FULTON HOLDINGS LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW15 3AF

Company number 01499888
Status Active
Incorporation Date 4 June 1980
Company Type Private Limited Company
Address 594-598 LONDON ROAD, ASHFORD, MIDDLESEX, UNITED KINGDOM, TW15 3AF
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from Showroom Layton Road Brentford Middlesex TW8 0QJ to 594-598 London Road Ashford Middlesex TW15 3AF on 30 November 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FULTON HOLDINGS LIMITED are www.fultonholdings.co.uk, and www.fulton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Fulwell Rail Station is 5.3 miles; to Byfleet & New Haw Rail Station is 6.5 miles; to Sudbury Hill Harrow Rail Station is 9.9 miles; to Leatherhead Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fulton Holdings Limited is a Private Limited Company. The company registration number is 01499888. Fulton Holdings Limited has been working since 04 June 1980. The present status of the company is Active. The registered address of Fulton Holdings Limited is 594 598 London Road Ashford Middlesex United Kingdom Tw15 3af. . SILVA, Maria is a Secretary of the company. SWALLOW, Gary is a Director of the company. Secretary SWALLOW, Gary has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director CHECKLEY, Paul has been resigned. Director LEWIS, Bryan Warren has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
SILVA, Maria
Appointed Date: 23 March 2010

Director
SWALLOW, Gary

68 years old

Resigned Directors

Secretary
SWALLOW, Gary
Resigned: 22 October 1998

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 23 March 2010
Appointed Date: 22 October 1998

Director
CHECKLEY, Paul
Resigned: 31 March 1995
72 years old

Director
LEWIS, Bryan Warren
Resigned: 22 October 1998
92 years old

Persons With Significant Control

Mr Gary Swallow
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

FULTON HOLDINGS LIMITED Events

30 Nov 2016
Registered office address changed from Showroom Layton Road Brentford Middlesex TW8 0QJ to 594-598 London Road Ashford Middlesex TW15 3AF on 30 November 2016
18 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
16 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100,000

10 Jul 2015
Satisfaction of charge 014998880008 in full
...
... and 91 more events
09 Nov 1987
Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares

19 Oct 1987
New director appointed

18 Dec 1986
Return made up to 31/10/86; full list of members

30 May 1986
Full accounts made up to 30 June 1985

04 Jun 1980
Incorporation

FULTON HOLDINGS LIMITED Charges

11 September 2014
Charge code 0149 9888 0008
Delivered: 17 September 2014
Status: Satisfied on 10 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H the showroom layton road garage layton road brentford…
19 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property known as 594-596 and 598 london road…
17 April 2007
Legal charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H and l/h properties k/a commerce house high street…
31 March 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied on 13 February 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property comprised in t/no TGL175062 k/a 53-55 high street…
25 April 2003
Legal charge
Delivered: 9 May 2003
Status: Satisfied on 31 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Show room layton road brentford middlesex t/no: AGL38703.
5 July 2001
Legal charge
Delivered: 12 July 2001
Status: Satisfied on 24 April 2003
Persons entitled: Mohammed Saleh Said
Description: Commerce house high street chalfont st. Giles.
30 October 1998
Legal charge
Delivered: 11 November 1998
Status: Satisfied on 10 July 2003
Persons entitled: Barclays Bank PLC
Description: Layton road garage layton road brentford hounslow L.B. of…
2 March 1994
Legal charge
Delivered: 10 March 1994
Status: Satisfied on 22 January 2005
Persons entitled: Barclays Bank PLC
Description: Basement car park exeter court granville road london…