Company number 00623743
Status Active
Incorporation Date 20 March 1959
Company Type Private Limited Company
Address STERLING HOUSE, 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, SL1 4XP
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
GBP 10,000
. The most likely internet sites of SQUIRE FURNEAUX MAIDENHEAD LIMITED are www.squirefurneauxmaidenhead.co.uk, and www.squire-furneaux-maidenhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eleven months. Squire Furneaux Maidenhead Limited is a Private Limited Company.
The company registration number is 00623743. Squire Furneaux Maidenhead Limited has been working since 20 March 1959.
The present status of the company is Active. The registered address of Squire Furneaux Maidenhead Limited is Sterling House 177 181 Farnham Road Slough Berkshire Sl1 4xp. . NOTT, Peter is a Director of the company. SLAUGHTER, Charles Arthur is a Director of the company. Secretary FURNEAUX, Nigel Richard has been resigned. Director FURNEAUX, Nigel Richard has been resigned. Director SQUIRE, Lionel George has been resigned. Director SQUIRE, Mark has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Director
SQUIRE, Mark
Resigned: 30 March 2012
Appointed Date: 15 January 2007
60 years old
Persons With Significant Control
Grafise Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SQUIRE FURNEAUX MAIDENHEAD LIMITED Events
15 Feb 2017
Confirmation statement made on 7 February 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
12 Oct 2015
Full accounts made up to 31 December 2014
09 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
...
... and 98 more events
23 Dec 1986
Company name changed ing's garages LIMITED\certificate issued on 23/12/86
11 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Nov 1985
Accounts made up to 31 March 1985
01 Dec 1984
Accounts made up to 31 March 1984
30 Dec 1983
Accounts made up to 31 March 1983
12 May 2010
Debenture
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2007
Debenture
Delivered: 19 July 2007
Status: Satisfied
on 9 July 2010
Persons entitled: Volvo Car Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 February 2005
Charge on vehicle stocks
Delivered: 17 February 2005
Status: Satisfied
on 9 July 2010
Persons entitled: Volvo Car Finance Limited
Description: First floating charge all new and used vehicles first fixed…
13 August 1992
Mortgage debenture
Delivered: 3 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 June 1992
Mortgage debenture
Delivered: 22 June 1992
Status: Satisfied
on 6 September 1999
Persons entitled: Vocs Finance Limited
Description: See form 395 for full details. Fixed and floating charges…
6 January 1988
Mortgage debenture
Delivered: 12 January 1988
Status: Satisfied
on 5 March 1993
Persons entitled: Lombard North Central PLC
Description: (See form 395 for details). Fixed and floating charges over…
14 March 1978
Legal charge
Delivered: 22 March 1978
Status: Satisfied
on 15 May 1992
Persons entitled: Esso Petroleum Company Limited
Description: Land & garage buildings at norden road, maidenhead…