FFEI LIMITED
HEMEL HEMPSTEAD FUJIFILM ELECTRONIC IMAGING LTD.

Hellopages » Hertfordshire » Dacorum » HP2 7DF

Company number 03244452
Status Active
Incorporation Date 2 September 1996
Company Type Private Limited Company
Address THE CUBE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTS, HP2 7DF
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of FFEI LIMITED are www.ffei.co.uk, and www.ffei.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Ffei Limited is a Private Limited Company. The company registration number is 03244452. Ffei Limited has been working since 02 September 1996. The present status of the company is Active. The registered address of Ffei Limited is The Cube Maylands Avenue Hemel Hempstead Herts Hp2 7df. . PAYNE, Julian Christopher is a Secretary of the company. COOK, Andrew Michael is a Director of the company. PAYNE, Julian Christopher is a Director of the company. WILSON, Robert Charles is a Director of the company. Secretary CARTER, David Charles has been resigned. Secretary HATTORI, Satoru has been resigned. Secretary KAWAMURA, Yoshiaki has been resigned. Secretary MIKI, Mashahiro has been resigned. Director BARTLETT, Michael has been resigned. Director BIRCH, Nigel John has been resigned. Nominee Director SANDARS, George Russell has been resigned. Director SEKIGUCHI, Yoshiro has been resigned. Director TAKAHASHI, Toshio has been resigned. Director TAKASHIMA, Takekazu has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
PAYNE, Julian Christopher
Appointed Date: 31 October 2006

Director
COOK, Andrew Michael
Appointed Date: 31 October 2006
60 years old

Director
PAYNE, Julian Christopher
Appointed Date: 31 October 2006
65 years old

Director
WILSON, Robert Charles
Appointed Date: 31 October 2006
67 years old

Resigned Directors

Secretary
CARTER, David Charles
Resigned: 27 November 1996
Appointed Date: 02 September 1996

Secretary
HATTORI, Satoru
Resigned: 31 October 2006
Appointed Date: 21 May 2004

Secretary
KAWAMURA, Yoshiaki
Resigned: 21 May 2004
Appointed Date: 10 October 1998

Secretary
MIKI, Mashahiro
Resigned: 01 October 1998
Appointed Date: 27 November 1996

Director
BARTLETT, Michael
Resigned: 20 November 2000
Appointed Date: 21 January 1998
75 years old

Director
BIRCH, Nigel John
Resigned: 18 September 2008
Appointed Date: 31 October 2006
69 years old

Nominee Director
SANDARS, George Russell
Resigned: 27 November 1996
Appointed Date: 02 September 1996
71 years old

Director
SEKIGUCHI, Yoshiro
Resigned: 18 November 2003
Appointed Date: 05 May 2000
82 years old

Director
TAKAHASHI, Toshio
Resigned: 05 May 2000
Appointed Date: 27 November 1996
83 years old

Director
TAKASHIMA, Takekazu
Resigned: 31 October 2006
Appointed Date: 18 November 2003
78 years old

Persons With Significant Control

Ffei Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FFEI LIMITED Events

23 Sep 2016
Full accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 2 September 2016 with updates
27 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

28 Sep 2015
Full accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100,000

...
... and 101 more events
02 Dec 1996
New director appointed
02 Dec 1996
Memorandum and Articles of Association
02 Dec 1996
Memorandum and Articles of Association
27 Nov 1996
Company name changed refal 495 LIMITED\certificate issued on 27/11/96
02 Sep 1996
Incorporation

FFEI LIMITED Charges

2 November 2006
Deed of charge over credit balances
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Business premium account number 00653489. the charge…
31 August 2001
Mortgage
Delivered: 7 September 2001
Status: Satisfied on 4 July 2006
Persons entitled: Barclays Bank PLC
Description: Various items listed on the schedule attached to the form…