FERGUSSON WILD & COMPANY LTD
SCUNTHORPE FORDAMIN HOLDINGS LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN15 8SF

Company number 02529921
Status Active
Incorporation Date 10 August 1990
Company Type Private Limited Company
Address LKAB MINERALS LIMITED, LKAB MINERALS FLIXBOROUGH INDUSTRIAL ESTATE, FLIXBOROUGH, SCUNTHORPE, SOUTH HUMBERSIDE, DN15 8SF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 60,000 . The most likely internet sites of FERGUSSON WILD & COMPANY LTD are www.fergussonwildcompany.co.uk, and www.fergusson-wild-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Crowle Rail Station is 5.3 miles; to Broomfleet Rail Station is 8.3 miles; to Brough Rail Station is 8.8 miles; to Gilberdyke Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fergusson Wild Company Ltd is a Private Limited Company. The company registration number is 02529921. Fergusson Wild Company Ltd has been working since 10 August 1990. The present status of the company is Active. The registered address of Fergusson Wild Company Ltd is Lkab Minerals Limited Lkab Minerals Flixborough Industrial Estate Flixborough Scunthorpe South Humberside Dn15 8sf. . WHEATLEY, Richard Mark is a Secretary of the company. WILSON, Darren Anthony is a Director of the company. Secretary FRENCH, David John has been resigned. Director BUSH, Ray John has been resigned. Director FRENCH, David John has been resigned. Director KENWORTHY, Robert Andrew has been resigned. Director LARBEY, Stuart Russell William has been resigned. Director TREGASKES, Geoffrey Mark has been resigned. Director TREGASKES, Leon James Delamere has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHEATLEY, Richard Mark
Appointed Date: 31 March 2005

Director
WILSON, Darren Anthony
Appointed Date: 28 November 2013
56 years old

Resigned Directors

Secretary
FRENCH, David John
Resigned: 31 March 2005

Director
BUSH, Ray John
Resigned: 01 April 2000
Appointed Date: 02 January 1996
79 years old

Director
FRENCH, David John
Resigned: 31 March 2005
79 years old

Director
KENWORTHY, Robert Andrew
Resigned: 30 September 2001
Appointed Date: 02 January 1996
83 years old

Director
LARBEY, Stuart Russell William
Resigned: 13 March 2014
73 years old

Director
TREGASKES, Geoffrey Mark
Resigned: 02 January 1996
73 years old

Director
TREGASKES, Leon James Delamere
Resigned: 02 January 1996
100 years old

Persons With Significant Control

Minelco Minerals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FERGUSSON WILD & COMPANY LTD Events

31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 10 August 2016 with updates
20 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 60,000

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
24 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 82 more events
17 Oct 1990
Company name changed whistlelake LIMITED\certificate issued on 18/10/90

09 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Oct 1990
Nc inc already adjusted 02/10/90

09 Oct 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Aug 1990
Incorporation

FERGUSSON WILD & COMPANY LTD Charges

27 December 1991
Debenture
Delivered: 14 January 1992
Status: Satisfied on 23 February 1996
Persons entitled: Ljd Tregaskes G N Tregaskes D J French
Description: Undertaking and all property and assets.
16 November 1990
Debenture
Delivered: 27 November 1990
Status: Satisfied on 23 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…