GIANNI FERAUD LTD
DUNMOW

Hellopages » Essex » Uttlesford » CM6 3NL

Company number 04055535
Status Active
Incorporation Date 18 August 2000
Company Type Private Limited Company
Address THE CHIMES BANNISTER GREEN, FELSTED, DUNMOW, ESSEX, CM6 3NL
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of GIANNI FERAUD LTD are www.gianniferaud.co.uk, and www.gianni-feraud.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Gianni Feraud Ltd is a Private Limited Company. The company registration number is 04055535. Gianni Feraud Ltd has been working since 18 August 2000. The present status of the company is Active. The registered address of Gianni Feraud Ltd is The Chimes Bannister Green Felsted Dunmow Essex Cm6 3nl. . ELLIS, Steven Richard is a Secretary of the company. ELLIS, Jeffrey Martin is a Director of the company. ELLIS, Michael Robert is a Director of the company. Secretary BAXTER, Lucy Catherine has been resigned. Secretary ELLIS, Lawrence David has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
ELLIS, Steven Richard
Appointed Date: 18 August 2003

Director
ELLIS, Jeffrey Martin
Appointed Date: 18 January 2010
57 years old

Director
ELLIS, Michael Robert
Appointed Date: 18 August 2000
61 years old

Resigned Directors

Secretary
BAXTER, Lucy Catherine
Resigned: 18 August 2003
Appointed Date: 01 September 2001

Secretary
ELLIS, Lawrence David
Resigned: 01 September 2001
Appointed Date: 18 August 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 August 2000
Appointed Date: 18 August 2000

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 18 August 2000
Appointed Date: 18 August 2000

GIANNI FERAUD LTD Events

20 Oct 2016
Total exemption full accounts made up to 31 August 2016
23 Aug 2016
Confirmation statement made on 18 August 2016 with updates
23 Mar 2016
Total exemption full accounts made up to 31 August 2015
18 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000

14 May 2015
Total exemption full accounts made up to 31 August 2014
...
... and 40 more events
06 Sep 2000
New director appointed
06 Sep 2000
New secretary appointed
22 Aug 2000
Secretary resigned
22 Aug 2000
Director resigned
18 Aug 2000
Incorporation

GIANNI FERAUD LTD Charges

23 September 2009
All assets debenture
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
18 February 2009
Debenture
Delivered: 24 February 2009
Status: Satisfied on 2 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…