FRUIT OF THE LOOM INVESTMENTS LIMITED
SALOP

Hellopages » Shropshire » Telford and Wrekin » TF7 4QP
Company number 02459406
Status Active
Incorporation Date 15 January 1990
Company Type Private Limited Company
Address FRUIT OF THE LOOM HOUSE, HALESFIELD 10G TELFORD, SALOP, TF7 4QP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 500,000 . The most likely internet sites of FRUIT OF THE LOOM INVESTMENTS LIMITED are www.fruitoftheloominvestments.co.uk, and www.fruit-of-the-loom-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Fruit of The Loom Investments Limited is a Private Limited Company. The company registration number is 02459406. Fruit of The Loom Investments Limited has been working since 15 January 1990. The present status of the company is Active. The registered address of Fruit of The Loom Investments Limited is Fruit of The Loom House Halesfield 10g Telford Salop Tf7 4qp. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. GRIFFITHS, Jonathan Mark is a Director of the company. PENN, Anton is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CONAGHAN, Kevin Charles has been resigned. Director GARIEPY, Jean has been resigned. Director HOLLAND, John Ben has been resigned. Director MARBURY III, Leonard Rutherford has been resigned. Director MARBURY III, Leonard Rutherford has been resigned. Director MULDER, David has been resigned. Director MULLAN, Joe has been resigned. Director O'ROURKE, Michelle has been resigned. Director RAY, John has been resigned. Director RUSSELL, Joyce Mae has been resigned. Director WAKELAND, Ralph Bridgford has been resigned. Director WESTON, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 22 September 2009

Director
GRIFFITHS, Jonathan Mark
Appointed Date: 21 November 2008
55 years old

Director
PENN, Anton
Appointed Date: 01 April 2014
65 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 22 September 2009
Appointed Date: 15 January 1993

Director
CONAGHAN, Kevin Charles
Resigned: 21 November 2008
Appointed Date: 31 October 2002
71 years old

Director
GARIEPY, Jean
Resigned: 21 July 1995
Appointed Date: 03 November 1993
76 years old

Director
HOLLAND, John Ben
Resigned: 31 January 1996
93 years old

Director
MARBURY III, Leonard Rutherford
Resigned: 01 April 2014
Appointed Date: 03 November 2000
79 years old

Director
MARBURY III, Leonard Rutherford
Resigned: 22 December 1998
Appointed Date: 03 November 1993
79 years old

Director
MULDER, David
Resigned: 09 October 2000
Appointed Date: 16 March 1999
64 years old

Director
MULLAN, Joe
Resigned: 17 September 2002
Appointed Date: 05 April 2002
63 years old

Director
O'ROURKE, Michelle
Resigned: 31 October 2002
Appointed Date: 05 April 2002
62 years old

Director
RAY, John
Resigned: 05 April 2002
Appointed Date: 22 December 1998
67 years old

Director
RUSSELL, Joyce Mae
Resigned: 22 December 1998
79 years old

Director
WAKELAND, Ralph Bridgford
Resigned: 25 February 1994
97 years old

Director
WESTON, Paul
Resigned: 12 October 2001
Appointed Date: 22 December 1998
61 years old

Persons With Significant Control

Fol International Unlimited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRUIT OF THE LOOM INVESTMENTS LIMITED Events

18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500,000

02 Oct 2015
Full accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500,000

...
... and 125 more events
31 Jul 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

31 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 Jul 1990
Accounting reference date shortened from 31/03 to 31/12

15 Feb 1990
Company name changed magnafield LIMITED\certificate issued on 16/02/90

15 Jan 1990
Incorporation

FRUIT OF THE LOOM INVESTMENTS LIMITED Charges

3 February 1993
Mortgage debenture
Delivered: 4 February 1993
Status: Satisfied on 22 December 1995
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…