FERNLEIGH 35 LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP12 1BL

Company number 05671486
Status Active - Proposal to Strike off
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address 8 DEBEN MILL BUSINESS CENTRE, OLD MALTINGS APPROACH, WOODBRIDGE, SUFFOLK, IP12 1BL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of FERNLEIGH 35 LIMITED are www.fernleigh35.co.uk, and www.fernleigh-35.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Wickham Market Rail Station is 4.9 miles; to Trimley Rail Station is 8.4 miles; to Felixstowe Rail Station is 9.1 miles; to Harwich International Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fernleigh 35 Limited is a Private Limited Company. The company registration number is 05671486. Fernleigh 35 Limited has been working since 11 January 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Fernleigh 35 Limited is 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk Ip12 1bl. . BLAKE, Michael James is a Secretary of the company. BLAKE, Alan Hugh is a Director of the company. BLAKE, Jane Elizabeth is a Director of the company. BLAKE, Lydia Jane is a Director of the company. BLAKE, Michael James is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BLAKE, Michael James
Appointed Date: 11 January 2006

Director
BLAKE, Alan Hugh
Appointed Date: 11 January 2006
39 years old

Director
BLAKE, Jane Elizabeth
Appointed Date: 11 January 2006
72 years old

Director
BLAKE, Lydia Jane
Appointed Date: 11 January 2006
37 years old

Director
BLAKE, Michael James
Appointed Date: 11 January 2006
71 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 11 January 2006
Appointed Date: 11 January 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 11 January 2006
Appointed Date: 11 January 2006

FERNLEIGH 35 LIMITED Events

09 Feb 2017
Compulsory strike-off action has been suspended
03 Jan 2017
First Gazette notice for compulsory strike-off
11 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
04 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 25 more events
14 Feb 2006
New secretary appointed;new director appointed
14 Feb 2006
Registered office changed on 14/02/06 from: 47/49 green lane northwood middlesex HA6 3AE
19 Jan 2006
Director resigned
19 Jan 2006
Secretary resigned
11 Jan 2006
Incorporation