FERMAIN LIMITED
AMBERLEY R.A. PITCHFORD LIMITED

Hellopages » Gloucestershire » Stroud » GL5 5AL

Company number 06851906
Status Active
Incorporation Date 19 March 2009
Company Type Private Limited Company
Address HENPOOLS HOUSE, LITTLEWORTH, AMBERLEY, GLOUCESTERSHIRE, GL5 5AL
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FERMAIN LIMITED are www.fermain.co.uk, and www.fermain.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Fermain Limited is a Private Limited Company. The company registration number is 06851906. Fermain Limited has been working since 19 March 2009. The present status of the company is Active. The registered address of Fermain Limited is Henpools House Littleworth Amberley Gloucestershire Gl5 5al. . PITCHFORD, Roy Aubrey is a Director of the company. Secretary PITCHFORD, Annette has been resigned. Director ALLSOPP, Nicholas James has been resigned. The company operates in "Financial management".


Current Directors

Director
PITCHFORD, Roy Aubrey
Appointed Date: 01 June 2009
75 years old

Resigned Directors

Secretary
PITCHFORD, Annette
Resigned: 19 March 2012
Appointed Date: 01 June 2009

Director
ALLSOPP, Nicholas James
Resigned: 19 March 2009
Appointed Date: 19 March 2009
67 years old

FERMAIN LIMITED Events

31 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Sep 2015
Director's details changed for Mr Roy Aubrey Pitchford on 11 September 2015
22 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1

...
... and 17 more events
29 Mar 2010
Director's details changed for Roy Pitchford on 19 March 2010
10 Jun 2009
Director appointed roy pitchford
10 Jun 2009
Secretary appointed annette pitchford
10 Jun 2009
Registered office changed on 10/06/2009 from castle court 2 castlegate way dudley DY1 4RF united kingdom
19 Mar 2009
Incorporation

FERMAIN LIMITED Charges

13 March 2014
Charge code 0685 1906 0002
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
13 March 2014
Charge code 0685 1906 0001
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…