FILEFIGURE 20 LIMITED
MIDDLESBROUGH SPURCOURT LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1RT

Company number 07080426
Status Active
Incorporation Date 18 November 2009
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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016; Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016. The most likely internet sites of FILEFIGURE 20 LIMITED are www.filefigure20.co.uk, and www.filefigure-20.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Filefigure 20 Limited is a Private Limited Company. The company registration number is 07080426. Filefigure 20 Limited has been working since 18 November 2009. The present status of the company is Active. The registered address of Filefigure 20 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. Director COWAN, Graham Michael has been resigned. Director GUNN, Lindsay Howard has been resigned. Director PEPPER, Andrew John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LOCKHART-ROSS, Inca
Appointed Date: 29 April 2016

Director
FOSTER, Henry William
Appointed Date: 04 July 2011
46 years old

Director
MCGOWAN, Paul Patrick
Appointed Date: 10 December 2009
63 years old

Resigned Directors

Secretary
GUNN, Lindsay Howard
Resigned: 29 April 2016
Appointed Date: 10 December 2009

Director
COWAN, Graham Michael
Resigned: 07 December 2009
Appointed Date: 18 November 2009
82 years old

Director
GUNN, Lindsay Howard
Resigned: 31 December 2011
Appointed Date: 20 July 2011
71 years old

Director
PEPPER, Andrew John
Resigned: 12 November 2014
Appointed Date: 10 December 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 20 LIMITED Events

07 Dec 2016
Confirmation statement made on 18 November 2016 with updates
07 Dec 2016
Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016
07 Dec 2016
Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016
03 Oct 2016
Full accounts made up to 2 January 2016
07 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1

...
... and 21 more events
10 Dec 2009
Appointment of Mr Andrew John Pepper as a director
10 Dec 2009
Appointment of Mr Paul Mcgowan as a director
09 Dec 2009
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 December 2009
08 Dec 2009
Termination of appointment of Graham Cowan as a director
18 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FILEFIGURE 20 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…