FILETURN HOLDINGS LIMITED
REDHILL FILETURN LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 6QZ

Company number 01301571
Status Active
Incorporation Date 8 March 1977
Company Type Private Limited Company
Address FILETURN HOUSE, BRIGHTON ROAD, REDHILL, SURREY, ENGLAND, RH1 6QZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Registered office address changed from Victoria House Brighton Road Redhill Surrey RH1 6QZ to Fileturn House Brighton Road Redhill Surrey RH1 6QZ on 22 December 2016; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of FILETURN HOLDINGS LIMITED are www.fileturnholdings.co.uk, and www.fileturn-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Fileturn Holdings Limited is a Private Limited Company. The company registration number is 01301571. Fileturn Holdings Limited has been working since 08 March 1977. The present status of the company is Active. The registered address of Fileturn Holdings Limited is Fileturn House Brighton Road Redhill Surrey England Rh1 6qz. . DIGHTON, Derek is a Secretary of the company. DIGHTON, Derek is a Director of the company. HART, Andrew James is a Director of the company. Secretary HART, Jean Doris has been resigned. Director HART, Jean Doris has been resigned. Director HART, Roy William has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
DIGHTON, Derek
Appointed Date: 09 October 2006

Director
DIGHTON, Derek
Appointed Date: 09 October 2006
77 years old

Director
HART, Andrew James
Appointed Date: 21 December 1993
55 years old

Resigned Directors

Secretary
HART, Jean Doris
Resigned: 09 October 2006

Director
HART, Jean Doris
Resigned: 09 October 2006
93 years old

Director
HART, Roy William
Resigned: 04 January 2011
94 years old

Persons With Significant Control

Mr Andrew James Hart
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

FILETURN HOLDINGS LIMITED Events

05 Jan 2017
Group of companies' accounts made up to 31 March 2016
22 Dec 2016
Registered office address changed from Victoria House Brighton Road Redhill Surrey RH1 6QZ to Fileturn House Brighton Road Redhill Surrey RH1 6QZ on 22 December 2016
01 Aug 2016
Confirmation statement made on 25 July 2016 with updates
01 Aug 2016
Director's details changed for Andrew James Hart on 26 July 2015
03 Jun 2016
Register(s) moved to registered inspection location 69-71 East Street Epsom Surrey KT17 1BP
...
... and 104 more events
28 Sep 1988
Return made up to 31/08/88; full list of members

19 Aug 1987
Accounts for a small company made up to 31 March 1987

19 Aug 1987
Return made up to 30/06/87; full list of members

04 Sep 1986
Accounts for a small company made up to 31 March 1986

04 Sep 1986
Return made up to 30/07/86; full list of members

FILETURN HOLDINGS LIMITED Charges

24 January 2014
Charge code 0130 1571 0018
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fileturn house, 90 kingsland road, bristol t/no AV33234…
28 November 2013
Charge code 0130 1571 0017
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property at 2 north street, godalming, surrey. Notification…
28 November 2013
Charge code 0130 1571 0016
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property at 17 town end close, godalming, surrey…
28 November 2013
Charge code 0130 1571 0015
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property at 9 bayliss court, leas road, guildford, surrey…
2 May 2013
Charge code 0130 1571 0014
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 george road godalming t/no SY623219. Notification of…
18 February 2009
Debenture
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 February 2009
Legal charge
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 392 leatherhead road chessington by way of fixed charge…
18 February 2009
Legal charge
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Grazing land and woodland at medlands farm combe lane shere…
18 February 2009
Legal charge
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: By way of fixed charge, the benefit of all covenants &…
18 February 2009
Legal charge
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fileturn house church road great bookham surrey by way of…
18 February 2009
Legal charge
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fileturn house 44 reigate hill reigate surrey by way of…
15 January 2009
Legal charge
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Property k/a the coach house, york road, guildford, surrey…
10 September 2002
Mortgage deed
Delivered: 20 September 2002
Status: Satisfied on 11 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being medlands farmhouse shere…
17 April 2002
Mortgage
Delivered: 20 April 2002
Status: Satisfied on 11 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 44 reigate hill reigate surrey RH2 9FF t/no.SY702716…
6 July 2001
Mortgage
Delivered: 9 July 2001
Status: Satisfied on 1 November 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 61 marlborough road goring by…
25 March 1994
Mortgage
Delivered: 1 April 1994
Status: Satisfied on 11 March 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 392 leatherhead road malden rushett…
26 May 1983
Letter of set-off
Delivered: 31 May 1983
Status: Satisfied on 11 March 2009
Persons entitled: Lloyds Bank PLC
Description: Any susm of sums for the time being standing to the credite…
21 May 1979
Mortgage
Delivered: 1 June 1979
Status: Satisfied on 11 March 2009
Persons entitled: Lloyds Bank LTD
Description: Premises at the rear of worstead house, church road, great…