FURNISS AND WHITE (FOUNDRIES) LIMITED
ABBEY WAY


Company number 01486701
Status Active
Incorporation Date 20 March 1980
Company Type Private Limited Company
Address UNIT 17, NORTH ANSTON TRADING ESTATE, ABBEY WAY, NORTH ANSTON SHEFFIELD, S31 4JL
Home Country United Kingdom
Nature of Business 24520 - Casting of steel
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 10,500 ; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of FURNISS AND WHITE (FOUNDRIES) LIMITED are www.furnissandwhitefoundries.co.uk, and www.furniss-and-white-foundries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Furniss and White Foundries Limited is a Private Limited Company. The company registration number is 01486701. Furniss and White Foundries Limited has been working since 20 March 1980. The present status of the company is Active. The registered address of Furniss and White Foundries Limited is Unit 17 North Anston Trading Estate Abbey Way North Anston Sheffield S31 4jl. . SCHOLES, John David is a Secretary of the company. FALCK, John Stewart is a Director of the company. FURNISS, David Michael is a Director of the company. FURNISS, Ian Gordon is a Director of the company. SCHOLES, Eileen Margaret is a Director of the company. SCHOLES, John David is a Director of the company. Secretary WHITE, Gordon has been resigned. Director FRYER, Richard Anthony has been resigned. Director FURNISS, Gordon Douglas has been resigned. Director WHITE, Gordon has been resigned. The company operates in "Casting of steel".


Current Directors

Secretary
SCHOLES, John David
Appointed Date: 15 March 1993

Director
FALCK, John Stewart
Appointed Date: 12 July 1999
69 years old

Director
FURNISS, David Michael
Appointed Date: 01 April 1998
53 years old

Director
FURNISS, Ian Gordon
Appointed Date: 15 March 1993
60 years old

Director
SCHOLES, Eileen Margaret
Appointed Date: 01 January 1997
67 years old

Director
SCHOLES, John David

68 years old

Resigned Directors

Secretary
WHITE, Gordon
Resigned: 12 March 1993

Director
FRYER, Richard Anthony
Resigned: 05 September 1999
Appointed Date: 12 July 1999
64 years old

Director
FURNISS, Gordon Douglas
Resigned: 19 January 2009
91 years old

Director
WHITE, Gordon
Resigned: 12 March 1993
92 years old

FURNISS AND WHITE (FOUNDRIES) LIMITED Events

20 Sep 2016
Accounts for a medium company made up to 31 March 2016
14 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,500

04 Jan 2016
Accounts for a medium company made up to 31 March 2015
04 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,500

20 Nov 2014
Accounts for a medium company made up to 31 March 2014
...
... and 77 more events
27 Nov 1987
Accounts for a small company made up to 31 March 1987

27 Nov 1987
Return made up to 29/06/87; full list of members
22 May 1986
Accounts for a small company made up to 31 March 1986

22 May 1986
Return made up to 20/05/86; full list of members
20 Mar 1980
Incorporation

FURNISS AND WHITE (FOUNDRIES) LIMITED Charges

15 September 1999
Legal mortgage
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 17 abbey way north…
15 September 1999
Mortgage debenture
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…