SILVERFX LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 7BS

Company number 05027910
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address 2 WYEVALE BUSINESS PARK, KINGS ACRE, HEREFORD, HEREFORDSHIRE, HR4 7BS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Andrew Michael Turner on 11 July 2016. The most likely internet sites of SILVERFX LIMITED are www.silverfx.co.uk, and www.silverfx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Silverfx Limited is a Private Limited Company. The company registration number is 05027910. Silverfx Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of Silverfx Limited is 2 Wyevale Business Park Kings Acre Hereford Herefordshire Hr4 7bs. . TURNER, Andrew Michael is a Secretary of the company. MOODY, Christopher James is a Director of the company. TURNER, Andrew Michael is a Director of the company. Secretary THAIN, Mark Edward has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director THAIN, Mark Edward has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TURNER, Andrew Michael
Appointed Date: 03 March 2008

Director
MOODY, Christopher James
Appointed Date: 30 January 2004
71 years old

Director
TURNER, Andrew Michael
Appointed Date: 03 January 2008
52 years old

Resigned Directors

Secretary
THAIN, Mark Edward
Resigned: 02 April 2007
Appointed Date: 29 January 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 29 January 2004
Appointed Date: 28 January 2004

Director
THAIN, Mark Edward
Resigned: 02 April 2007
Appointed Date: 29 January 2004
62 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 29 January 2004
Appointed Date: 28 January 2004

Persons With Significant Control

Mr Christopher James Moody
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Michael Turner
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVERFX LIMITED Events

01 Mar 2017
Confirmation statement made on 28 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Director's details changed for Mr Andrew Michael Turner on 11 July 2016
08 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
30 Jan 2004
Secretary resigned
30 Jan 2004
Director resigned
30 Jan 2004
New director appointed
30 Jan 2004
New secretary appointed
28 Jan 2004
Incorporation

SILVERFX LIMITED Charges

12 September 2008
All assets debenture
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 August 2008
Debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…