FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED
WEST YORKSHIRE DOWSON AND MASON CREMATORS LIMITED

Hellopages » West Yorkshire » Leeds » LS10 2DD

Company number 02167267
Status Active
Incorporation Date 18 September 1987
Company Type Private Limited Company
Address MOOR ROAD, LEEDS, WEST YORKSHIRE, LS10 2DD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 ; Director's details changed for Patrick Paul Ghislain De Meyer on 26 February 2016. The most likely internet sites of FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED are www.facultatievetechnologiessupplies.co.uk, and www.facultatieve-technologies-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Wakefield Westgate Rail Station is 6.4 miles; to Wakefield Kirkgate Rail Station is 6.8 miles; to Sandal & Agbrigg Rail Station is 7.9 miles; to Ravensthorpe Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Facultatieve Technologies Supplies Limited is a Private Limited Company. The company registration number is 02167267. Facultatieve Technologies Supplies Limited has been working since 18 September 1987. The present status of the company is Active. The registered address of Facultatieve Technologies Supplies Limited is Moor Road Leeds West Yorkshire Ls10 2dd. . STRATTON, Jean Elizabeth is a Secretary of the company. DE MEYER, Patrick Paul Ghislain is a Director of the company. KEIZER, Judicus Marinus Henricus Jacobus is a Director of the company. PICKARD, Jeffrey Stephen is a Director of the company. Secretary CHAMBERLAIN, Clive Terence, Dr has been resigned. Secretary GIBSON, William Mcaulay has been resigned. Secretary HARTLEY, Philip has been resigned. Secretary KEIZER, Jusicus Marinus Henricus Jacobus has been resigned. Secretary MILLINGTON, Paul Terence has been resigned. Secretary PICKARD, Jeffrey Stephen has been resigned. Director BEST, George Laidler has been resigned. Director CHAMBERLAIN, Clive Terence, Dr has been resigned. Director EVANS, Roderick Michael has been resigned. Director HORSBROUGH, Pauline Elizabeth has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
STRATTON, Jean Elizabeth
Appointed Date: 07 April 2003

Director
DE MEYER, Patrick Paul Ghislain
Appointed Date: 07 April 2003
61 years old

Director
KEIZER, Judicus Marinus Henricus Jacobus
Appointed Date: 16 December 1998
64 years old

Director
PICKARD, Jeffrey Stephen
Appointed Date: 07 April 2003
65 years old

Resigned Directors

Secretary
CHAMBERLAIN, Clive Terence, Dr
Resigned: 31 October 2000
Appointed Date: 16 December 1998

Secretary
GIBSON, William Mcaulay
Resigned: 02 June 1998

Secretary
HARTLEY, Philip
Resigned: 31 July 1998

Secretary
KEIZER, Jusicus Marinus Henricus Jacobus
Resigned: 02 January 2002
Appointed Date: 01 November 2000

Secretary
MILLINGTON, Paul Terence
Resigned: 16 December 1998
Appointed Date: 02 June 1998

Secretary
PICKARD, Jeffrey Stephen
Resigned: 07 April 2003
Appointed Date: 02 January 2002

Director
BEST, George Laidler
Resigned: 09 August 1994
98 years old

Director
CHAMBERLAIN, Clive Terence, Dr
Resigned: 31 October 2000
85 years old

Director
EVANS, Roderick Michael
Resigned: 16 December 1998
Appointed Date: 09 August 1994
63 years old

Director
HORSBROUGH, Pauline Elizabeth
Resigned: 16 December 1998
86 years old

Persons With Significant Control

Facultatieve Technologies Ltd
Notified on: 2 November 2016
Nature of control: Ownership of shares – 75% or more

FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

01 Mar 2016
Director's details changed for Patrick Paul Ghislain De Meyer on 26 February 2016
25 Feb 2016
Total exemption full accounts made up to 31 December 2015
16 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 81 more events
13 Mar 1990
Accounts for a dormant company made up to 30 September 1988

13 Mar 1990
Registered office changed on 13/03/90 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL

21 Nov 1988
Secretary resigned;new secretary appointed

13 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Sep 1987
Incorporation