Company number 00832943
Status Active
Incorporation Date 31 December 1964
Company Type Private Limited Company
Address UNIT 5D RIDGEWAY DISTRIBUTION CENTRE, THE RIDGEWAY, IVOR, BUCKS, SL0 9JQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Maurice Strickland as a director on 31 December 2016; Accounts for a small company made up to 30 April 2016; Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
GBP 4,000
. The most likely internet sites of FERMOD LIMITED are www.fermod.co.uk, and www.fermod.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. Fermod Limited is a Private Limited Company.
The company registration number is 00832943. Fermod Limited has been working since 31 December 1964.
The present status of the company is Active. The registered address of Fermod Limited is Unit 5d Ridgeway Distribution Centre The Ridgeway Ivor Bucks Sl0 9jq. . ALGER, Susan Jane is a Secretary of the company. ALGER, Thomas Richard is a Director of the company. HAAS, Pierre is a Director of the company. HAAS, Xavier is a Director of the company. Director HAAS, Gerard has been resigned. Director STRICKLAND, Maurice has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Director
HAAS, Gerard
Resigned: 28 August 2008
Appointed Date: 04 June 1980
81 years old
FERMOD LIMITED Events
03 Jan 2017
Termination of appointment of Maurice Strickland as a director on 31 December 2016
15 Jul 2016
Accounts for a small company made up to 30 April 2016
27 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
26 Jan 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES01 ‐
Resolution of alteration of Articles of Association
09 Jul 2015
Accounts for a small company made up to 30 April 2015
...
... and 81 more events
11 Feb 1988
Full accounts made up to 31 December 1986
30 Jan 1987
Accounts for a small company made up to 31 December 1985
30 Jan 1987
Return made up to 25/06/86; full list of members
26 Sep 1973
Company name changed\certificate issued on 26/09/73
31 Dec 1964
Certificate of incorporation
18 June 2013
Charge code 0083 2943 0003
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
11 May 1993
Debenture
Delivered: 17 May 1993
Status: Satisfied
on 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1978
Debenture
Delivered: 31 January 1978
Status: Satisfied
on 13 May 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…