FOILDALE LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6FY

Company number 03909537
Status Active
Incorporation Date 19 January 2000
Company Type Private Limited Company
Address 1 RAMSAY COURT, KINGFISHER WAY, HUNTINGDON, PE29 6FY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of FOILDALE LIMITED are www.foildale.co.uk, and www.foildale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to St Neots Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foildale Limited is a Private Limited Company. The company registration number is 03909537. Foildale Limited has been working since 19 January 2000. The present status of the company is Active. The registered address of Foildale Limited is 1 Ramsay Court Kingfisher Way Huntingdon Pe29 6fy. . MUSCUTT, Joanna Claire is a Secretary of the company. HANDLEY, Graham Phillip is a Director of the company. MUSCUTT, Paul Richard is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director COLLINS, Jonathan has been resigned. Director COLLINS, Jonathan has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MUSCUTT, Joanna Claire
Appointed Date: 01 July 2000

Director
HANDLEY, Graham Phillip
Appointed Date: 01 July 2000
70 years old

Director
MUSCUTT, Paul Richard
Appointed Date: 01 July 2000
65 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 01 July 2000
Appointed Date: 19 January 2000

Director
COLLINS, Jonathan
Resigned: 08 June 2004
Appointed Date: 11 May 2001
72 years old

Director
COLLINS, Jonathan
Resigned: 14 November 2000
Appointed Date: 01 July 2000
72 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 01 July 2000
Appointed Date: 19 January 2000

Persons With Significant Control

Mr Graham Phillip Handley
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Richard Muscutt
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOILDALE LIMITED Events

03 Feb 2017
Confirmation statement made on 29 January 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

18 Jun 2015
Total exemption small company accounts made up to 31 October 2014
09 Mar 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 59 more events
12 Jul 2000
New secretary appointed
12 Jul 2000
New director appointed
12 Jul 2000
New director appointed
12 Jul 2000
New director appointed
19 Jan 2000
Incorporation

FOILDALE LIMITED Charges

25 July 2008
Mortgage deed
Delivered: 29 July 2008
Status: Satisfied on 3 February 2010
Persons entitled: Cambridge Building Society
Description: 9 worts causeway, cambridge.
16 April 2007
Mortgage
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: 1 st thomas's square cambridge.
24 May 2006
Mortgage
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: Grange farm barn melbourn royston herts. See the mortgage…
7 April 2006
Mortgage
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: Land on the west side of brunswick terrace cambridge (1B…
8 October 2004
Mortgage
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: 70 rock road cambridge.
8 October 2004
Collateral charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: New house caxton end bourn cambridge.
2 December 2003
Debenture
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2002
Legal charge
Delivered: 27 July 2002
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: Freehold property known as new house 51 caxton end bourn…
19 July 2002
Mortgage
Delivered: 27 July 2002
Status: Satisfied on 7 February 2006
Persons entitled: Cambridge Building Society
Description: Freehold property known as church farm barns babraham…
13 July 2001
Mortgage and collateral
Delivered: 19 July 2001
Status: Satisfied on 7 February 2006
Persons entitled: Cambridge Building Society
Description: Barrances farm and new house, 51 caxton end, bourn…
13 July 2001
Collateral charge
Delivered: 24 July 2001
Status: Satisfied on 7 February 2006
Persons entitled: Cambridge Building Society
Description: 50A high street girton cambridge.
1 June 2001
Legal charge
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: Graham Handley, Rebecca Handley, Paul Richard Muscutt and Joanna Clairemuscutt
Description: 50A high street girton cambridge.
4 December 2000
Mortgage
Delivered: 16 December 2000
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: F/H property k/a 50A high street and adjoining plot girton…

Similar Companies

FOILCO LIMITED FOILCOM LTD. FOILED DESIGN LTD FOILING SERVICES LTD FOILING WORLD LTD. FOILIT 2011 LIMITED FOILIT LIMITED