FERRYMAIS LIMITED
MIDDLESEX

Hellopages » Greater London » Ealing » UB6 9TP

Company number 01908867
Status Active
Incorporation Date 26 April 1985
Company Type Private Limited Company
Address 206 FERRYMEAD AVENUE, GREENFORD, MIDDLESEX, UB6 9TP
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 ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of FERRYMAIS LIMITED are www.ferrymais.co.uk, and www.ferrymais.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Ferrymais Limited is a Private Limited Company. The company registration number is 01908867. Ferrymais Limited has been working since 26 April 1985. The present status of the company is Active. The registered address of Ferrymais Limited is 206 Ferrymead Avenue Greenford Middlesex Ub6 9tp. . POCOCK, Frederick Christopher is a Secretary of the company. KNARR, Gary is a Director of the company. PARAMESHWAR, Karat Jayan, Dr is a Director of the company. POCOCK, Frederick Christopher is a Director of the company. Secretary HEALEY, Christopher Andrew has been resigned. Secretary SHATWELL, Dennis has been resigned. Secretary FERRYMAIS LIMITED has been resigned. Director KESTERLIAN, Garo has been resigned. Director KIELY, James Joseph has been resigned. Director MAPLE, Joan has been resigned. Director OSHEA, Ciara has been resigned. Director OSHEA, Ciara has been resigned. Director POCOCK, Frederick Christopher has been resigned. Director WILSHAW, Brian Arthur has been resigned. Director FERRYMAIS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POCOCK, Frederick Christopher
Appointed Date: 16 May 2001

Director
KNARR, Gary
Appointed Date: 20 October 2009
54 years old

Director
PARAMESHWAR, Karat Jayan, Dr
Appointed Date: 27 October 2001
69 years old

Director
POCOCK, Frederick Christopher
Appointed Date: 09 November 2000
74 years old

Resigned Directors

Secretary
HEALEY, Christopher Andrew
Resigned: 16 May 2001
Appointed Date: 14 November 1994

Secretary
SHATWELL, Dennis
Resigned: 14 November 1994

Secretary
FERRYMAIS LIMITED
Resigned: 16 January 2010
Appointed Date: 16 May 2001

Director
KESTERLIAN, Garo
Resigned: 18 May 2007
Appointed Date: 30 May 2002
53 years old

Director
KIELY, James Joseph
Resigned: 03 November 1998
Appointed Date: 15 October 1992
67 years old

Director
MAPLE, Joan
Resigned: 24 February 2015
90 years old

Director
OSHEA, Ciara
Resigned: 11 March 2002
Appointed Date: 28 October 2001
55 years old

Director
OSHEA, Ciara
Resigned: 09 November 2000
Appointed Date: 03 November 1998
55 years old

Director
POCOCK, Frederick Christopher
Resigned: 15 October 1992
74 years old

Director
WILSHAW, Brian Arthur
Resigned: 27 November 2001
88 years old

Director
FERRYMAIS LIMITED
Resigned: 16 January 2010
Appointed Date: 09 November 2000

FERRYMAIS LIMITED Events

12 Jan 2017
Total exemption full accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
15 Dec 2015
Total exemption full accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 12

13 Nov 2015
Termination of appointment of Joan Maple as a director on 24 February 2015
...
... and 87 more events
18 Nov 1987
Return made up to 28/10/87; full list of members

11 Nov 1986
Return made up to 23/10/86; full list of members

29 Oct 1986
Full accounts made up to 31 March 1986

14 Jan 1986
Company name changed\certificate issued on 14/01/86
26 Apr 1985
Incorporation