FIGURA LTD
CHIDDINGFOLD

Hellopages » Surrey » Waverley » GU8 4TU

Company number 02574723
Status Active
Incorporation Date 17 January 1991
Company Type Private Limited Company
Address THE OLD BAKERY, THE GREEN, CHIDDINGFOLD, SURREY, GU8 4TU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FIGURA LTD are www.figura.co.uk, and www.figura.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Figura Ltd is a Private Limited Company. The company registration number is 02574723. Figura Ltd has been working since 17 January 1991. The present status of the company is Active. The registered address of Figura Ltd is The Old Bakery The Green Chiddingfold Surrey Gu8 4tu. . SLATER, Karin Alice Winthrop is a Secretary of the company. SLATER, Giles Timothy is a Director of the company. SLATER, Karin Alice Winthrop is a Director of the company. Secretary PENMAN, Priscilla Grace has been resigned. Secretary SLATER, George Anthony has been resigned. Secretary SLATER, Simon Julian has been resigned. Director LINES, Marcus has been resigned. Director PENMAN, Ian Murray has been resigned. Director SLATER, George Anthony has been resigned. Director SLATER, Simon Julian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SLATER, Karin Alice Winthrop
Appointed Date: 25 July 2006

Director

Director
SLATER, Karin Alice Winthrop
Appointed Date: 13 October 2005
59 years old

Resigned Directors

Secretary
PENMAN, Priscilla Grace
Resigned: 30 September 1994

Secretary
SLATER, George Anthony
Resigned: 30 September 1997
Appointed Date: 01 October 1994

Secretary
SLATER, Simon Julian
Resigned: 25 July 2006
Appointed Date: 01 October 1997

Director
LINES, Marcus
Resigned: 31 January 2008
Appointed Date: 01 October 1997
63 years old

Director
PENMAN, Ian Murray
Resigned: 30 September 1994
66 years old

Director
SLATER, George Anthony
Resigned: 30 September 1997
Appointed Date: 01 October 1994
100 years old

Director
SLATER, Simon Julian
Resigned: 16 December 2009
Appointed Date: 01 October 1997
67 years old

Persons With Significant Control

Mrs Karin Alice Slater
Notified on: 12 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIGURA LTD Events

19 Jan 2017
Confirmation statement made on 14 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 September 2016
19 Apr 2016
Total exemption small company accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 73 more events
23 May 1991
Registered office changed on 23/05/91 from: 58A high street shepperton middx TW17 9AU

05 Feb 1991
Secretary resigned;new secretary appointed

05 Feb 1991
Director resigned;new director appointed

05 Feb 1991
Director resigned;new director appointed

17 Jan 1991
Incorporation

FIGURA LTD Charges

9 June 2006
Rent deposit deed
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Barbara Stow Trading as Much Ado
Description: Rent deposit on retail shop.
26 July 1999
Debenture
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…