FURNEVALL.COM LIMITED
NORTHAMPTONSHIRE JILL FURNEVALL CONFERENCE SERVICES LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN9 6SB

Company number 05152917
Status Active
Incorporation Date 14 June 2004
Company Type Private Limited Company
Address 25 NICHOLS WAY, RAUNDS, NORTHAMPTONSHIRE, NN9 6SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 350 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 350 . The most likely internet sites of FURNEVALL.COM LIMITED are www.furnevallcom.co.uk, and www.furnevall-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Furnevall Com Limited is a Private Limited Company. The company registration number is 05152917. Furnevall Com Limited has been working since 14 June 2004. The present status of the company is Active. The registered address of Furnevall Com Limited is 25 Nichols Way Raunds Northamptonshire Nn9 6sb. The company`s financial liabilities are £0.91k. It is £-7.04k against last year. And the total assets are £17.8k, which is £2.69k against last year. FURNEVALL, Emmeline Mary is a Secretary of the company. FURNEVALL, Jill Marie is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


furnevall.com Key Finiance

LIABILITIES £0.91k
-89%
CASH n/a
TOTAL ASSETS £17.8k
+17%
All Financial Figures

Current Directors

Secretary
FURNEVALL, Emmeline Mary
Appointed Date: 14 June 2004

Director
FURNEVALL, Jill Marie
Appointed Date: 14 June 2004
58 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 June 2004
Appointed Date: 14 June 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 June 2004
Appointed Date: 14 June 2004

FURNEVALL.COM LIMITED Events

22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 350

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 350

05 Mar 2015
Total exemption small company accounts made up to 30 June 2014
02 Oct 2014
Company name changed jill furnevall conference services LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution

...
... and 28 more events
20 Jul 2004
New director appointed
12 Jul 2004
New secretary appointed
12 Jul 2004
Secretary resigned
12 Jul 2004
Director resigned
14 Jun 2004
Incorporation