FERROBULK LIMITED
WHITTLESFORD

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 4LT

Company number 02802575
Status Liquidation
Incorporation Date 23 March 1993
Company Type Private Limited Company
Address 1ST FLOOR, 24 HIGH STREET, WHITTLESFORD, CAMBRIDGESHIRE, CB22 4LT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators statement of receipts and payments to 11 May 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of FERROBULK LIMITED are www.ferrobulk.co.uk, and www.ferrobulk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Shelford (Cambs) Rail Station is 2.5 miles; to Cambridge Rail Station is 5.7 miles; to Meldreth Rail Station is 6.1 miles; to Audley End Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferrobulk Limited is a Private Limited Company. The company registration number is 02802575. Ferrobulk Limited has been working since 23 March 1993. The present status of the company is Liquidation. The registered address of Ferrobulk Limited is 1st Floor 24 High Street Whittlesford Cambridgeshire Cb22 4lt. . PIPER, Laurence Alexander is a Director of the company. Secretary PIPER, John Patrick has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PIPER, Susan Margaret has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
PIPER, Laurence Alexander
Appointed Date: 10 March 2014
49 years old

Resigned Directors

Secretary
PIPER, John Patrick
Resigned: 07 October 2013
Appointed Date: 23 March 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 March 1993
Appointed Date: 23 March 1993

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 March 1993
Appointed Date: 23 March 1993

Director
PIPER, Susan Margaret
Resigned: 10 March 2014
Appointed Date: 23 March 1993
77 years old

FERROBULK LIMITED Events

17 Jun 2016
Liquidators statement of receipts and payments to 11 May 2016
28 May 2015
Statement of affairs with form 4.19
28 May 2015
Appointment of a voluntary liquidator
28 May 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12

29 Apr 2015
Registered office address changed from , Mill Stream House Pig Lane, Bishop's Stortford, Herts, CM22 7PA to 1St Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT on 29 April 2015
...
... and 50 more events
04 Nov 1993
Company name changed S. foreman LIMITED\certificate issued on 05/11/93

04 Nov 1993
Company name changed\certificate issued on 04/11/93
21 Apr 1993
Secretary resigned;new secretary appointed

21 Apr 1993
Director resigned;new director appointed

23 Mar 1993
Incorporation