FURNESS OWLS LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 1SE

Company number 04824036
Status Active
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address 5 DUKE STREET, SOUTHPORT, MERSEYSIDE, ENGLAND, PR8 1SE
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Registered office address changed from Hafod Farm Wrexham Road Pontyblyddyn Flintshire CH4 4HN to 5 Duke Street Southport Merseyside PR8 1SE on 30 October 2015. The most likely internet sites of FURNESS OWLS LIMITED are www.furnessowls.co.uk, and www.furness-owls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Furness Owls Limited is a Private Limited Company. The company registration number is 04824036. Furness Owls Limited has been working since 07 July 2003. The present status of the company is Active. The registered address of Furness Owls Limited is 5 Duke Street Southport Merseyside England Pr8 1se. . O'NEILL, David is a Director of the company. O'NEILL, Maria is a Director of the company. Secretary JONES, Lynne Christine has been resigned. Secretary JONES, Steven Godfrey has been resigned. Secretary CF CLIENT SECRETARY LTD has been resigned. Director CF CLIENT DIRECTOR LTD has been resigned. Director JONES, Lynne has been resigned. Director JONES, Steven has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Director
O'NEILL, David
Appointed Date: 29 October 2015
51 years old

Director
O'NEILL, Maria
Appointed Date: 29 October 2015
62 years old

Resigned Directors

Secretary
JONES, Lynne Christine
Resigned: 22 February 2008
Appointed Date: 19 July 2003

Secretary
JONES, Steven Godfrey
Resigned: 29 October 2015
Appointed Date: 22 February 2008

Secretary
CF CLIENT SECRETARY LTD
Resigned: 21 July 2003
Appointed Date: 07 July 2003

Director
CF CLIENT DIRECTOR LTD
Resigned: 21 July 2003
Appointed Date: 07 July 2003

Director
JONES, Lynne
Resigned: 29 October 2015
Appointed Date: 22 February 2008
72 years old

Director
JONES, Steven
Resigned: 22 February 2008
Appointed Date: 19 July 2003
73 years old

Persons With Significant Control

Mr Dave O'Neill
Notified on: 7 July 2016
51 years old
Nature of control: Has significant influence or control

FURNESS OWLS LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 7 July 2016 with updates
30 Oct 2015
Registered office address changed from Hafod Farm Wrexham Road Pontyblyddyn Flintshire CH4 4HN to 5 Duke Street Southport Merseyside PR8 1SE on 30 October 2015
30 Oct 2015
Appointment of Mrs Maria O'neill as a director on 29 October 2015
30 Oct 2015
Appointment of Mr David O'neill as a director on 29 October 2015
...
... and 44 more events
22 Jul 2003
New secretary appointed
22 Jul 2003
New director appointed
21 Jul 2003
Director resigned
21 Jul 2003
Secretary resigned
07 Jul 2003
Incorporation

FURNESS OWLS LIMITED Charges

21 September 2007
Legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: L/H furness owls breeding and quarantine centre sandscale…
15 June 2006
Debenture
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The property being furness owls breeding & quarantine…
15 June 2006
Mortgage
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The property being furness owls breeding & quarantine…