FOURWAYS LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 9DA
Company number 04508048
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address 3 ST. JOHNS PATH, HITCHIN, HERTFORDSHIRE, SG4 9DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Termination of appointment of Sarah Jane Little as a director on 10 August 2016. The most likely internet sites of FOURWAYS LIMITED are www.fourways.co.uk, and www.fourways.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Fourways Limited is a Private Limited Company. The company registration number is 04508048. Fourways Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Fourways Limited is 3 St Johns Path Hitchin Hertfordshire Sg4 9da. . MALSTER, Angela Jane is a Secretary of the company. MALSTER, Angela Jane is a Director of the company. MALSTER, William Stanley is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary CARLTON BAKER CLARKE has been resigned. Director LITTLE, Sarah Jane has been resigned. Director LITTLE, Stuart has been resigned. Director MALSTER, Angela Jane has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MALSTER, Angela Jane
Appointed Date: 18 January 2012

Director
MALSTER, Angela Jane
Appointed Date: 27 February 2015
64 years old

Director
MALSTER, William Stanley
Appointed Date: 01 August 2004
72 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 August 2002
Appointed Date: 09 August 2002

Secretary
CARLTON BAKER CLARKE
Resigned: 23 February 2012
Appointed Date: 09 August 2002

Director
LITTLE, Sarah Jane
Resigned: 10 August 2016
Appointed Date: 09 August 2002
59 years old

Director
LITTLE, Stuart
Resigned: 10 August 2016
Appointed Date: 01 April 2004
57 years old

Director
MALSTER, Angela Jane
Resigned: 10 October 2014
Appointed Date: 01 August 2004
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 August 2002
Appointed Date: 09 August 2002

Persons With Significant Control

Mr William Stanley Malster
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Jane Malster
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOURWAYS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 9 August 2016 with updates
10 Aug 2016
Termination of appointment of Sarah Jane Little as a director on 10 August 2016
10 Aug 2016
Termination of appointment of Stuart Little as a director on 10 August 2016
21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
16 Sep 2002
Accounting reference date shortened from 31/08/03 to 31/03/03
16 Sep 2002
Registered office changed on 16/09/02 from: greenwood house, new london road chelmsford essex CM2 0PP
14 Aug 2002
Secretary resigned
14 Aug 2002
Director resigned
09 Aug 2002
Incorporation

FOURWAYS LIMITED Charges

5 February 2010
Rent deposit deed
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Kneesworth Farms Limited
Description: £1,500.00 together with a sum equal to vat thereon.
6 February 2004
Debenture
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…