FILEFIGURE LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS2 1RT

Company number 04010507
Status Active
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address UNIT 7 RIVER COURT, RIVERSIDE PARK, MIDDLESBROUGH, CLEVELAND, TS2 1RT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 2 January 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 20.00001 ; Termination of appointment of Lindsay Howard Gunn as a secretary on 4 July 2016. The most likely internet sites of FILEFIGURE LIMITED are www.filefigure.co.uk, and www.filefigure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Filefigure Limited is a Private Limited Company. The company registration number is 04010507. Filefigure Limited has been working since 08 June 2000. The present status of the company is Active. The registered address of Filefigure Limited is Unit 7 River Court Riverside Park 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 D'ARDENNE, John has been resigned. Secretary GUNN, Lindsay Howard has been resigned. Secretary MCGOWAN, Paul has been resigned. Secretary MILL, Douglas has been resigned. Secretary SCHNEIDERMAN, Robert has been resigned. Secretary SH COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GARNER, Andrew Charles has been resigned. Director GUNN, Howard has been resigned. Director GUNN, Lindsay Howard has been resigned. Director MILL, Douglas has been resigned. Director PEPPER, Andrew John has been resigned. Director TAYLOR, Paul Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LOCKHART-ROSS, Inca
Appointed Date: 04 July 2016

Director
FOSTER, Henry William
Appointed Date: 31 December 2010
46 years old

Director
MCGOWAN, Paul Patrick
Appointed Date: 03 November 2000
63 years old

Resigned Directors

Secretary
D'ARDENNE, John
Resigned: 31 October 2001
Appointed Date: 03 November 2000

Secretary
GUNN, Lindsay Howard
Resigned: 04 July 2016
Appointed Date: 22 April 2009

Secretary
MCGOWAN, Paul
Resigned: 05 April 2004
Appointed Date: 04 January 2001

Secretary
MILL, Douglas
Resigned: 31 October 2000
Appointed Date: 07 August 2000

Secretary
SCHNEIDERMAN, Robert
Resigned: 22 April 2009
Appointed Date: 05 April 2004

Secretary
SH COMPANY SECRETARIES LIMITED
Resigned: 03 November 2000
Appointed Date: 31 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 2000
Appointed Date: 08 June 2000

Director
GARNER, Andrew Charles
Resigned: 31 October 2000
Appointed Date: 07 August 2000
81 years old

Director
GUNN, Howard
Resigned: 08 January 2007
Appointed Date: 19 December 2006
71 years old

Director
GUNN, Lindsay Howard
Resigned: 31 December 2011
Appointed Date: 15 July 2011
71 years old

Director
MILL, Douglas
Resigned: 03 November 2000
Appointed Date: 07 August 2000
62 years old

Director
PEPPER, Andrew John
Resigned: 12 November 2014
Appointed Date: 01 September 2007
57 years old

Director
TAYLOR, Paul Ian
Resigned: 18 August 2005
Appointed Date: 03 November 2000
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 August 2000
Appointed Date: 08 June 2000

FILEFIGURE LIMITED Events

03 Oct 2016
Full accounts made up to 2 January 2016
04 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20.00001

04 Jul 2016
Termination of appointment of Lindsay Howard Gunn as a secretary on 4 July 2016
04 Jul 2016
Appointment of Miss Inca Lockhart-Ross as a secretary on 4 July 2016
09 Oct 2015
Full accounts made up to 3 January 2015
...
... and 72 more events
22 Aug 2000
New director appointed
22 Aug 2000
Registered office changed on 22/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
17 Aug 2000
Secretary resigned
17 Aug 2000
Director resigned
08 Jun 2000
Incorporation

FILEFIGURE 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…
25 August 2006
Security agreement
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Hilco London Limited
Description: All of its rights in respect of the share sale charge…