FAMENEW LIMITED
COULSDON

Hellopages » Greater London » Croydon » CR5 2NG

Company number 03883255
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address 103/105 BRIGHTON ROAD, COULSDON, SURREY, CR5 2NG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 10 . The most likely internet sites of FAMENEW LIMITED are www.famenew.co.uk, and www.famenew.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Famenew Limited is a Private Limited Company. The company registration number is 03883255. Famenew Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Famenew Limited is 103 105 Brighton Road Coulsdon Surrey Cr5 2ng. . DOVE, David William is a Director of the company. RACKHAM, Mark Peter Christopher is a Director of the company. Secretary AZAR, Darren Paul has been resigned. Secretary CATTON, Stuart Lawrence has been resigned. Secretary FAIRBROTHER, Paul Anthony has been resigned. Secretary KEMP, Joanne Stella has been resigned. Secretary M M SECRETARIAL LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CATTON, Stuart Lawrence has been resigned. Director DOVE, David William has been resigned. Director STEER, Sean has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
DOVE, David William
Appointed Date: 14 April 2009
89 years old

Director
RACKHAM, Mark Peter Christopher
Appointed Date: 06 November 2003
70 years old

Resigned Directors

Secretary
AZAR, Darren Paul
Resigned: 26 June 2001
Appointed Date: 06 July 2000

Secretary
CATTON, Stuart Lawrence
Resigned: 06 July 2000
Appointed Date: 17 December 1999

Secretary
FAIRBROTHER, Paul Anthony
Resigned: 12 July 2007
Appointed Date: 01 October 2002

Secretary
KEMP, Joanne Stella
Resigned: 01 October 2002
Appointed Date: 23 January 2002

Secretary
M M SECRETARIAL LTD
Resigned: 31 December 2008
Appointed Date: 12 July 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 1999
Appointed Date: 25 November 1999

Director
CATTON, Stuart Lawrence
Resigned: 06 July 2000
Appointed Date: 17 December 1999
65 years old

Director
DOVE, David William
Resigned: 23 November 2001
Appointed Date: 17 December 1999
89 years old

Director
STEER, Sean
Resigned: 14 April 2009
Appointed Date: 23 January 2002
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 December 1999
Appointed Date: 25 November 1999

FAMENEW LIMITED Events

16 Dec 2016
Confirmation statement made on 25 November 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 30 November 2015
14 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10

02 Sep 2015
Total exemption small company accounts made up to 30 November 2014
30 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10

...
... and 57 more events
01 Feb 2000
New secretary appointed;new director appointed
01 Feb 2000
New director appointed
26 Jan 2000
Secretary resigned
26 Jan 2000
Director resigned
25 Nov 1999
Incorporation