FOCUS FASTENERS LTD
CHATTERIS

Hellopages » Cambridgeshire » Fenland » PE16 6TT

Company number 04036175
Status Active
Incorporation Date 18 July 2000
Company Type Private Limited Company
Address OFFICE SUITE U4 SOUTH FENS BUSINESS CENTRE, FENTON WAY, CHATTERIS, CAMBRIDGESHIRE, PE16 6TT
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FOCUS FASTENERS LTD are www.focusfasteners.co.uk, and www.focus-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to March Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Focus Fasteners Ltd is a Private Limited Company. The company registration number is 04036175. Focus Fasteners Ltd has been working since 18 July 2000. The present status of the company is Active. The registered address of Focus Fasteners Ltd is Office Suite U4 South Fens Business Centre Fenton Way Chatteris Cambridgeshire Pe16 6tt. . DUNSTAN, Hazel May is a Secretary of the company. SPRY, Philip Duncan is a Director of the company. Secretary ELLIS, Lorraine Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIS, Lorraine Ann has been resigned. Director NORMAN, David Terence has been resigned. Director NORMAN, Kathleen Marion has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
DUNSTAN, Hazel May
Appointed Date: 16 May 2014

Director
SPRY, Philip Duncan
Appointed Date: 18 July 2000
60 years old

Resigned Directors

Secretary
ELLIS, Lorraine Ann
Resigned: 16 May 2014
Appointed Date: 18 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 2000
Appointed Date: 18 July 2000

Director
ELLIS, Lorraine Ann
Resigned: 16 May 2014
Appointed Date: 11 August 2000
54 years old

Director
NORMAN, David Terence
Resigned: 04 December 2012
Appointed Date: 27 July 2000
77 years old

Director
NORMAN, Kathleen Marion
Resigned: 04 December 2012
Appointed Date: 27 July 2000
76 years old

FOCUS FASTENERS LTD Events

22 Sep 2016
Total exemption small company accounts made up to 31 July 2016
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

16 Oct 2015
Total exemption small company accounts made up to 31 July 2015
18 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000

13 Apr 2015
Particulars of variation of rights attached to shares
...
... and 53 more events
21 Aug 2000
Ad 27/07/00--------- £ si 999@1=999 £ ic 1/1000
17 Aug 2000
New director appointed
17 Aug 2000
New director appointed
18 Jul 2000
Secretary resigned
18 Jul 2000
Incorporation

FOCUS FASTENERS LTD Charges

29 November 2012
Debenture
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…