FIRMDEMAND LIMITED
WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 1DJ

Company number 02991561
Status Active
Incorporation Date 17 November 1994
Company Type Private Limited Company
Address HIGH MEADOWS, CORNBIRTHWAITE ROAD, WINDERMERE, CUMBRIA, LA23 1DJ
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-nine events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FIRMDEMAND LIMITED are www.firmdemand.co.uk, and www.firmdemand.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Staveley Rail Station is 3.7 miles; to Burneside (Cumbria) Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firmdemand Limited is a Private Limited Company. The company registration number is 02991561. Firmdemand Limited has been working since 17 November 1994. The present status of the company is Active. The registered address of Firmdemand Limited is High Meadows Cornbirthwaite Road Windermere Cumbria La23 1dj. . BEARDSELL, Janice Marion is a Director of the company. Secretary BEARDSELL, Janice Marion has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BUTTERWORTH, Catherine Elizabeth has been resigned. Secretary PARK, James Henry has been resigned. Director BEARDSELL, Keith Macdonald has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BEARDSELL, Janice Marion
Appointed Date: 13 June 1997
77 years old

Resigned Directors

Secretary
BEARDSELL, Janice Marion
Resigned: 13 June 1997
Appointed Date: 01 February 1995

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 February 1995
Appointed Date: 17 November 1994

Secretary
BUTTERWORTH, Catherine Elizabeth
Resigned: 30 November 2003
Appointed Date: 13 June 1997

Secretary
PARK, James Henry
Resigned: 20 January 2011
Appointed Date: 01 December 2003

Director
BEARDSELL, Keith Macdonald
Resigned: 13 June 1997
Appointed Date: 01 February 1995
76 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 February 1995
Appointed Date: 17 November 1994

Persons With Significant Control

Mrs Janice Marion Beardsell
Notified on: 10 April 2016
77 years old
Nature of control: Has significant influence or control

FIRMDEMAND LIMITED Events

19 Nov 2016
Confirmation statement made on 17 November 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 30 April 2016
14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2,000

19 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2,000

...
... and 79 more events
11 May 1995
Accounting reference date notified as 30/04
08 Feb 1995
Director resigned;new director appointed

08 Feb 1995
Secretary resigned;new secretary appointed

08 Feb 1995
Registered office changed on 08/02/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER

17 Nov 1994
Incorporation

FIRMDEMAND LIMITED Charges

24 February 2003
Legal charge
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 192 higher hillgate stockport greater manchester /…
24 February 2003
Legal charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 273-285 wellington road south stockport; gm 451642. by way…
9 July 1998
Assent and transfer
Delivered: 11 July 1998
Status: Satisfied on 3 January 2003
Persons entitled: Britannia Building Society
Description: 43 palmerston street bollington macclesfield.
9 July 1998
Floating charge
Delivered: 11 July 1998
Status: Satisfied on 8 March 2000
Persons entitled: Britannia Building Society
Description: All assets property and undertaking of the company…
30 April 1998
Legal charge
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 271 wellington road south stockport greater manchester…
30 April 1998
Legal charge
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 269 wellington road south stockport greater manchester…
14 March 1997
Legal charge
Delivered: 13 May 1998
Status: Satisfied on 18 September 2002
Persons entitled: Nationwide Building Society
Description: 279 wellington road south stockport.
29 January 1993
Mortgage
Delivered: 13 May 1998
Status: Satisfied on 3 January 2003
Persons entitled: Nationwide Building Society
Description: 283 and 285 wellington road south stockport.
25 July 1986
Legal charge
Delivered: 13 May 1998
Status: Satisfied on 3 January 2003
Persons entitled: Nationwide Building Society
Description: 275 and 277 wellington road south stockport.
23 January 1986
Legal charge
Delivered: 13 May 1998
Status: Satisfied on 18 September 2002
Persons entitled: Nationwide Building Society
Description: 281 wellington road south,stockport.