FAVERGILL LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 0BN

Company number 02255482
Status Active
Incorporation Date 10 May 1988
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 ninety events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100,000 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FAVERGILL LIMITED are www.favergill.co.uk, and www.favergill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five 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 Limited is a Private Limited Company. The company registration number is 02255482. Favergill Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of Favergill Limited is Norgar House 10 East Street Fareham Hampshire Po16 0bn. . HOWELL, Thomas is a Director of the company. 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. The company operates in "Other letting and operating of own or leased real estate".


favergill 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

Secretary
PEARCE, Elizabeth Anne
Resigned: 04 October 2013

Director
HOWELL, Stephen Phillip
Resigned: 15 March 2008
77 years old

Director
PEARCE, Anthony Richard Frederick
Resigned: 03 December 2011
77 years old

Director
PEARCE, Elizabeth Anne
Resigned: 04 October 2013
Appointed Date: 28 July 1994
74 years old

FAVERGILL LIMITED Events

07 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000

11 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Jul 2015
Total exemption small company accounts made up to 31 December 2014
18 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,000

04 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 80 more events
06 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1988
Registered office changed on 06/10/88 from: reddings oakridge lane sidcot winscombe, avon BS25 1LZ

03 Oct 1988
Particulars of mortgage/charge

10 May 1988
Incorporation

FAVERGILL LIMITED Charges

30 March 2001
Mortgage
Delivered: 4 April 2001
Status: Satisfied on 3 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at frator gate gosport hampshire…
30 March 2001
Mortgage deed
Delivered: 5 April 2001
Status: Satisfied on 3 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as plot 2 newgate lane industrial…
8 March 2001
Legal mortgage
Delivered: 14 March 2001
Status: Satisfied on 3 June 2008
Persons entitled: The Secretary of State for Defence
Description: Property k/a land adjoining janvrin house manor way…
14 April 2000
Mortgage
Delivered: 15 April 2000
Status: Satisfied on 3 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plots d & h speedfields park industrial…
24 April 1996
Mortgage
Delivered: 27 April 1996
Status: Satisfied on 3 June 2008
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit 26 (k/a hi-lite building) newgate…
29 September 1994
Legal charge
Delivered: 30 September 1994
Status: Satisfied on 3 June 2008
Persons entitled: Lloyds Bank PLC
Description: L/Hold property:-plot 1A and plot 2A/3A newgate lane…
29 September 1994
Legal charge
Delivered: 30 September 1994
Status: Satisfied on 3 June 2008
Persons entitled: Lloyds Bank PLC
Description: L/Hold property:-plot 4A and plot 6 newgate lane industrial…
14 September 1988
Debenture
Delivered: 3 October 1988
Status: Satisfied on 3 June 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…