FURROWS HOLDINGS LIMITED
HARLESCOTT LANE SHREWSBURY MOTOR HOUSE (SHREWSBURY) LIMITED

Hellopages » Shropshire » Shropshire » SY1 3EQ

Company number 03162759
Status Active
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address THE SHREWSBURY GARAGE, BENBOW BUSINESS PARK, HARLESCOTT LANE SHREWSBURY, SHROPSHIRE, SY1 3EQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Director's details changed for Beryl Jane Coward on 1 September 2015; Registration of charge 031627590006, created on 27 May 2016. The most likely internet sites of FURROWS HOLDINGS LIMITED are www.furrowsholdings.co.uk, and www.furrows-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Furrows Holdings Limited is a Private Limited Company. The company registration number is 03162759. Furrows Holdings Limited has been working since 22 February 1996. The present status of the company is Active. The registered address of Furrows Holdings Limited is The Shrewsbury Garage Benbow Business Park Harlescott Lane Shrewsbury Shropshire Sy1 3eq. . STANTON, Keith Richard is a Secretary of the company. COWARD, Beryl Jane is a Director of the company. COWARD, Nicholas Ian is a Director of the company. COWARD, Vivien Elizbeth is a Director of the company. DOWNEY, Rachel Mary Jane is a Director of the company. DOWNEY, Wayne Edward is a Director of the company. Secretary COWARD, Arthur John has been resigned. Secretary MOIR, Ian James has been resigned. Secretary MOIR, Ian James has been resigned. Secretary YAXLEY, Christopher William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWARD, Arthur John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STANTON, Keith Richard
Appointed Date: 07 October 2004

Director
COWARD, Beryl Jane
Appointed Date: 01 April 1999
83 years old

Director
COWARD, Nicholas Ian
Appointed Date: 26 February 2001
59 years old

Director
COWARD, Vivien Elizbeth
Appointed Date: 01 January 2010
58 years old

Director
DOWNEY, Rachel Mary Jane
Appointed Date: 26 February 2001
57 years old

Director
DOWNEY, Wayne Edward
Appointed Date: 01 January 2010
57 years old

Resigned Directors

Secretary
COWARD, Arthur John
Resigned: 13 April 2000
Appointed Date: 01 April 1999

Secretary
MOIR, Ian James
Resigned: 08 October 2004
Appointed Date: 13 April 2000

Secretary
MOIR, Ian James
Resigned: 18 December 1997
Appointed Date: 22 February 1996

Secretary
YAXLEY, Christopher William
Resigned: 01 April 1999
Appointed Date: 19 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 1996
Appointed Date: 22 February 1996

Director
COWARD, Arthur John
Resigned: 25 April 2016
Appointed Date: 22 February 1996
87 years old

FURROWS HOLDINGS LIMITED Events

28 Oct 2016
Group of companies' accounts made up to 31 December 2015
09 Aug 2016
Director's details changed for Beryl Jane Coward on 1 September 2015
31 May 2016
Registration of charge 031627590006, created on 27 May 2016
06 May 2016
Director's details changed for Mr Nicholas Ian Coward on 1 June 2015
06 May 2016
Termination of appointment of Arthur John Coward as a director on 25 April 2016
...
... and 73 more events
09 Sep 1997
Full accounts made up to 31 December 1996
07 Apr 1997
Return made up to 20/03/97; full list of members
11 Dec 1996
Accounting reference date shortened from 28/02/97 to 31/12/96
29 Feb 1996
Secretary resigned
22 Feb 1996
Incorporation

FURROWS HOLDINGS LIMITED Charges

27 May 2016
Charge code 0316 2759 0006
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at unit 4 the sidings harlescott lane…
11 February 2011
Legal charge
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H sundorne business park featherbed lane harlescott…
11 February 2011
Legal charge
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the east side of whittington road oswestry t/no…
11 February 2011
Legal charge
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the north of 65 harlescott crescent…
19 January 2001
Debenture
Delivered: 23 January 2001
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 January 2000
Debenture
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…