G.H. FURNESS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2HP

Company number 01401646
Status Active
Incorporation Date 24 November 1978
Company Type Private Limited Company
Address 6 KENSINGTON AVENUE, NEWCASTLE UPON TYNE, NE3 2HP
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Registration of charge 014016460008, created on 20 January 2017; Satisfaction of charge 014016460004 in full. The most likely internet sites of G.H. FURNESS LIMITED are www.ghfurness.co.uk, and www.g-h-furness.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. G H Furness Limited is a Private Limited Company. The company registration number is 01401646. G H Furness Limited has been working since 24 November 1978. The present status of the company is Active. The registered address of G H Furness Limited is 6 Kensington Avenue Newcastle Upon Tyne Ne3 2hp. The company`s financial liabilities are £108.18k. It is £-2.61k against last year. The cash in hand is £3.97k. It is £-99.95k against last year. And the total assets are £244.37k, which is £13.62k against last year. AKRAM, Ayaz is a Director of the company. RAZZAK, Abdur is a Director of the company. SHAMSUTTABRIZ, Monowara is a Director of the company. Secretary FURNESS, Margaret Joan has been resigned. Director FURNESS, Geoffrey Henry has been resigned. Director FURNESS, Margaret Joan has been resigned. The company operates in "Dispensing chemist in specialised stores".


g.h. furness Key Finiance

LIABILITIES £108.18k
-3%
CASH £3.97k
-97%
TOTAL ASSETS £244.37k
+5%
All Financial Figures

Current Directors

Director
AKRAM, Ayaz
Appointed Date: 02 March 2015
51 years old

Director
RAZZAK, Abdur
Appointed Date: 02 March 2015
53 years old

Director
SHAMSUTTABRIZ, Monowara
Appointed Date: 03 March 2015
56 years old

Resigned Directors

Secretary
FURNESS, Margaret Joan
Resigned: 02 March 2015

Director
FURNESS, Geoffrey Henry
Resigned: 10 December 2009
82 years old

Director
FURNESS, Margaret Joan
Resigned: 02 March 2015
80 years old

Persons With Significant Control

Mr Monowara Shamsuttabriz
Notified on: 1 March 2017
56 years old
Nature of control: Has significant influence or control

G.H. FURNESS LIMITED Events

05 Mar 2017
Confirmation statement made on 5 March 2017 with updates
01 Feb 2017
Registration of charge 014016460008, created on 20 January 2017
24 Jan 2017
Satisfaction of charge 014016460004 in full
24 Jan 2017
Satisfaction of charge 014016460005 in full
20 Jan 2017
Registration of charge 014016460007, created on 18 January 2017
...
... and 83 more events
25 Nov 1986
Particulars of mortgage/charge

18 Nov 1986
Accounts for a small company made up to 31 December 1985

11 Oct 1986
Registered office changed on 11/10/86 from: 11 derwent street chopwell newcastle upon tyne

22 Sep 1986
Return made up to 26/09/86; full list of members

24 Nov 1978
Incorporation

G.H. FURNESS LIMITED Charges

20 January 2017
Charge code 0140 1646 0008
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 13 derwent street chopwell newcastle upon tyne title no…
18 January 2017
Charge code 0140 1646 0007
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
18 January 2017
Charge code 0140 1646 0006
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
2 March 2015
Charge code 0140 1646 0005
Delivered: 5 March 2015
Status: Satisfied on 24 January 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
2 March 2015
Charge code 0140 1646 0004
Delivered: 5 March 2015
Status: Satisfied on 24 January 2017
Persons entitled: Santander UK PLC
Description: 13 derwent street, chopwell, newcastle upon tyne NE17 7HU…
3 September 1991
Mortgage debenture
Delivered: 10 September 1991
Status: Satisfied on 28 January 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 November 1986
Legal mortgage
Delivered: 25 November 1986
Status: Satisfied on 28 January 2015
Persons entitled: National Westminster Bank PLC
Description: 13 derwent street, chopwell, newcastle upon tyne. Title no…
25 January 1984
Legal charge
Delivered: 27 January 1984
Status: Satisfied on 15 November 1988
Persons entitled: Lloyds Bank PLC
Description: F/H 13 derwent street, chopwell, newcastle-upon-tyne title…