FOUNDS (U.K.) LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 2EA
Company number 02829853
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address ALDWYCH HOUSE, WINCHESTER STREET, ANDOVER, HAMPSHIRE, SP10 2EA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FOUNDS (U.K.) LIMITED are www.foundsuk.co.uk, and www.founds-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Whitchurch (Hants) Rail Station is 6.5 miles; to Grateley Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Founds U K Limited is a Private Limited Company. The company registration number is 02829853. Founds U K Limited has been working since 23 June 1993. The present status of the company is Active. The registered address of Founds U K Limited is Aldwych House Winchester Street Andover Hampshire Sp10 2ea. . WOODTHORPE, Lorraine Anne is a Secretary of the company. WOODTHORPE, Jeffrey is a Director of the company. Secretary TANG, Renold Lee On has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TANG, Renold Lee On has been resigned. Director WISEMAN, Graham Mark has been resigned. Director WOODTHORPE, Peter has been resigned. Director WOODTHORPE, Ronald Frederick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WOODTHORPE, Lorraine Anne
Appointed Date: 30 August 1994

Director
WOODTHORPE, Jeffrey
Appointed Date: 15 August 1994
63 years old

Resigned Directors

Secretary
TANG, Renold Lee On
Resigned: 30 August 1994
Appointed Date: 23 June 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 June 1993
Appointed Date: 23 June 1993

Director
TANG, Renold Lee On
Resigned: 30 August 1994
Appointed Date: 23 June 1993
69 years old

Director
WISEMAN, Graham Mark
Resigned: 30 August 1994
Appointed Date: 23 June 1993
70 years old

Director
WOODTHORPE, Peter
Resigned: 27 June 2013
Appointed Date: 15 August 1994
55 years old

Director
WOODTHORPE, Ronald Frederick
Resigned: 27 June 2013
Appointed Date: 30 August 1994
88 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 June 1993
Appointed Date: 23 June 1993

FOUNDS (U.K.) LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
11 Aug 1994
Company name changed hampshire tobacco machinery serv ices LIMITED\certificate issued on 12/08/94

09 Aug 1994
Return made up to 23/06/94; full list of members

21 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1994
Accounting reference date notified as 31/03

23 Jun 1993
Incorporation

FOUNDS (U.K.) LIMITED Charges

1 September 2007
Lease
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Isobel Ann Green and Jane Dorothy Reynell
Description: A deposit of £975.
15 September 1994
Fixed and floating charge
Delivered: 22 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…