FARISEAN LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7TW

Company number 06842876
Status Active
Incorporation Date 11 March 2009
Company Type Private Limited Company
Address THE CARE HOUSE, RANDALLS WAY, LEATHERHEAD, SURREY, ENGLAND, KT22 7TW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 ; Previous accounting period shortened from 22 May 2016 to 28 February 2016. The most likely internet sites of FARISEAN LIMITED are www.farisean.co.uk, and www.farisean.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farisean Limited is a Private Limited Company. The company registration number is 06842876. Farisean Limited has been working since 11 March 2009. The present status of the company is Active. The registered address of Farisean Limited is The Care House Randalls Way Leatherhead Surrey England Kt22 7tw. . FITTON, Garry is a Secretary of the company. FITTON, Garry John is a Director of the company. KINSEY, Peter is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary SMITH, Stephen has been resigned. Director HURWORTH, Aderyn has been resigned. Director SMITH, Tambudzayi Efilidah has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
FITTON, Garry
Appointed Date: 22 May 2015

Director
FITTON, Garry John
Appointed Date: 22 May 2015
53 years old

Director
KINSEY, Peter
Appointed Date: 22 May 2015
61 years old

Resigned Directors

Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 March 2009
Appointed Date: 11 March 2009

Secretary
SMITH, Stephen
Resigned: 22 May 2015
Appointed Date: 15 March 2009

Director
HURWORTH, Aderyn
Resigned: 11 March 2009
Appointed Date: 11 March 2009
51 years old

Director
SMITH, Tambudzayi Efilidah
Resigned: 22 May 2015
Appointed Date: 15 March 2009
55 years old

FARISEAN LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

04 Mar 2016
Previous accounting period shortened from 22 May 2016 to 28 February 2016
22 Feb 2016
Total exemption small company accounts made up to 22 May 2015
14 Dec 2015
Previous accounting period extended from 31 March 2015 to 22 May 2015
...
... and 29 more events
09 Nov 2009
Statement of capital following an allotment of shares on 30 April 2009
  • GBP 100

09 Nov 2009
Registered office address changed from 113 Parchmore Road Thornton Heath Surrey CR7 8LZ on 9 November 2009
16 Mar 2009
Appointment terminated director aderyn hurworth
16 Mar 2009
Appointment terminated secretary hcs secretarial LIMITED
11 Mar 2009
Incorporation

FARISEAN LIMITED Charges

19 March 2013
Debenture deed
Delivered: 21 March 2013
Status: Satisfied on 19 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 June 2012
All assets debenture
Delivered: 2 July 2012
Status: Satisfied on 30 June 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 July 2011
All assets debenture
Delivered: 1 August 2011
Status: Satisfied on 30 June 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…