THE FOUNDRY COMMUNICATIONS LIMITED
ALTRINCHAM MURPHY MCKAY LIMITED THE FOUNDRY COMMUNICATIONS LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2SS

Company number 03974788
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address 3 DENMARK STREET, GOOSE GREEN, ALTRINCHAM, CHESHIRE, WA14 2SS
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Termination of appointment of Brian Michael Child as a director on 30 June 2016; Appointment of Mr Stephen Mark Bottomley as a director on 1 July 2016. The most likely internet sites of THE FOUNDRY COMMUNICATIONS LIMITED are www.thefoundrycommunications.co.uk, and www.the-foundry-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Chassen Road Rail Station is 4.3 miles; to Burnage Rail Station is 6.1 miles; to Eccles Rail Station is 7 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Foundry Communications Limited is a Private Limited Company. The company registration number is 03974788. The Foundry Communications Limited has been working since 17 April 2000. The present status of the company is Active. The registered address of The Foundry Communications Limited is 3 Denmark Street Goose Green Altrincham Cheshire Wa14 2ss. . MURPHY, Catherine is a Secretary of the company. BOTTOMLEY, Stephen Mark is a Director of the company. BUCKLEY, Zoe Louise is a Director of the company. MCKAY, Ian is a Director of the company. MURPHY, Cath is a Director of the company. Secretary MCKAY, Ian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHILD, Brian Michael has been resigned. Director MURPHY, Kevin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MURPHY, Catherine
Appointed Date: 30 May 2002

Director
BOTTOMLEY, Stephen Mark
Appointed Date: 01 July 2016
55 years old

Director
BUCKLEY, Zoe Louise
Appointed Date: 30 May 2002
53 years old

Director
MCKAY, Ian
Appointed Date: 17 April 2000
60 years old

Director
MURPHY, Cath
Appointed Date: 04 August 2008
55 years old

Resigned Directors

Secretary
MCKAY, Ian
Resigned: 30 May 2002
Appointed Date: 17 April 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 April 2000
Appointed Date: 17 April 2000

Director
CHILD, Brian Michael
Resigned: 30 June 2016
Appointed Date: 16 February 2012
78 years old

Director
MURPHY, Kevin
Resigned: 10 July 2015
Appointed Date: 17 April 2000
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 April 2000
Appointed Date: 17 April 2000

THE FOUNDRY COMMUNICATIONS LIMITED Events

12 Dec 2016
Accounts for a small company made up to 31 May 2016
13 Jul 2016
Termination of appointment of Brian Michael Child as a director on 30 June 2016
08 Jul 2016
Appointment of Mr Stephen Mark Bottomley as a director on 1 July 2016
27 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 105

07 Apr 2016
Secretary's details changed for Catherine Murphy on 6 April 2016
...
... and 75 more events
11 May 2000
New secretary appointed;new director appointed
11 May 2000
Secretary resigned
11 May 2000
Director resigned
11 May 2000
New director appointed
17 Apr 2000
Incorporation

THE FOUNDRY COMMUNICATIONS LIMITED Charges

27 October 2008
Deposit agreement to secure own liabilities
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
18 August 2008
Debenture
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2008
An omnibus guarantee and set-off agreement
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
28 May 2002
Debenture containing fixed and floating charges
Delivered: 6 June 2002
Status: Satisfied on 24 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…