ROMANS OF FARNHAM LIMITED
HAYLING ISLAND

Hellopages » Hampshire » Havant » PO11 0NS

Company number 02015603
Status Active - Proposal to Strike off
Incorporation Date 30 April 1986
Company Type Private Limited Company
Address 25 PEPPER CLOSE, HAYLING ISLAND, HAMPSHIRE, PO11 0NS
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office address changed from Cridfords 29-31 Queens Road Weybridge Surrey KT13 9UG on 25 September 2010; Director's change of particulars / richard leach / 11/03/2009. The most likely internet sites of ROMANS OF FARNHAM LIMITED are www.romansoffarnham.co.uk, and www.romans-of-farnham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Fratton Rail Station is 4.3 miles; to Southbourne Rail Station is 4.6 miles; to Portsmouth & Southsea Rail Station is 5.1 miles; to Cosham Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Romans of Farnham Limited is a Private Limited Company. The company registration number is 02015603. Romans of Farnham Limited has been working since 30 April 1986. The present status of the company is Active - Proposal to Strike off. The registered address of Romans of Farnham Limited is 25 Pepper Close Hayling Island Hampshire Po11 0ns. . LEACH, Marilyn Leslie is a Secretary of the company. LEACH, Richard is a Director of the company. Secretary PARKER, Peter has been resigned. Director PARKER, Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEACH, Marilyn Leslie
Appointed Date: 31 May 1991

Director
LEACH, Richard

83 years old

Resigned Directors

Secretary
PARKER, Peter
Resigned: 31 May 1991

Director
PARKER, Peter
Resigned: 31 May 1991
82 years old

ROMANS OF FARNHAM LIMITED Events

24 Dec 2013
First Gazette notice for compulsory strike-off
25 Sep 2010
Registered office address changed from Cridfords 29-31 Queens Road Weybridge Surrey KT13 9UG on 25 September 2010
11 Aug 2009
Director's change of particulars / richard leach / 11/03/2009
11 Aug 2009
Resolutions
  • RES02 ‐ Resolution of re-registration

10 Aug 2009
Restoration by order of the court
...
... and 28 more events
24 Oct 1986
Particulars of mortgage/charge

07 Aug 1986
Accounting reference date notified as 31/12

18 Jul 1986
Company name changed eltonfell LIMITED\certificate issued on 18/07/86

06 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jun 1986
Registered office changed on 06/06/86 from: 124-128 city road london EC1V 2NJ

ROMANS OF FARNHAM LIMITED Charges

10 October 1990
Legal mortgage
Delivered: 31 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29/31, queens roads, weybridge, surrey. Floating charge…
2 February 1990
Mortgage debenture
Delivered: 3 February 1990
Status: Outstanding
Persons entitled: Lombard North Central Public Limited Company.
Description: A floating charge over the cmpany's except book debts.…
27 April 1989
Debenture
Delivered: 8 May 1989
Status: Outstanding
Persons entitled: Saab-Scania Finance Limited
Description: All those monies which may from time to time be owing to…
26 January 1989
Mortgage debenture
Delivered: 6 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 October 1986
Debenture
Delivered: 24 October 1986
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: All monies from time to time owing to the company by saab…