FINGOLD LIMITED
TETBURY PRIMEBAKE LIMITED QUAYSHELFCO 1052 LIMITED

Hellopages » Gloucestershire » Cotswold » GL8 8RP

Company number 04978533
Status Active
Incorporation Date 27 November 2003
Company Type Private Limited Company
Address SHIPTON MILL, LONG NEWNTON, TETBURY, GLOUCESTERSHIRE, GL8 8RP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates; Termination of appointment of Charles Garavan as a director on 15 September 2016. The most likely internet sites of FINGOLD LIMITED are www.fingold.co.uk, and www.fingold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Fingold Limited is a Private Limited Company. The company registration number is 04978533. Fingold Limited has been working since 27 November 2003. The present status of the company is Active. The registered address of Fingold Limited is Shipton Mill Long Newnton Tetbury Gloucestershire Gl8 8rp. . ROBERTS, David is a Secretary of the company. LISTER, John Richard Arkwright is a Director of the company. Secretary GARAVAN, Charles has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director CLARK, Matthew has been resigned. Director COWLING, Colin Richard, Director has been resigned. Director GARAVAN, Charles has been resigned. Director JONES, David Eurfyl has been resigned. Nominee Director NQH LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ROBERTS, David
Appointed Date: 20 April 2016

Director
LISTER, John Richard Arkwright
Appointed Date: 20 January 2004
71 years old

Resigned Directors

Secretary
GARAVAN, Charles
Resigned: 20 April 2016
Appointed Date: 20 January 2004

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 20 January 2004
Appointed Date: 27 November 2003

Director
CLARK, Matthew
Resigned: 27 November 2006
Appointed Date: 11 March 2004
70 years old

Director
COWLING, Colin Richard, Director
Resigned: 04 July 2006
Appointed Date: 11 March 2004
76 years old

Director
GARAVAN, Charles
Resigned: 15 September 2016
Appointed Date: 20 January 2004
77 years old

Director
JONES, David Eurfyl
Resigned: 27 November 2006
Appointed Date: 11 March 2004
72 years old

Nominee Director
NQH LIMITED
Resigned: 20 January 2004
Appointed Date: 27 November 2003
36 years old

Persons With Significant Control

Mr John Richard Arkwright Lister
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

FINGOLD LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 27 November 2016 with updates
27 Sep 2016
Termination of appointment of Charles Garavan as a director on 15 September 2016
25 May 2016
Termination of appointment of Charles Garavan as a secretary on 20 April 2016
11 May 2016
Appointment of David Roberts as a secretary on 20 April 2016
...
... and 66 more events
14 Feb 2004
New secretary appointed
14 Feb 2004
Director resigned
14 Feb 2004
Secretary resigned
26 Jan 2004
Company name changed quayshelfco 1052 LIMITED\certificate issued on 26/01/04
27 Nov 2003
Incorporation

FINGOLD LIMITED Charges

11 March 2004
Debenture
Delivered: 18 March 2004
Status: Satisfied on 21 September 2006
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

FINGO MARKETING LIMITED FINGO TEN LIMITED FINGOO LTD FINGOOD LLP FINGOR CONTRACTING LTD FINGRACY LIMITED FINGRAND LLP