FURMANITE 1986
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 6RU
Company number 02004499
Status Active
Incorporation Date 26 March 1986
Company Type Private Unlimited Company
Address FURMAN HOUSE, SHAP ROAD, KENDAL, CUMBRIA, LA9 6RU
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Appointment of Mr Andre Charles Bouchard as a director on 31 December 2016; Appointment of Mr Greg Lee Boane as a director on 31 December 2016. The most likely internet sites of FURMANITE 1986 are www.furmanite.co.uk, and www.furmanite.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Furmanite 1986 is a Private Unlimited Company. The company registration number is 02004499. Furmanite 1986 has been working since 26 March 1986. The present status of the company is Active. The registered address of Furmanite 1986 is Furman House Shap Road Kendal Cumbria La9 6ru. . BLACKWELL, Eric Stuart is a Secretary of the company. BOANE, Greg Lee is a Director of the company. BOUCHARD, Andre Charles is a Director of the company. JARVIS, Jonathon Anthony is a Director of the company. Secretary BAXTER, Timothy John has been resigned. Secretary OWEN, Kevin John has been resigned. Secretary SMITH, Chester Donald has been resigned. Secretary VAN EUPEN, Barry has been resigned. Secretary WESTURN, Stephen has been resigned. Director ATKINS, David John Farquhar has been resigned. Director BARNES, John Ray has been resigned. Director BAXTER, Timothy John has been resigned. Director BROWN, Paul has been resigned. Director CHICK, Charles James has been resigned. Director COOPER, Christopher Norman has been resigned. Director DESDIN, Miguel Alfredo has been resigned. Director DOHERTY II, Edward Denvir has been resigned. Director HAND, Ivan Lionel has been resigned. Director HERBERT, Bruce has been resigned. Director LAHEY, Joseph has been resigned. Director MILLIRON, Joseph has been resigned. Director MUFF, Robert has been resigned. Director NICHOLLS, Antony Roy has been resigned. Director OPIE, Norman has been resigned. Director RANDOLPH, James Harrison has been resigned. Director RENTON, Christopher George has been resigned. Director ROBERTS, Ivor has been resigned. Director VAN EUPEN, Barry has been resigned. Director WADSWORTH, Howard Claude has been resigned. Director WITTENBRAKER, Joel Kent has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
BLACKWELL, Eric Stuart
Appointed Date: 26 July 2004

Director
BOANE, Greg Lee
Appointed Date: 31 December 2016
62 years old

Director
BOUCHARD, Andre Charles
Appointed Date: 31 December 2016
60 years old

Director
JARVIS, Jonathon Anthony
Appointed Date: 01 November 2015
68 years old

Resigned Directors

Secretary
BAXTER, Timothy John
Resigned: 01 June 1992

Secretary
OWEN, Kevin John
Resigned: 16 February 2000
Appointed Date: 17 April 1996

Secretary
SMITH, Chester Donald
Resigned: 25 July 2004
Appointed Date: 17 July 2001

Secretary
VAN EUPEN, Barry
Resigned: 17 April 1996
Appointed Date: 01 June 1992

Secretary
WESTURN, Stephen
Resigned: 18 July 2001
Appointed Date: 16 February 2000

Director
ATKINS, David John Farquhar
Resigned: 13 April 1993
93 years old

Director
BARNES, John Ray
Resigned: 08 May 1996
81 years old

Director
BAXTER, Timothy John
Resigned: 18 January 1993
74 years old

Director
BROWN, Paul
Resigned: 02 July 2012
Appointed Date: 01 July 2006
62 years old

Director
CHICK, Charles James
Resigned: 01 February 2006
Appointed Date: 29 January 2002
66 years old

Director
COOPER, Christopher Norman
Resigned: 17 August 1992
86 years old

Director
DESDIN, Miguel Alfredo
Resigned: 31 December 2009
Appointed Date: 14 April 2009
60 years old

Director
DOHERTY II, Edward Denvir
Resigned: 20 June 1994
90 years old

Director
HAND, Ivan Lionel
Resigned: 01 December 1999
Appointed Date: 05 May 1999
74 years old

Director
HERBERT, Bruce
Resigned: 04 May 1999
Appointed Date: 08 May 1996
85 years old

Director
LAHEY, Joseph
Resigned: 28 January 2002
Appointed Date: 08 May 1996
78 years old

Director
MILLIRON, Joseph
Resigned: 01 November 2015
Appointed Date: 01 February 2006
71 years old

Director
MUFF, Robert
Resigned: 01 March 2016
Appointed Date: 31 December 2009
66 years old

Director
NICHOLLS, Antony Roy
Resigned: 01 July 2006
Appointed Date: 12 May 2003
65 years old

Director
OPIE, Norman
Resigned: 31 July 1996
Appointed Date: 20 November 1993
77 years old

Director
RANDOLPH, James Harrison
Resigned: 22 December 1992
79 years old

Director
RENTON, Christopher George
Resigned: 26 April 1999
Appointed Date: 10 July 1996
80 years old

Director
ROBERTS, Ivor
Resigned: 28 February 2005
Appointed Date: 05 May 1999
72 years old

Director
VAN EUPEN, Barry
Resigned: 17 April 1996
Appointed Date: 01 June 1992
80 years old

Director
WADSWORTH, Howard Claude
Resigned: 30 June 2009
Appointed Date: 08 May 1996
81 years old

Director
WITTENBRAKER, Joel Kent
Resigned: 01 March 1993
69 years old

Persons With Significant Control

Furmanite Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FURMANITE 1986 Events

04 Jan 2017
Confirmation statement made on 1 January 2017 with updates
04 Jan 2017
Appointment of Mr Andre Charles Bouchard as a director on 31 December 2016
04 Jan 2017
Appointment of Mr Greg Lee Boane as a director on 31 December 2016
11 Oct 2016
Full accounts made up to 31 December 2015
11 May 2016
Termination of appointment of Robert Muff as a director on 1 March 2016
...
... and 196 more events
23 Oct 1986
Particulars of mortgage/charge

17 Oct 1986
Application to commence business

24 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Sep 1986
Registered office changed on 24/09/86 from: 47 brunswick place london N1 6EE

26 Mar 1986
Incorporation

FURMANITE 1986 Charges

5 March 2012
Fixed & floating charge
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank N.A.
Description: By way of first fixed charge the real properties, all plant…
31 July 2009
Fixed & floating charge
Delivered: 14 August 2009
Status: Satisfied on 7 March 2012
Persons entitled: Bank of America N.a (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
31 December 2005
Supplemental mortgage
Delivered: 19 January 2006
Status: Satisfied on 25 August 2009
Persons entitled: Bank of Scotland the 'Security Trustee'
Description: One ordinary £1 share in furmanite gsg limited ('the new…
9 September 1991
Fixed and floating charge
Delivered: 25 September 1991
Status: Satisfied on 25 August 2009
Persons entitled: Bank of Scotland as Agent and Security Trustee
Description: Fixed and floating charges over the undertaking and all…
9 September 1991
Mortgage of securities
Delivered: 25 September 1991
Status: Satisfied on 25 August 2009
Persons entitled: Bank of Scotland as Agent and Security Trustee
Description: The securities (as detailed on form 395) please see doc for…
19 February 1987
Mortgage debenture registered pursuant to a statutory declaration dated 8/6/87
Delivered: 4 March 1987
Status: Satisfied on 7 June 1991
Persons entitled: Cin Industrial Investments Limited.
Description: A specific equitable charge over all freehold and leasehold…
17 October 1986
Mortgage debenture
Delivered: 23 October 1986
Status: Satisfied on 3 October 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…