Company number 01989923
Status Active
Incorporation Date 17 February 1986
Company Type Private Limited Company
Address 15 ASHTON GATE, ASHTON ROAD, ROMFORD, RM3 8UF
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc
Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Appointment of Mr Joseph Boucher as a director on 22 December 2016; Statement of capital following an allotment of shares on 14 October 2016
GBP 9,007.25
. The most likely internet sites of FARSOUND AVIATION LIMITED are www.farsoundaviation.co.uk, and www.farsound-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Farsound Aviation Limited is a Private Limited Company.
The company registration number is 01989923. Farsound Aviation Limited has been working since 17 February 1986.
The present status of the company is Active. The registered address of Farsound Aviation Limited is 15 Ashton Gate Ashton Road Romford Rm3 8uf. . RICHARDSON, Jonathan Charles is a Secretary of the company. BOUCHER, Joseph is a Director of the company. FISCHER, Andrew Olaf is a Director of the company. FISHER, Ian is a Director of the company. KELSEY, Lee is a Director of the company. KNOTT, Christopher Terence is a Director of the company. MEDHURST, Jonathan Mark is a Director of the company. NORTHFIELD, Philip Charles is a Director of the company. RICHARDSON, Jonathan Charles is a Director of the company. SARGENT, Kevin Stephen is a Director of the company. SKINNER, David is a Director of the company. Secretary BARTLETT, David Graham has been resigned. Secretary GULPERIN, Deborah Ellen has been resigned. Director ATKINSON, Melvin Roy has been resigned. Director BARTLETT, David Graham has been resigned. Director BEADLE, Mark has been resigned. Director BURROWS, Mark Justin has been resigned. Director DUFF, Robert John has been resigned. Director GARDNER, Alan Thomas has been resigned. Director GULPERIN, Deborah Ellen has been resigned. Director GULPERIN, Roger Barry has been resigned. Director KOCH, Lloyd Bowen has been resigned. Director LIBSON, John Leslie has been resigned. Director MILLER, Peter David has been resigned. Director MOONEY, Peter Anthony has been resigned. Director ROBINSON, Karl Alexander has been resigned. The company operates in "Agents involved in the sale of a variety of goods".
Current Directors
Resigned Directors
Director
BEADLE, Mark
Resigned: 11 September 2013
Appointed Date: 14 December 2012
57 years old
Director
DUFF, Robert John
Resigned: 11 September 2013
Appointed Date: 14 December 2012
61 years old
Director
KOCH, Lloyd Bowen
Resigned: 03 September 1998
Appointed Date: 01 April 1995
94 years old
Persons With Significant Control
Farsound Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FARSOUND AVIATION LIMITED Events
10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
22 Dec 2016
Appointment of Mr Joseph Boucher as a director on 22 December 2016
25 Nov 2016
Statement of capital following an allotment of shares on 14 October 2016
04 Nov 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
12 Sep 2016
Full accounts made up to 31 December 2015
...
... and 166 more events
10 Nov 1987
Wd 26/10/87 pd 28/02/86--------- £ si 2@1
18 Aug 1987
Secretary resigned;new secretary appointed
05 Aug 1986
Particulars of mortgage/charge
16 Jun 1986
Company name changed rapid 598 LIMITED\certificate issued on 16/06/86
17 Feb 1986
Certificate of incorporation
11 August 2016
Charge code 0198 9923 0013
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Investec Bank PLC (As Security Agent)
Description: Contains fixed charge…
16 September 2013
Charge code 0198 9923 0012
Delivered: 26 September 2013
Status: Satisfied
on 12 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
30 August 2013
Charge code 0198 9923 0011
Delivered: 6 September 2013
Status: Satisfied
on 12 August 2016
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent)
Description: Notification of addition to or amendment of charge…
26 March 2012
Mortgage deed of a life policy
Delivered: 29 March 2012
Status: Satisfied
on 12 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Policy of: peter anthony mooney, p/no 016509251-1. sum…
26 March 2012
Mortgage deed of a life policy
Delivered: 29 March 2012
Status: Satisfied
on 12 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Policy of: david skinner, p/no 016379297-1 sum assured:…
29 July 2011
An omnibus guarantee and set-off agreement
Delivered: 5 August 2011
Status: Satisfied
on 12 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 July 2011
Debenture
Delivered: 15 July 2011
Status: Satisfied
on 12 August 2016
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
21 August 2003
Deed of charge over credit balances
Delivered: 30 August 2003
Status: Satisfied
on 23 June 2011
Persons entitled: Barclays Bank PLC
Description: The charged account being barclays bank PLC re farsound…
10 September 1998
Guarantee & debenture
Delivered: 17 September 1998
Status: Satisfied
on 15 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1996
Deed of charge over credit balances
Delivered: 12 April 1996
Status: Satisfied
on 23 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…
9 January 1996
Guarantee & debenture
Delivered: 12 January 1996
Status: Satisfied
on 23 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1992
Debenture
Delivered: 24 June 1992
Status: Satisfied
on 5 April 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1986
Charge
Delivered: 5 August 1986
Status: Satisfied
on 31 October 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…