FARLEIGH CONSTRUCTION LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG3 8AT

Company number 04381191
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address 54 NEW ROAD, ILFORD, ENGLAND, IG3 8AT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registration of a charge; Confirmation statement made on 25 February 2017 with updates; Registration of charge 043811910010, created on 28 February 2017. The most likely internet sites of FARLEIGH CONSTRUCTION LIMITED are www.farleighconstruction.co.uk, and www.farleigh-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Farleigh Construction Limited is a Private Limited Company. The company registration number is 04381191. Farleigh Construction Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Farleigh Construction Limited is 54 New Road Ilford England Ig3 8at. . SIMPSON, Paul is a Secretary of the company. SIMPSON, Paul is a Director of the company. SIMPSON, Sharon is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SIMPSON, Sharon has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SIMPSON, Paul
Appointed Date: 25 February 2002

Director
SIMPSON, Paul
Appointed Date: 25 February 2002
58 years old

Director
SIMPSON, Sharon
Appointed Date: 25 February 2002
61 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Director
SIMPSON, Sharon
Resigned: 25 February 2002
Appointed Date: 25 February 2002
61 years old

Persons With Significant Control

Mr Paul Simpson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Mrs Sharon Simpson
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

FARLEIGH CONSTRUCTION LIMITED Events

10 Mar 2017
Registration of a charge
07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
04 Mar 2017
Registration of charge 043811910010, created on 28 February 2017
04 Mar 2017
Registration of charge 043811910009, created on 28 February 2017
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
...
... and 49 more events
05 Mar 2002
New secretary appointed;new director appointed
05 Mar 2002
New director appointed
05 Mar 2002
Secretary resigned
05 Mar 2002
Director resigned
25 Feb 2002
Incorporation

FARLEIGH CONSTRUCTION LIMITED Charges

28 February 2017
Charge code 0438 1191 0010
Delivered: 4 March 2017
Status: Outstanding
Persons entitled: B.M.Samuels Finance Group PLC
Description: Contains floating charge…
28 February 2017
Charge code 0438 1191 0009
Delivered: 4 March 2017
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: 12 melfield gardens london…
31 March 2016
Charge code 0438 1191 0008
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. the chargor with full title guarantee charges as…
31 March 2016
Charge code 0438 1191 0007
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. the chargor with full title guarantee charges to the…
29 February 2016
Charge code 0438 1191 0006
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that freehold property situate at and known as sophia…
29 February 2016
Charge code 0438 1191 0005
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Debenture…
18 March 2015
Charge code 0438 1191 0004
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Contains fixed charge…
12 February 2015
Charge code 0438 1191 0003
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: 3C doggett road catford london…
12 February 2015
Charge code 0438 1191 0002
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Sophia court 1 anstey road london…
1 September 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 13 December 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 1 anstey road, peckham, london, SE15…