FRUUGO.COM LTD
ULVERSTON DIRECTORY TECHNOLOGIES LIMITED

Hellopages » Cumbria » South Lakeland » LA12 7EQ
Company number 06553460
Status Active
Incorporation Date 3 April 2008
Company Type Private Limited Company
Address 13 FOUNTAIN STREET, ULVERSTON, CUMBRIA, LA12 7EQ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,810.4325 ; Satisfaction of charge 1 in full. The most likely internet sites of FRUUGO.COM LTD are www.fruugocom.co.uk, and www.fruugo-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Askam Rail Station is 4.5 miles; to Cark Rail Station is 5.1 miles; to Foxfield Rail Station is 6.5 miles; to Barrow-in-Furness Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fruugo Com Ltd is a Private Limited Company. The company registration number is 06553460. Fruugo Com Ltd has been working since 03 April 2008. The present status of the company is Active. The registered address of Fruugo Com Ltd is 13 Fountain Street Ulverston Cumbria La12 7eq. . NAYLOR, Darren John is a Secretary of the company. ALLONBY, Dominic William Damien is a Director of the company. CARTER, Nicholas Michael is a Director of the company. NAYLOR, Darren John is a Director of the company. RICHARDSON, Glen Paul is a Director of the company. THOMAS, Andrew is a Director of the company. WALKER, John is a Director of the company. WHITE, Alan is a Director of the company. Secretary ALLONBY, Dominic William has been resigned. Director ALCOCK, John Malcolm has been resigned. Director CLARE, John Charles has been resigned. Director DE KARE SILVER, Michaelphillip has been resigned. Director HERINETON, David John has been resigned. Director SAATCHI, Maurice, Lord has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
NAYLOR, Darren John
Appointed Date: 28 April 2015

Director
ALLONBY, Dominic William Damien
Appointed Date: 03 April 2008
63 years old

Director
CARTER, Nicholas Michael
Appointed Date: 21 December 2015
58 years old

Director
NAYLOR, Darren John
Appointed Date: 03 April 2008
59 years old

Director
RICHARDSON, Glen Paul
Appointed Date: 21 December 2015
44 years old

Director
THOMAS, Andrew
Appointed Date: 21 December 2015
59 years old

Director
WALKER, John
Appointed Date: 21 December 2015
67 years old

Director
WHITE, Alan
Appointed Date: 21 December 2015
70 years old

Resigned Directors

Secretary
ALLONBY, Dominic William
Resigned: 28 April 2015
Appointed Date: 03 April 2008

Director
ALCOCK, John Malcolm
Resigned: 31 August 2010
Appointed Date: 22 April 2008
82 years old

Director
CLARE, John Charles
Resigned: 01 January 2014
Appointed Date: 14 August 2008
75 years old

Director
DE KARE SILVER, Michaelphillip
Resigned: 26 November 2008
Appointed Date: 14 August 2008
69 years old

Director
HERINETON, David John
Resigned: 15 May 2009
Appointed Date: 22 April 2008
68 years old

Director
SAATCHI, Maurice, Lord
Resigned: 18 August 2010
Appointed Date: 14 August 2008
79 years old

FRUUGO.COM LTD Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,810.4325

07 Mar 2016
Satisfaction of charge 1 in full
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Dec 2015
Appointment of Mr John Walker as a director on 21 December 2015
...
... and 47 more events
03 Jun 2008
Ad 25/04/08\gbp si [email protected]=987.4\gbp ic 0.1/987.5\
25 Apr 2008
Director appointed david john herineton
24 Apr 2008
Director appointed john malcolm alcock
24 Apr 2008
Registered office changed on 24/04/2008 from pennington house pennington ulverston LA12 7NY united kingdom
03 Apr 2008
Incorporation

FRUUGO.COM LTD Charges

4 March 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 2008
Rent deposit deed
Delivered: 8 November 2008
Status: Satisfied on 7 March 2016
Persons entitled: Woodlane Developments Limited
Description: Interest in the amount standing to the credit of aseperate…