ALFRED O.FERGUSON & COMPANY LIMITED
LITTLEBOROUGH

Hellopages » Greater Manchester » Rochdale » OL15 0LR

Company number 00216919
Status Active
Incorporation Date 19 October 1926
Company Type Private Limited Company
Address FOTHERGILL ENGINEERED FABRICS, SUMMIT, LITTLEBOROUGH, LANCASHIRE, OL15 0LR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 22,491 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of ALFRED O.FERGUSON & COMPANY LIMITED are www.alfredofergusoncompany.co.uk, and www.alfred-o-ferguson-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and twelve months. The distance to to Milnrow Rail Station (closed) is 3.6 miles; to Todmorden Rail Station is 4 miles; to Castleton (Manchester) Rail Station is 6 miles; to Greenfield Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alfred O Ferguson Company Limited is a Private Limited Company. The company registration number is 00216919. Alfred O Ferguson Company Limited has been working since 19 October 1926. The present status of the company is Active. The registered address of Alfred O Ferguson Company Limited is Fothergill Engineered Fabrics Summit Littleborough Lancashire Ol15 0lr. . BRENNAN, Patrick Gerard is a Director of the company. Secretary FERGUSON, Ronald Ian has been resigned. Secretary O'GARA, Gabriel Peter has been resigned. Director CAHILL, John Francis has been resigned. Director EARNSHAW, Raymond has been resigned. Director FERGUSON, Dorothy has been resigned. Director FERGUSON, John Michael has been resigned. Director FERGUSON, Mildred Monica has been resigned. Director FERGUSON, Ronald Ian has been resigned. Director FERGUSON, Ronald Newton has been resigned. Director O'GARA, Gabriel Peter has been resigned. The company operates in "Non-trading company".


alfred o.ferguson & company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BRENNAN, Patrick Gerard
Appointed Date: 28 July 2000
67 years old

Resigned Directors

Secretary
FERGUSON, Ronald Ian
Resigned: 28 July 2000

Secretary
O'GARA, Gabriel Peter
Resigned: 02 October 2009
Appointed Date: 28 July 2000

Director
CAHILL, John Francis
Resigned: 09 November 2000
Appointed Date: 01 January 1994
83 years old

Director
EARNSHAW, Raymond
Resigned: 31 January 2000
Appointed Date: 01 January 1994
90 years old

Director
FERGUSON, Dorothy
Resigned: 28 July 2000
87 years old

Director
FERGUSON, John Michael
Resigned: 28 July 2000
91 years old

Director
FERGUSON, Mildred Monica
Resigned: 28 July 2000
93 years old

Director
FERGUSON, Ronald Ian
Resigned: 28 July 2000
88 years old

Director
FERGUSON, Ronald Newton
Resigned: 01 April 1991
116 years old

Director
O'GARA, Gabriel Peter
Resigned: 03 July 2008
Appointed Date: 28 July 2000
81 years old

ALFRED O.FERGUSON & COMPANY LIMITED Events

19 Oct 2016
Accounts for a dormant company made up to 31 January 2016
03 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 22,491

06 Nov 2015
Accounts for a dormant company made up to 31 January 2015
04 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 22,491

04 Jun 2015
Register inspection address has been changed from Windsor Mill Manchester Road Hollinwood Oldham Lancs OL8 3RA England to Fothergill Engineered Fabrics Summit Littleborough Lancashire OL15 0LR
...
... and 82 more events
23 Jun 1987
Accounts for a medium company made up to 31 December 1986

23 Jun 1987
Return made up to 09/06/87; full list of members

24 Sep 1986
Accounts for a medium company made up to 31 December 1985

24 Sep 1986
Return made up to 19/03/86; full list of members

19 Oct 1926
Certificate of incorporation

ALFRED O.FERGUSON & COMPANY LIMITED Charges

31 August 2010
Guarantee and fixed and floating charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 1983
Charge
Delivered: 19 July 1983
Status: Satisfied on 8 September 2005
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
8 June 1978
Charge
Delivered: 21 June 1978
Status: Satisfied on 8 September 2005
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…