Company number 01465383
Status Active
Incorporation Date 6 December 1979
Company Type Private Limited Company
Address 3 ALBION CLOSE, NEWTOWN BUSINESS PARK, POOLE, DORSET, BH12 3LL
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
GBP 1,000
. The most likely internet sites of FOURNEAUX DE FRANCE LIMITED are www.fourneauxdefrance.co.uk, and www.fourneaux-de-france.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Poole Rail Station is 2 miles; to Hamworthy Rail Station is 3.2 miles; to Bournemouth Rail Station is 3.9 miles; to Holton Heath Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fourneaux De France Limited is a Private Limited Company.
The company registration number is 01465383. Fourneaux De France Limited has been working since 06 December 1979.
The present status of the company is Active. The registered address of Fourneaux De France Limited is 3 Albion Close Newtown Business Park Poole Dorset Bh12 3ll. . ANDREWS, Ross William is a Director of the company. AUGAGNEUR, Jean-Jacques is a Director of the company. FIELDING, Steven Robert is a Director of the company. HOUGHAM, David Michael is a Director of the company. Secretary ANDREWS, Ross William has been resigned. Secretary ANDREWS, Ross William has been resigned. Secretary COTTERELL, Harriet, The Hon has been resigned. Secretary PAYTON, William John has been resigned. Director ANDREWS, Ross William has been resigned. Director ANDREWS, Ross William has been resigned. Director COTTERELL, Edmund Julian Francis has been resigned. Director COTTERELL, Jonathan Julian has been resigned. Director COTTERELL, Rupert Sherman John has been resigned. Director GIBSON, Robin Russell has been resigned. Director PAYTON, William John has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Societe Financiere De Lacanche
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FOURNEAUX DE FRANCE LIMITED Events
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
16 Aug 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
07 Jan 2016
Director's details changed for Steven Robert Fielding on 29 September 2015
30 Dec 2015
Termination of appointment of Jonathan Julian Cotterell as a director on 15 December 2015
...
... and 117 more events
17 Jun 1986
Return made up to 20/11/85; full list of members
09 May 1986
Full accounts made up to 31 August 1985
06 Dec 1979
Incorporation
1 October 2007
Debenture
Delivered: 17 October 2007
Status: Satisfied
on 7 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
8 August 2005
Floating charge (all assets)
Delivered: 10 August 2005
Status: Satisfied
on 22 May 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
8 August 2005
Fixed charge on purchased debts which fail to vest
Delivered: 10 August 2005
Status: Satisfied
on 22 May 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
23 August 1996
Deed of deposit
Delivered: 5 September 1996
Status: Outstanding
Persons entitled: Standard Life Investment Funds Limited
Description: All interest from time to time standing to the credit of an…
29 November 1994
Charge on debts
Delivered: 30 November 1994
Status: Satisfied
on 29 June 2007
Persons entitled: Kellock Limited
Description: All debts. See the mortgage charge document for full…
20 December 1989
Fixed & floating
Delivered: 4 January 1990
Status: Satisfied
on 22 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
9 May 1980
Mortgage debenture
Delivered: 13 May 1980
Status: Satisfied
on 2 June 1988
Persons entitled: Coutts & Company
Description: (A) fixed charge over the company's estate or interest in…