01 July 2002
Appointed Date: 11 October 1995
61 years old

Director
RAWLINGS, Maureen Winifred
Resigned: 29 November 2013
Appointed Date: 01 September 2005
96 years old

Director
SAINT, Timothy Wakelin
Resigned: 24 June 1991
71 years old

Director
TENNYSON, Peter Francis Michael
Resigned: 19 March 1991
63 years old

FANEDGE LIMITED Events

17 Nov 2016
Total exemption full accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,600

29 Jun 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,600

29 Jun 2015
Registered office address changed from 2nd Floor 61 Old Street London EC1V 9HX to High Sheriffs House Trenowth Grampound Road Truro Cornwall TR2 4EH on 29 June 2015
23 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 91 more events
31 Dec 1986
Gazettable document

27 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Dec 1986
Registered office changed on 27/12/86 from: 124-128 city road london EC1V 2NJ

12 Aug 1986
Certificate of Incorporation
12 Aug 1986
Incorporation