FILEFIGURE 10 LIMITED
MIDDLESBROUGH ASHWOOD RESIDENTIAL LETTING LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1RT

Company number 06721495
Status Active
Incorporation Date 13 October 2008
Company Type Private Limited Company
Address 7 RIVER COURT, BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD, MIDDLESBROUGH, CLEVELAND, TS2 1RT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of Miss Inca Lockhart-Ross as a secretary on 11 November 2016; Termination of appointment of Lindsay Howard Gunn as a secretary on 11 November 2016; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of FILEFIGURE 10 LIMITED are www.filefigure10.co.uk, and www.filefigure-10.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Filefigure 10 Limited is a Private Limited Company. The company registration number is 06721495. Filefigure 10 Limited has been working since 13 October 2008. The present status of the company is Active. The registered address of Filefigure 10 Limited is 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland Ts2 1rt. . LOCKHART-ROSS, Inca is a Secretary of the company. FOSTER, Henry William is a Director of the company. MCGOWAN, Paul Patrick is a Director of the company. Secretary GUNN, Lindsay Howard has been resigned. Secretary SCHNEIDERMAN, Robert has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director COWAN, Graham Michael has been resigned. Director LUCAS, Andrew John has been resigned. Director PEPPER, Andrew John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LOCKHART-ROSS, Inca
Appointed Date: 11 November 2016

Director
FOSTER, Henry William
Appointed Date: 30 July 2009
46 years old

Director
MCGOWAN, Paul Patrick
Appointed Date: 03 March 2009
63 years old

Resigned Directors

Secretary
GUNN, Lindsay Howard
Resigned: 11 November 2016
Appointed Date: 22 April 2009

Secretary
SCHNEIDERMAN, Robert
Resigned: 22 April 2009
Appointed Date: 03 March 2009

Secretary
QA REGISTRARS LIMITED
Resigned: 02 March 2009
Appointed Date: 13 October 2008

Director
COWAN, Graham Michael
Resigned: 02 March 2009
Appointed Date: 13 October 2008
82 years old

Director
LUCAS, Andrew John
Resigned: 11 October 2010
Appointed Date: 30 July 2009
67 years old

Director
PEPPER, Andrew John
Resigned: 12 November 2014
Appointed Date: 03 March 2009
57 years old

Persons With Significant Control

Hilco Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FILEFIGURE 10 LIMITED Events

11 Nov 2016
Appointment of Miss Inca Lockhart-Ross as a secretary on 11 November 2016
11 Nov 2016
Termination of appointment of Lindsay Howard Gunn as a secretary on 11 November 2016
04 Nov 2016
Confirmation statement made on 13 October 2016 with updates
03 Oct 2016
Full accounts made up to 2 January 2016
11 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1

...
... and 31 more events
03 Mar 2009
Director appointed mr andrew john pepper
03 Mar 2009
Director appointed mr paul mcgowan
03 Mar 2009
Secretary appointed mr robert schneiderman
03 Mar 2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
13 Oct 2008
Incorporation

FILEFIGURE 10 LIMITED Charges

23 November 2011
Debenture
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Bank of America,N.A. as Administrative Agent
Description: First fixed charge its interest in the specified…