FENLOAD LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 7EH

Company number 03509527
Status Active
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address KIRSTY THOMPSON, 18B SPENCER ROAD, SOUTH CROYDON, SURREY, CR2 7EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 3 . The most likely internet sites of FENLOAD LIMITED are www.fenload.co.uk, and www.fenload.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Fenload Limited is a Private Limited Company. The company registration number is 03509527. Fenload Limited has been working since 12 February 1998. The present status of the company is Active. The registered address of Fenload Limited is Kirsty Thompson 18b Spencer Road South Croydon Surrey Cr2 7eh. . THOMPSON, Kirsty Marie is a Secretary of the company. DUPLATEL, Amber is a Director of the company. GALLOW, Charles Julian is a Director of the company. THOMPSON, Kirsty Marie is a Director of the company. Secretary GILBEY, Susan Jane has been resigned. Secretary HARRIS, Simon Mark has been resigned. Secretary RYALL, Emma has been resigned. Secretary RYALL, Michael has been resigned. Secretary FENLOAD LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GILBEY, Susan Jane has been resigned. Director HARRIS, Simon Mark has been resigned. Director UGAROW, Aleks has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMPSON, Kirsty Marie
Appointed Date: 06 March 2012

Director
DUPLATEL, Amber
Appointed Date: 30 September 2005
50 years old

Director
GALLOW, Charles Julian
Appointed Date: 12 February 1998
65 years old

Director
THOMPSON, Kirsty Marie
Appointed Date: 05 March 2012
44 years old

Resigned Directors

Secretary
GILBEY, Susan Jane
Resigned: 01 February 2003
Appointed Date: 12 February 1998

Secretary
HARRIS, Simon Mark
Resigned: 10 November 2010
Appointed Date: 31 August 2005

Secretary
RYALL, Emma
Resigned: 31 August 2005
Appointed Date: 03 December 2003

Secretary
RYALL, Michael
Resigned: 03 December 2003
Appointed Date: 01 February 2003

Secretary
FENLOAD LIMITED
Resigned: 06 March 2012
Appointed Date: 11 September 2010

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Director
GILBEY, Susan Jane
Resigned: 01 February 2003
Appointed Date: 12 February 1998
60 years old

Director
HARRIS, Simon Mark
Resigned: 30 August 2010
Appointed Date: 31 August 2005
51 years old

Director
UGAROW, Aleks
Resigned: 30 September 2005
Appointed Date: 11 March 2003
56 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Persons With Significant Control

Miss Kirsty Marie Thompson
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Amber Du Platel
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Julian Gallow
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FENLOAD LIMITED Events

24 Feb 2017
Confirmation statement made on 12 February 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 28 February 2016
03 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3

03 Mar 2016
Director's details changed for Charles Julian Gallow on 20 January 2016
29 Nov 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 57 more events
24 Apr 1998
Secretary resigned
24 Apr 1998
Director resigned
24 Apr 1998
New secretary appointed;new director appointed
24 Apr 1998
Registered office changed on 24/04/98 from: 31 corsham street london N1 6DR
12 Feb 1998
Incorporation