FOULDS LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7QE

Company number 02380035
Status Active
Incorporation Date 4 May 1989
Company Type Private Limited Company
Address AMMERAAL BELTECH LTD JOHN TATE ROAD, FOXHOLES BUSINESS PARK, HERTFORD, HERTFORDSHIRE, SG13 7QE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 200,000 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 May 2015 with full list of shareholders Statement of capital on 2015-05-19 GBP 200,000 . The most likely internet sites of FOULDS LIMITED are www.foulds.co.uk, and www.foulds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Potters Bar Rail Station is 8.9 miles; to Gordon Hill Rail Station is 9.3 miles; to Stevenage Rail Station is 9.6 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foulds Limited is a Private Limited Company. The company registration number is 02380035. Foulds Limited has been working since 04 May 1989. The present status of the company is Active. The registered address of Foulds Limited is Ammeraal Beltech Ltd John Tate Road Foxholes Business Park Hertford Hertfordshire Sg13 7qe. . FARLEY, Susan is a Secretary of the company. HAYNES, Charles John Edmund is a Director of the company. Secretary ADDISON, Peter Ashley has been resigned. Secretary FARLEY, Susan has been resigned. Secretary GOODALL, David Edwin has been resigned. Secretary HALL, Pamela Marion has been resigned. Secretary HARROLD, David has been resigned. Director CATE, Robert Willen Ten has been resigned. Director DELTRAP, Jens has been resigned. Director FIRTH, Michael Roger has been resigned. Director GILL, Norman has been resigned. Director GOODALL, David Edwin has been resigned. Director HALL, Gregory Quy has been resigned. Director HINCHLIFFE, John Anthony has been resigned. Director JESSOP, Peter Seymour Young has been resigned. Director MARSH, John Gary has been resigned. Director WELLER, Max Granger has been resigned. Director WOOLFE, Peter F has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
FARLEY, Susan
Appointed Date: 21 August 2009

Director
HAYNES, Charles John Edmund
Appointed Date: 04 January 2011
54 years old

Resigned Directors

Secretary
ADDISON, Peter Ashley
Resigned: 20 April 2007
Appointed Date: 01 April 2004

Secretary
FARLEY, Susan
Resigned: 28 November 2007
Appointed Date: 20 April 2007

Secretary
GOODALL, David Edwin
Resigned: 01 April 2004
Appointed Date: 28 November 1994

Secretary
HALL, Pamela Marion
Resigned: 28 November 1994

Secretary
HARROLD, David
Resigned: 21 August 2009
Appointed Date: 28 November 2007

Director
CATE, Robert Willen Ten
Resigned: 01 April 2004
Appointed Date: 24 January 2002
64 years old

Director
DELTRAP, Jens
Resigned: 18 September 2003
Appointed Date: 24 January 2002
60 years old

Director
FIRTH, Michael Roger
Resigned: 24 January 2002
Appointed Date: 01 December 1999
78 years old

Director
GILL, Norman
Resigned: 01 April 2004
Appointed Date: 01 January 2001
68 years old

Director
GOODALL, David Edwin
Resigned: 01 April 2004
Appointed Date: 01 January 2001
84 years old

Director
HALL, Gregory Quy
Resigned: 24 January 2002
92 years old

Director
HINCHLIFFE, John Anthony
Resigned: 24 January 2002
84 years old

Director
JESSOP, Peter Seymour Young
Resigned: 31 December 1997
90 years old

Director
MARSH, John Gary
Resigned: 01 April 2004
65 years old

Director
WELLER, Max Granger
Resigned: 04 January 2011
Appointed Date: 28 November 2007
53 years old

Director
WOOLFE, Peter F
Resigned: 31 December 2007
Appointed Date: 24 January 2002
81 years old

FOULDS LIMITED Events

06 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200,000

11 Feb 2016
Accounts for a dormant company made up to 31 December 2015
19 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200,000

30 Jan 2015
Accounts for a dormant company made up to 31 December 2014
21 May 2014
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200,000

...
... and 110 more events
18 Jul 1989
Secretary resigned;new secretary appointed

18 Jul 1989
Registered office changed on 18/07/89 from: 2 baches street london N1 6UB

13 Jul 1989
Memorandum and Articles of Association

13 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 May 1989
Incorporation

FOULDS LIMITED Charges

2 March 1998
Fixed charge
Delivered: 3 March 1998
Status: Satisfied on 24 August 2001
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over 1 x aem type sh-15 kw welding…
23 January 1998
Fixed charge
Delivered: 24 January 1998
Status: Satisfied on 24 August 2001
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x bmw 5281 a rl tour reg. No. R506 dwy - chassis no…
19 August 1996
Chattels mortgage
Delivered: 20 August 1996
Status: Satisfied on 7 January 2002
Persons entitled: Forward Trust Limited
Description: One new conveyor belt for slitting machine serial no's:-…
29 September 1989
Mortgage
Delivered: 5 October 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-parkside tannery parkwood street, beighley west…
29 September 1989
Single debenture
Delivered: 5 October 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…