FORDS INTERNATIONAL LIMITED
DERBYSHIRE JAMES RAE INTERNATIONAL LIMITED

Hellopages » Derbyshire » Erewash » DE72 3DB

Company number 03364711
Status Active
Incorporation Date 2 May 1997
Company Type Private Limited Company
Address 147 DRAYCOTT ROAD, BREASTON, DERBYSHIRE, DE72 3DB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FORDS INTERNATIONAL LIMITED are www.fordsinternational.co.uk, and www.fords-international.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and six months. The distance to to Derby Rail Station is 5.8 miles; to Langley Mill Rail Station is 8.4 miles; to Bulwell Rail Station is 9 miles; to Hucknall Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fords International Limited is a Private Limited Company. The company registration number is 03364711. Fords International Limited has been working since 02 May 1997. The present status of the company is Active. The registered address of Fords International Limited is 147 Draycott Road Breaston Derbyshire De72 3db. The company`s financial liabilities are £69.91k. It is £42.88k against last year. The cash in hand is £24.9k. It is £18.38k against last year. And the total assets are £510.29k, which is £50.98k against last year. FORD, Joanne Marie is a Secretary of the company. FORD, Russell is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary FORD, Russell has been resigned. Secretary HAMBLING, Joan Oriel has been resigned. Secretary HAMBLING, Raymond Keith has been resigned. Secretary SHAW, Megan has been resigned. Nominee Director FNCS LIMITED has been resigned. Director FORD, Edmund has been resigned. Director HAMBLING, Raymond Keith has been resigned. Director WILLITTS, Simon James has been resigned. The company operates in "Freight transport by road".


fords international Key Finiance

LIABILITIES £69.91k
+158%
CASH £24.9k
+282%
TOTAL ASSETS £510.29k
+11%
All Financial Figures

Current Directors

Secretary
FORD, Joanne Marie
Appointed Date: 27 August 2011

Director
FORD, Russell
Appointed Date: 16 August 2001
59 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 02 May 1997
Appointed Date: 02 May 1997

Secretary
FORD, Russell
Resigned: 27 August 2011
Appointed Date: 26 February 2003

Secretary
HAMBLING, Joan Oriel
Resigned: 16 August 2001
Appointed Date: 31 August 1999

Secretary
HAMBLING, Raymond Keith
Resigned: 31 August 1999
Appointed Date: 02 May 1997

Secretary
SHAW, Megan
Resigned: 21 September 2002
Appointed Date: 16 August 2001

Nominee Director
FNCS LIMITED
Resigned: 02 May 1997
Appointed Date: 02 May 1997

Director
FORD, Edmund
Resigned: 27 August 2011
Appointed Date: 16 August 2001
87 years old

Director
HAMBLING, Raymond Keith
Resigned: 16 August 2001
Appointed Date: 02 May 1997
82 years old

Director
WILLITTS, Simon James
Resigned: 31 August 1999
Appointed Date: 02 May 1997
66 years old

FORDS INTERNATIONAL LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 57 more events
13 May 1997
New director appointed
13 May 1997
Director resigned
13 May 1997
Secretary resigned
13 May 1997
Registered office changed on 13/05/97 from: 129 queen street cardiff CF1 4BJ
02 May 1997
Incorporation

FORDS INTERNATIONAL LIMITED Charges

3 November 2011
All assets debenture
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 November 2003
Debenture
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Fixed and floating charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
18 October 1999
Debenture
Delivered: 21 October 1999
Status: Satisfied on 21 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1997
Mortgage debenture
Delivered: 5 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…