FARECLA PRODUCTS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9HS

Company number 01032360
Status Active
Incorporation Date 24 November 1971
Company Type Private Limited Company
Address BROADMEADS, WARE, HERTFORDSHIRE, SG12 9HS
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100,000 ; Director's details changed for Mr Russell Morley Selwyn on 1 January 2016. The most likely internet sites of FARECLA PRODUCTS LIMITED are www.fareclaproducts.co.uk, and www.farecla-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.6 miles; to Turkey Street Rail Station is 9.5 miles; to Gordon Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farecla Products Limited is a Private Limited Company. The company registration number is 01032360. Farecla Products Limited has been working since 24 November 1971. The present status of the company is Active. The registered address of Farecla Products Limited is Broadmeads Ware Hertfordshire Sg12 9hs. . FREEDMAN, Benita Alexandra is a Director of the company. HADDON, Michael is a Director of the company. HAWKINS, Helga Benita is a Director of the company. RIDGE, Jim is a Director of the company. SELWYN, Russell Morley is a Director of the company. WELCK, Barry Harvey is a Director of the company. Secretary KIPLING, Jeffrey Robert has been resigned. Secretary NICE, Yvonne Marjorie has been resigned. Secretary PARKER, Ian Glen has been resigned. Director CHAMBERS, David Alan has been resigned. Director CRIPPS, Bruce James has been resigned. Director DUCKER, Andrew James has been resigned. Director EAMES, Stuart Paul has been resigned. Director FATKIN, Gordon, Dr has been resigned. Director GOODWIN, Steve Mark has been resigned. Director KINGDON, Desdra Susan has been resigned. Director KIPLING, Jeffrey Robert has been resigned. Director LINNETTE, Michael John has been resigned. Director LOWN, Elizabeth has been resigned. Director MACLELLAN, Ian David has been resigned. Director O'BRART, Paul Steven has been resigned. Director PARKER, Ian Glen has been resigned. Director PETERSEN, Ronald John has been resigned. Director WILKINSON, Robert Ivan has been resigned. Director WILKS, Andrew Simon Geoffrey has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
FREEDMAN, Benita Alexandra
Appointed Date: 25 July 2007
66 years old

Director
HADDON, Michael
Appointed Date: 08 October 2012
63 years old

Director
HAWKINS, Helga Benita
Appointed Date: 29 October 2001
90 years old

Director
RIDGE, Jim
Appointed Date: 11 May 2015
60 years old

Director
SELWYN, Russell Morley
Appointed Date: 10 July 2013
68 years old

Director
WELCK, Barry Harvey
Appointed Date: 01 January 2016
77 years old

Resigned Directors

Secretary
KIPLING, Jeffrey Robert
Resigned: 08 November 2012
Appointed Date: 30 March 2011

Secretary
NICE, Yvonne Marjorie
Resigned: 29 October 2010
Appointed Date: 01 December 1996

Secretary
PARKER, Ian Glen
Resigned: 30 November 1996

Director
CHAMBERS, David Alan
Resigned: 27 April 1999
91 years old

Director
CRIPPS, Bruce James
Resigned: 09 February 2005
Appointed Date: 01 August 2002
79 years old

Director
DUCKER, Andrew James
Resigned: 30 June 2012
Appointed Date: 01 February 2005
62 years old

Director
EAMES, Stuart Paul
Resigned: 05 October 2001
Appointed Date: 01 January 2000
64 years old

Director
FATKIN, Gordon, Dr
Resigned: 26 March 2004
Appointed Date: 29 October 2001
89 years old

Director
GOODWIN, Steve Mark
Resigned: 31 May 2010
Appointed Date: 12 October 2009
64 years old

Director
KINGDON, Desdra Susan
Resigned: 30 January 2009
Appointed Date: 01 March 2003
61 years old

Director
KIPLING, Jeffrey Robert
Resigned: 08 November 2012
Appointed Date: 23 April 2009
68 years old

Director
LINNETTE, Michael John
Resigned: 29 September 2001
Appointed Date: 01 January 2000
87 years old

Director
LOWN, Elizabeth
Resigned: 13 February 2013
Appointed Date: 19 November 2008
55 years old

Director
MACLELLAN, Ian David
Resigned: 15 December 2015
Appointed Date: 31 October 2001
77 years old

Director
O'BRART, Paul Steven
Resigned: 16 November 2007
Appointed Date: 12 December 2003
59 years old

Director
PARKER, Ian Glen
Resigned: 17 May 2002
Appointed Date: 01 April 1993
67 years old

Director
PETERSEN, Ronald John
Resigned: 16 July 2014
Appointed Date: 31 October 2001
79 years old

Director
WILKINSON, Robert Ivan
Resigned: 12 December 2013
Appointed Date: 21 November 2007
62 years old

Director
WILKS, Andrew Simon Geoffrey
Resigned: 31 October 2001
65 years old

FARECLA PRODUCTS LIMITED Events

26 Jun 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100,000

28 Apr 2016
Director's details changed for Mr Russell Morley Selwyn on 1 January 2016
28 Apr 2016
Appointment of Mr Barry Harvey Welck as a director on 1 January 2016
17 Dec 2015
Termination of appointment of Ian David Maclellan as a director on 15 December 2015
...
... and 128 more events
31 Mar 1987
Accounts for a small company made up to 30 November 1985

31 Mar 1987
Return made up to 31/12/86; full list of members

10 Jun 1986
Annual return made up to 31/12/85

26 Apr 1976
Accounts made up to 31 December 1975
24 Nov 1971
Incorporation

FARECLA PRODUCTS LIMITED Charges

1 February 2002
Mortgage deed
Delivered: 6 February 2002
Status: Satisfied on 21 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as factory and warehouse buildings…
12 May 1998
Legal charge
Delivered: 21 May 1998
Status: Satisfied on 8 May 2002
Persons entitled: Barclays Bank PLC
Description: Factory and office premises at broadmeads ware…
12 May 1998
Legal charge
Delivered: 21 May 1998
Status: Satisfied on 8 May 2002
Persons entitled: Barclays Bank PLC
Description: The warehouse and offices at broadmeads ware hertfordshire…