FIG CASHMERE LTD
CAMBERLEY DENOCK DESIGNS LIMITED

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 03561019
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of FIG CASHMERE LTD are www.figcashmere.co.uk, and www.fig-cashmere.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fig Cashmere Ltd is a Private Limited Company. The company registration number is 03561019. Fig Cashmere Ltd has been working since 08 May 1998. The present status of the company is Active. The registered address of Fig Cashmere Ltd is Knoll House Knoll Road Camberley Surrey Gu15 3sy. . SHAKYA, Yangchen Dolker is a Secretary of the company. SHAKYA, Yangchen Dolker is a Director of the company. Secretary LOCK, Gavin David has been resigned. Secretary WALKER, Clare Stewart has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director LOCK, Gavin David has been resigned. Director LOCK, Gregor Michael has been resigned. Director LOCK, Michel John has been resigned. Director LOCK, Patricia Dick has been resigned. Director SHAKYA, Sonam Yangchen has been resigned. Director SHAKYA, Tashi has been resigned. Director SHAKYA, Yangchen Dolker has been resigned. Director WALKER, Clare Stewart has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
SHAKYA, Yangchen Dolker
Appointed Date: 04 January 2011

Director
SHAKYA, Yangchen Dolker
Appointed Date: 17 September 2010
44 years old

Resigned Directors

Secretary
LOCK, Gavin David
Resigned: 02 December 2009
Appointed Date: 30 November 2000

Secretary
WALKER, Clare Stewart
Resigned: 30 November 2000
Appointed Date: 08 May 1998

Nominee Secretary
SEMKEN LIMITED
Resigned: 08 May 1998
Appointed Date: 08 May 1998

Director
LOCK, Gavin David
Resigned: 01 June 2008
Appointed Date: 30 November 2000
57 years old

Director
LOCK, Gregor Michael
Resigned: 01 June 2008
Appointed Date: 08 May 1998
59 years old

Director
LOCK, Michel John
Resigned: 17 June 2009
Appointed Date: 08 May 1998
80 years old

Director
LOCK, Patricia Dick
Resigned: 17 June 2009
Appointed Date: 08 May 1998
78 years old

Director
SHAKYA, Sonam Yangchen
Resigned: 07 March 2012
Appointed Date: 01 May 2009
40 years old

Director
SHAKYA, Tashi
Resigned: 17 June 2009
Appointed Date: 08 May 1998
72 years old

Director
SHAKYA, Yangchen Dolker
Resigned: 01 October 2009
Appointed Date: 01 May 2009
44 years old

Director
WALKER, Clare Stewart
Resigned: 30 November 2000
Appointed Date: 08 May 1998
54 years old

Nominee Director
LUFMER LIMITED
Resigned: 08 May 1998
Appointed Date: 08 May 1998

FIG CASHMERE LTD Events

03 Nov 2016
Total exemption small company accounts made up to 31 January 2016
17 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000

02 Jul 2015
Total exemption small company accounts made up to 31 January 2015
12 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000

11 Jun 2015
Director's details changed for Miss Yangchen Dolker Shakya on 1 January 2015
...
... and 70 more events
02 Jun 1998
New director appointed
26 May 1998
Secretary resigned
26 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 May 1998
Registered office changed on 26/05/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW
08 May 1998
Incorporation