CW FELLOWES LIMITED
SOUTHAMPTON DHB FELLOWES LIMITED

Hellopages » Hampshire » Southampton » SO14 3EX

Company number 06491259
Status Liquidation
Incorporation Date 1 February 2008
Company Type Private Limited Company
Address 14TH FLOOR DUKES KEEP, MARSH LANE, SOUTHAMPTON, SO14 3EX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 6 November 2016; Court order insolvency:c/o replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of CW FELLOWES LIMITED are www.cwfellowes.co.uk, and www.cw-fellowes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.6 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cw Fellowes Limited is a Private Limited Company. The company registration number is 06491259. Cw Fellowes Limited has been working since 01 February 2008. The present status of the company is Liquidation. The registered address of Cw Fellowes Limited is 14th Floor Dukes Keep Marsh Lane Southampton So14 3ex. . WRIGHT-GREEN, Mark Howard is a Secretary of the company. BEAZLEY, Kim Michael George is a Director of the company. BLADES, Peter George is a Director of the company. COLLIS, Geoffrey Michael George is a Director of the company. ELKINS, Bruce Alan is a Director of the company. GREEN WILKINSON, Richard Lumley is a Director of the company. HARRISON, Matthew Reginald is a Director of the company. SPENCER, Christa Andrea Elizabeth is a Director of the company. WILSON, Adam Richard Nicholas is a Director of the company. WRIGHT-GREEN, Mark Howard is a Director of the company. Secretary SPENCER, Christa Andrea Elizabeth has been resigned. Director BEAUMONT, Lee has been resigned. Director CUTHBERT, William John has been resigned. Director DODD, Diane has been resigned. Director HOGG, Zara has been resigned. Director HOPKINS, Nicola Joan has been resigned. Director MIDDLETON, Michael Paul has been resigned. Director ROBINSON, Philippa has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
WRIGHT-GREEN, Mark Howard
Appointed Date: 27 January 2010

Director
BEAZLEY, Kim Michael George
Appointed Date: 01 February 2008
75 years old

Director
BLADES, Peter George
Appointed Date: 01 February 2008
74 years old

Director
COLLIS, Geoffrey Michael George
Appointed Date: 01 July 2009
66 years old

Director
ELKINS, Bruce Alan
Appointed Date: 01 February 2008
67 years old

Director
GREEN WILKINSON, Richard Lumley
Appointed Date: 01 February 2008
75 years old

Director
HARRISON, Matthew Reginald
Appointed Date: 01 February 2008
58 years old

Director
SPENCER, Christa Andrea Elizabeth
Appointed Date: 01 February 2008
57 years old

Director
WILSON, Adam Richard Nicholas
Appointed Date: 01 February 2008
56 years old

Director
WRIGHT-GREEN, Mark Howard
Appointed Date: 01 September 2008
65 years old

Resigned Directors

Secretary
SPENCER, Christa Andrea Elizabeth
Resigned: 27 January 2010
Appointed Date: 01 February 2008

Director
BEAUMONT, Lee
Resigned: 24 October 2014
Appointed Date: 02 April 2013
46 years old

Director
CUTHBERT, William John
Resigned: 25 May 2010
Appointed Date: 01 February 2008
78 years old

Director
DODD, Diane
Resigned: 02 February 2009
Appointed Date: 01 February 2008
72 years old

Director
HOGG, Zara
Resigned: 24 October 2014
Appointed Date: 15 April 2013
57 years old

Director
HOPKINS, Nicola Joan
Resigned: 08 November 2013
Appointed Date: 02 April 2012
59 years old

Director
MIDDLETON, Michael Paul
Resigned: 24 October 2014
Appointed Date: 15 April 2013
53 years old

Director
ROBINSON, Philippa
Resigned: 02 April 2013
Appointed Date: 01 May 2012
56 years old

CW FELLOWES LIMITED Events

17 Jan 2017
Liquidators' statement of receipts and payments to 6 November 2016
17 Jun 2016
Court order insolvency:c/o replacement of liquidator
23 May 2016
Notice of ceasing to act as a voluntary liquidator
23 May 2016
Appointment of a voluntary liquidator
12 Jan 2016
Liquidators' statement of receipts and payments to 6 November 2015
...
... and 57 more events
07 Apr 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

02 Apr 2008
Company name changed dhb fellowes LIMITED\certificate issued on 05/04/08
26 Mar 2008
Particulars of a mortgage or charge / charge no: 1
01 Mar 2008
Registered office changed on 01/03/2008 from 16 churchill way cardiff south glamorgan CF10 2DX
01 Feb 2008
Incorporation

CW FELLOWES LIMITED Charges

19 March 2008
Debenture
Delivered: 26 March 2008
Status: Satisfied on 24 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…