FAR-SIDE MARKETING LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5LF

Company number 04308845
Status Liquidation
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address 100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Liquidators statement of receipts and payments to 15 May 2016; Liquidators statement of receipts and payments to 15 May 2015; Court order INSOLVENCY:Court order to remove/replace liquidator. The most likely internet sites of FAR-SIDE MARKETING LIMITED are www.farsidemarketing.co.uk, and www.far-side-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Far Side Marketing Limited is a Private Limited Company. The company registration number is 04308845. Far Side Marketing Limited has been working since 23 October 2001. The present status of the company is Liquidation. The registered address of Far Side Marketing Limited is 100 St James Road Northampton Nn5 5lf. . BRIGGS, Deborah Elizabeth is a Director of the company. BRIGGS, Stephen James is a Director of the company. Secretary LEAVER, Peter Charles has been resigned. Secretary AD VALOREM COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRIGGS, Deborah Elizabeth
Appointed Date: 23 October 2001
67 years old

Director
BRIGGS, Stephen James
Appointed Date: 23 October 2001
74 years old

Resigned Directors

Secretary
LEAVER, Peter Charles
Resigned: 15 January 2010
Appointed Date: 25 April 2008

Secretary
AD VALOREM COMPANY SECRETARIAL LIMITED
Resigned: 25 April 2008
Appointed Date: 20 April 2005

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 20 April 2005
Appointed Date: 23 October 2001

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

FAR-SIDE MARKETING LIMITED Events

12 Jul 2016
Liquidators statement of receipts and payments to 15 May 2016
10 Jul 2015
Liquidators statement of receipts and payments to 15 May 2015
18 Dec 2014
Court order INSOLVENCY:Court order to remove/replace liquidator
18 Dec 2014
Appointment of a voluntary liquidator
18 Dec 2014
Notice of ceasing to act as a voluntary liquidator
...
... and 64 more events
27 Nov 2001
Ad 23/10/01--------- £ si 98@1=98 £ ic 2/100
27 Nov 2001
Director resigned
27 Nov 2001
New director appointed
27 Nov 2001
New director appointed
23 Oct 2001
Incorporation

FAR-SIDE MARKETING LIMITED Charges

9 June 2010
Charge over cash deposit
Delivered: 17 June 2010
Status: Satisfied on 16 August 2012
Persons entitled: Clydesdale Bank PLC
Description: All such rights to the repayment of the principal sums from…
12 April 2010
Debenture
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2009
Legal assignment
Delivered: 6 February 2009
Status: Satisfied on 23 September 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company for the purchase of…
2 March 2005
Floating charge
Delivered: 3 March 2005
Status: Satisfied on 30 July 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
2 March 2005
Fixed charge on purchased debts which fail to vest
Delivered: 3 March 2005
Status: Satisfied on 30 July 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
18 February 2005
Debenture
Delivered: 19 February 2005
Status: Satisfied on 23 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2003
Charge by way of debenture
Delivered: 23 May 2003
Status: Satisfied on 2 March 2005
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 March 2003
Debenture
Delivered: 19 March 2003
Status: Satisfied on 19 February 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…