FOCALPHASE LIMITED
BAGSHOT GOWRING'S OF NEWBURY LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5AE

Company number 00643799
Status Active
Incorporation Date 4 December 1959
Company Type Private Limited Company
Address THE CEDARS, 2 HIGH STREET, BAGSHOT, SURREY, GU19 5AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FOCALPHASE LIMITED are www.focalphase.co.uk, and www.focalphase.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. The distance to to Blackwater Rail Station is 4.1 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Focalphase Limited is a Private Limited Company. The company registration number is 00643799. Focalphase Limited has been working since 04 December 1959. The present status of the company is Active. The registered address of Focalphase Limited is The Cedars 2 High Street Bagshot Surrey Gu19 5ae. . GRAY, Michael James is a Secretary of the company. GRAY, Michael James is a Director of the company. NADER-ZADEH, Taji is a Director of the company. Secretary CHADWICK, Clive Frederick has been resigned. Secretary FOALE, Stephen John has been resigned. Secretary GRAY, David Henry has been resigned. Secretary SMITH, Graham Charles has been resigned. Director BARNETT, Roger Thomas has been resigned. Director CHADWICK, Clive Frederick has been resigned. Director COULSON, Derek William has been resigned. Director GRAY, David Henry has been resigned. Director JACOBS, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRAY, Michael James
Appointed Date: 06 March 2006

Director
GRAY, Michael James
Appointed Date: 06 March 2006
65 years old

Director
NADER-ZADEH, Taji
Appointed Date: 21 September 2011
72 years old

Resigned Directors

Secretary
CHADWICK, Clive Frederick
Resigned: 06 March 2006
Appointed Date: 31 July 2005

Secretary
FOALE, Stephen John
Resigned: 07 February 1994

Secretary
GRAY, David Henry
Resigned: 31 July 2005
Appointed Date: 03 January 1995

Secretary
SMITH, Graham Charles
Resigned: 03 January 1995
Appointed Date: 07 February 1994

Director
BARNETT, Roger Thomas
Resigned: 31 July 1996
80 years old

Director
CHADWICK, Clive Frederick
Resigned: 06 March 2006
Appointed Date: 31 July 2005
71 years old

Director
COULSON, Derek William
Resigned: 21 September 2011
74 years old

Director
GRAY, David Henry
Resigned: 31 July 2005
Appointed Date: 20 September 1995
73 years old

Director
JACOBS, David
Resigned: 21 October 1996
86 years old

Persons With Significant Control

Gowrings Motor Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOCALPHASE LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 24 August 2016 with updates
09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
18 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 30,000

02 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 104 more events
23 Dec 1983
Accounts made up to 31 December 1982
06 Jan 1983
Accounts made up to 31 December 1981
26 Jan 1981
Accounts made up to 31 December 1979
05 Sep 1978
Accounts made up to 31 December 1977
23 Aug 1977
Accounts made up to 31 October 1976

FOCALPHASE LIMITED Charges

7 March 1994
Charge over bulk deposit
Delivered: 9 March 1994
Status: Satisfied on 23 October 2004
Persons entitled: Ford Credit Europe PLC
Description: All monies deposited from time tp time with ford credit…
23 February 1994
Charge
Delivered: 25 February 1994
Status: Satisfied on 23 October 2004
Persons entitled: Ford Credit Europe PLC
Description: New and used motor vehicles including passenger cars…
23 February 1994
Debenture
Delivered: 25 February 1994
Status: Satisfied on 23 October 2004
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1993
Mortgage
Delivered: 14 July 1993
Status: Satisfied on 23 October 2004
Persons entitled: United Dominions Trust Limited
Description: The monies deposited with ford credit PLC pursuant to the…
24 April 1990
Debenture
Delivered: 27 April 1990
Status: Satisfied on 23 October 2004
Persons entitled: United Dominions Trust Limited
Description: Undertaking and all property and assets and present and…
1 November 1983
Mortgage debenture
Delivered: 2 November 1983
Status: Satisfied on 23 October 2004
Persons entitled: United Dominions Trust Limited
Description: All monies deposited with ford motor company limited…
1 November 1983
Mortgage debenture
Delivered: 2 November 1983
Status: Satisfied on 23 October 2004
Persons entitled: United Dominions Trust Limited
Description: Floating charge over (1) all new and used motor vehicles…
1 November 1983
Mortgage debenture
Delivered: 2 November 1983
Status: Satisfied on 23 October 2004
Persons entitled: United Dominions Trust Limited
Description: Fixed charge over (1) all new and used motor vehicles (2)…
11 November 1980
Legal charge
Delivered: 19 November 1980
Status: Satisfied on 23 October 2004
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining swanbridge and brookside site at newbury…
21 July 1965
Mortgage
Delivered: 29 July 1965
Status: Satisfied on 23 October 2004
Persons entitled: Westminster Bank LTD
Description: Freehold property forming part of waterloo place west…
21 July 1965
Mortgage
Delivered: 29 July 1965
Status: Satisfied on 23 October 2004
Persons entitled: Westminster Bank LTD
Description: Freehold property in pembroke road, newbury, berks.