FULLERS HOLDINGS LIMITED
BERKSHIRE FULLERS 2002 LIMITED MUNDAYS (714) LIMITED

Hellopages » Berkshire » Slough » SL1 4PY

Company number 04329526
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address 126 FAIRLIE ROAD, SLOUGH, BERKSHIRE, SL1 4PY
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 Confirmation statement made on 27 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 20,271 . The most likely internet sites of FULLERS HOLDINGS LIMITED are www.fullersholdings.co.uk, and www.fullers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Fullers Holdings Limited is a Private Limited Company. The company registration number is 04329526. Fullers Holdings Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of Fullers Holdings Limited is 126 Fairlie Road Slough Berkshire Sl1 4py. . FALCONER, Richard Charles is a Secretary of the company. NEYLON, Patrick George is a Director of the company. Secretary MORTLOCK, Paul Charles has been resigned. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director DOWLEY, Anthony David has been resigned. Director MORTLOCK, Paul Charles has been resigned. Director PALMER, Lorna Catherine has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FALCONER, Richard Charles
Appointed Date: 04 July 2013

Director
NEYLON, Patrick George
Appointed Date: 24 June 2002
68 years old

Resigned Directors

Secretary
MORTLOCK, Paul Charles
Resigned: 04 July 2013
Appointed Date: 24 June 2002

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 24 June 2002
Appointed Date: 27 November 2001

Director
DOWLEY, Anthony David
Resigned: 17 December 2003
Appointed Date: 08 April 2002
72 years old

Director
MORTLOCK, Paul Charles
Resigned: 04 July 2013
Appointed Date: 24 June 2002
71 years old

Director
PALMER, Lorna Catherine
Resigned: 08 April 2002
Appointed Date: 27 November 2001
71 years old

Persons With Significant Control

Mr Patrick George Neylon
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

FULLERS HOLDINGS LIMITED Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 20,271

12 Oct 2015
Group of companies' accounts made up to 31 December 2014
25 Mar 2015
Purchase of own shares.
...
... and 58 more events
17 Jun 2002
Registered office changed on 17/06/02 from: crown house church road, claygate esher surrey KT10 0LP
17 Jun 2002
Director resigned
17 Jun 2002
New director appointed
14 Jan 2002
Company name changed mundays (714) LIMITED\certificate issued on 14/01/02
27 Nov 2001
Incorporation

FULLERS HOLDINGS LIMITED Charges

11 June 2002
Debenture
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…