FAVERGILL HOLDINGS LIMITED
FAREHAM BONDCO 658 LIMITED

Hellopages » Hampshire » Fareham » PO16 0BN

Company number 03482548
Status Active
Incorporation Date 17 December 1997
Company Type Private Limited Company
Address NORGAR HOUSE, 10 EAST STREET, FAREHAM, HAMPSHIRE, PO16 0BN
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 sixty-six events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 5,750 . The most likely internet sites of FAVERGILL HOLDINGS LIMITED are www.favergillholdings.co.uk, and www.favergill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Cosham Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Fratton Rail Station is 5.8 miles; to Ryde Pier Head Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Favergill Holdings Limited is a Private Limited Company. The company registration number is 03482548. Favergill Holdings Limited has been working since 17 December 1997. The present status of the company is Active. The registered address of Favergill Holdings Limited is Norgar House 10 East Street Fareham Hampshire Po16 0bn. . HOWELL, Thomas is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary PEARCE, Elizabeth Anne has been resigned. Director HOWELL, Stephen Phillip has been resigned. Director PEARCE, Anthony Richard Frederick has been resigned. Director PEARCE, Elizabeth Anne has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


favergill holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HOWELL, Thomas
Appointed Date: 12 May 2011
39 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 16 January 1998
Appointed Date: 17 December 1997

Secretary
PEARCE, Elizabeth Anne
Resigned: 04 October 2013
Appointed Date: 16 January 1998

Director
HOWELL, Stephen Phillip
Resigned: 15 March 2008
Appointed Date: 16 January 1998
77 years old

Director
PEARCE, Anthony Richard Frederick
Resigned: 03 December 2011
Appointed Date: 16 January 1998
77 years old

Director
PEARCE, Elizabeth Anne
Resigned: 04 October 2013
Appointed Date: 16 January 1998
74 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 16 January 1998
Appointed Date: 17 December 1997

Persons With Significant Control

Mr Thomas Howell
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

FAVERGILL HOLDINGS LIMITED Events

06 Jan 2017
Confirmation statement made on 17 December 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,750

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,750

...
... and 56 more events
10 Feb 1998
Accounting reference date shortened from 31/12/98 to 30/09/98
04 Feb 1998
Registered office changed on 04/02/98 from: ballard house west hoe road plymouth PL1 3AE
04 Feb 1998
Secretary resigned
04 Feb 1998
New secretary appointed
17 Dec 1997
Incorporation