FEVORE LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1DF

Company number 01293889
Status Active
Incorporation Date 12 January 1977
Company Type Private Limited Company
Address DENBIGH HOUSE DENBIGH ROAD, BLETCHLEY, MILTON KEYNES, MK1 1DF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Satisfaction of charge 17 in full; Satisfaction of charge 25 in full; Satisfaction of charge 19 in full. The most likely internet sites of FEVORE LIMITED are www.fevore.co.uk, and www.fevore.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Fevore Limited is a Private Limited Company. The company registration number is 01293889. Fevore Limited has been working since 12 January 1977. The present status of the company is Active. The registered address of Fevore Limited is Denbigh House Denbigh Road Bletchley Milton Keynes Mk1 1df. . GEAR, Clive is a Secretary of the company. DICK, Andrew Francis is a Director of the company. FORMAN, Richard John is a Director of the company. GEAR, Clive is a Director of the company. OSCROFT, Anne Lesley is a Director of the company. OSCROFT, George Roger is a Director of the company. Secretary DAVIDSON, Jennifer Margaret has been resigned. Director DAVIDSON, Jennifer Margaret has been resigned. Director GARNER, Margery Barbara has been resigned. Director GREEN, Andrew John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GEAR, Clive
Appointed Date: 08 May 2006

Director
DICK, Andrew Francis
Appointed Date: 29 August 2006
70 years old

Director
FORMAN, Richard John
Appointed Date: 10 March 2004
70 years old

Director
GEAR, Clive
Appointed Date: 01 October 2006
74 years old

Director
OSCROFT, Anne Lesley

80 years old

Director

Resigned Directors

Secretary
DAVIDSON, Jennifer Margaret
Resigned: 01 March 2007

Director
DAVIDSON, Jennifer Margaret
Resigned: 18 May 2012
83 years old

Director
GARNER, Margery Barbara
Resigned: 12 September 2002
105 years old

Director
GREEN, Andrew John
Resigned: 19 April 2006
Appointed Date: 10 March 2004
69 years old

FEVORE LIMITED Events

23 Feb 2017
Satisfaction of charge 17 in full
23 Feb 2017
Satisfaction of charge 25 in full
23 Feb 2017
Satisfaction of charge 19 in full
23 Feb 2017
Satisfaction of charge 29 in full
23 Feb 2017
Satisfaction of charge 9 in full
...
... and 152 more events
05 Oct 1983
Particulars of mortgage/charge
04 May 1982
Particulars of mortgage/charge
18 Mar 1981
Particulars of mortgage/charge
12 Jan 1977
Certificate of incorporation
12 Jan 1977
Incorporation

FEVORE LIMITED Charges

26 January 2010
Guarantee & debenture
Delivered: 13 February 2010
Status: Satisfied on 23 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2008
Guarantee & debenture
Delivered: 6 December 2008
Status: Satisfied on 18 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 23 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a saracens service station, 170 watling…
31 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied on 18 July 2013
Persons entitled: Barclays Bank PLC
Description: Property known as land at works road, letchworth…
24 December 2003
Legal charge
Delivered: 30 December 2003
Status: Satisfied on 23 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 2&3 bilton road bletchley milton…
30 September 2003
Legal charge
Delivered: 3 October 2003
Status: Satisfied on 22 July 2011
Persons entitled: National Westminster Bank PLC
Description: 64 luton road dunstable t/n BD117596. By way of fixed…
14 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 23 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H property land and buildings on the south side of greens…
27 May 2002
Legal charge
Delivered: 30 May 2002
Status: Satisfied on 21 November 2002
Persons entitled: Barclays Bank PLC
Description: L/Hold land known as plots 2136 and 2136A icknield…
7 May 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied on 20 June 2006
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a sites a & b on the west side of…
15 November 2001
Guarantee & debenture
Delivered: 27 November 2001
Status: Satisfied on 18 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2001
Legal charge
Delivered: 10 October 2001
Status: Satisfied on 23 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a denbigh house and adjoining warehouse at…
19 June 2001
Legal charge
Delivered: 22 June 2001
Status: Satisfied on 1 October 2013
Persons entitled: Barclays Bank PLC
Description: The freehold property known as lyon house otherwise wayside…
13 October 2000
Legal charge
Delivered: 17 October 2000
Status: Satisfied on 23 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land adjoining greens norton road…
14 January 1999
Guarantee & debenture
Delivered: 26 January 1999
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1998
Legal mortgage
Delivered: 14 April 1998
Status: Satisfied on 20 June 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at watling street northampton road…
31 March 1998
Mortgage
Delivered: 10 April 1998
Status: Satisfied on 20 June 2006
Persons entitled: The Right Honourable Christian Mary Baroness Hesketh and Anthony Gareth Horsley
Description: Land at the old northampton road towcester northamptonshire.
30 November 1995
Mortgage
Delivered: 12 December 1995
Status: Satisfied on 14 January 1999
Persons entitled: The Right Honourable Christian Mary Baroness Hesketh and Anthony Gareth Horsley
Description: Garage premises at the corner of watling street and…
30 November 1995
Legal mortgage
Delivered: 6 December 1995
Status: Satisfied on 20 June 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as garage premises at corner of…
31 March 1995
Legal charge
Delivered: 12 April 1995
Status: Satisfied on 23 February 2017
Persons entitled: Barclays Bank PLC
Description: Factory 3A and factory 4,denbigh west industrial…
31 March 1994
Legal charge
Delivered: 12 April 1994
Status: Satisfied on 11 July 2007
Persons entitled: Barclays Bank PLC
Description: Factory 3 industrial estate west denbigh road bletchley…
13 September 1993
Legal charge
Delivered: 21 September 1993
Status: Satisfied on 23 February 2017
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 3 denbigh road bletchley…
7 September 1993
Legal mortgage
Delivered: 14 September 1993
Status: Satisfied on 12 March 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land at the corner of works road & avenue…
10 January 1992
Legal mortgage
Delivered: 24 January 1992
Status: Satisfied on 12 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a saracens service stn 170 watling st…
24 July 1989
Legal charge
Delivered: 2 August 1989
Status: Satisfied on 23 February 2017
Persons entitled: Barclays Bank PLC
Description: 3B denbigh road bletchley milton keynes buckinghamshire.
24 October 1988
Legal charge
Delivered: 1 November 1988
Status: Satisfied on 11 July 2007
Persons entitled: Barclays Bank PLC
Description: Unit 4 denbigh road, milton keynes, bucks.
10 December 1985
Legal charge
Delivered: 23 December 1985
Status: Satisfied on 14 January 1999
Persons entitled: Barclays Bank PLC
Description: Premises at 111/113, brighton road, south croydon, london…
20 September 1983
Further guarantee & debenture
Delivered: 5 October 1983
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets charged by the…
23 April 1982
Further guarantee & debenture
Delivered: 4 May 1982
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets charged by the…
28 February 1981
Guarantee & debenture
Delivered: 18 March 1981
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…