FILETURN LIMITED
REDHILL FILETURN HOLDINGS LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 6QZ

Company number 03604089
Status Active
Incorporation Date 24 July 1998
Company Type Private Limited Company
Address FILETURN HOUSE, BRIGHTON ROAD, REDHILL, SURREY, ENGLAND, RH1 6QZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are 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; Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of FILETURN LIMITED are www.fileturn.co.uk, and www.fileturn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Fileturn Limited is a Private Limited Company. The company registration number is 03604089. Fileturn Limited has been working since 24 July 1998. The present status of the company is Active. The registered address of Fileturn Limited is Fileturn House Brighton Road Redhill Surrey England Rh1 6qz. . DIGHTON, Derek is a Secretary of the company. CUNNINGHAM, James William is a Director of the company. DRAY, Richard Mark is a Director of the company. EDWARDS, Bryan Gordon is a Director of the company. HART, Andrew James is a Director of the company. Secretary HART, Roy William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DIGHTON, Derek
Appointed Date: 09 October 2006

Director
CUNNINGHAM, James William
Appointed Date: 09 October 2006
65 years old

Director
DRAY, Richard Mark
Appointed Date: 03 August 2011
59 years old

Director
EDWARDS, Bryan Gordon
Appointed Date: 09 October 2006
62 years old

Director
HART, Andrew James
Appointed Date: 24 July 1998
55 years old

Resigned Directors

Secretary
HART, Roy William
Resigned: 09 October 2006
Appointed Date: 24 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 1998
Appointed Date: 24 July 1998

Persons With Significant Control

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

FILETURN LIMITED Events

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
11 Oct 2016
Accounts for a medium company made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 24 July 2016 with updates
03 Jun 2016
Register(s) moved to registered inspection location 69-71 East Street Epsom Surrey KT17 1BP
12 Oct 2015
Accounts for a medium company made up to 31 March 2015
...
... and 58 more events
01 Sep 1999
Accounts for a dormant company made up to 31 July 1999
21 Jul 1999
Return made up to 24/07/99; full list of members
09 Dec 1998
Director's particulars changed
28 Jul 1998
Secretary resigned
24 Jul 1998
Incorporation

FILETURN LIMITED Charges

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…