FURZELAND LIMITED
NEWBURY PITCOMP 291 LIMITED

Hellopages » Berkshire » West Berkshire » RG14 2DE

Company number 04512368
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address 3 FLEMING ROAD, NEWBURY, BERKSHIRE, ENGLAND, RG14 2DE
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Director's details changed for Christine Sherriff on 26 January 2017; Director's details changed for Mr Paul Francis Sherriff on 26 January 2017; Director's details changed for Christine Sherriff on 26 January 2017. The most likely internet sites of FURZELAND LIMITED are www.furzeland.co.uk, and www.furzeland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Newbury Racecourse Rail Station is 0.6 miles; to Thatcham Rail Station is 3.3 miles; to Kintbury Rail Station is 5.5 miles; to Midgham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Furzeland Limited is a Private Limited Company. The company registration number is 04512368. Furzeland Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of Furzeland Limited is 3 Fleming Road Newbury Berkshire England Rg14 2de. . SHERRIFF, Paul Francis is a Secretary of the company. COLEMAN, Anthony Maxwell is a Director of the company. SHERRIFF, Christine is a Director of the company. SHERRIFF, Paul Francis is a Director of the company. Nominee Secretary PITSEC LIMITED has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
SHERRIFF, Paul Francis
Appointed Date: 03 December 2002

Director
COLEMAN, Anthony Maxwell
Appointed Date: 16 August 2006
78 years old

Director
SHERRIFF, Christine
Appointed Date: 03 December 2002
76 years old

Director
SHERRIFF, Paul Francis
Appointed Date: 29 November 2002
76 years old

Resigned Directors

Nominee Secretary
PITSEC LIMITED
Resigned: 03 December 2002
Appointed Date: 15 August 2002

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 29 November 2002
Appointed Date: 15 August 2002
35 years old

Persons With Significant Control

Mr Paul Francis Sherriff
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Anthony Maxwell Coleman
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FURZELAND LIMITED Events

27 Feb 2017
Director's details changed for Christine Sherriff on 26 January 2017
27 Feb 2017
Director's details changed for Mr Paul Francis Sherriff on 26 January 2017
27 Feb 2017
Director's details changed for Christine Sherriff on 26 January 2017
27 Feb 2017
Director's details changed for Mr Paul Francis Sherriff on 26 January 2017
22 Nov 2016
Total exemption small company accounts made up to 28 February 2016
...
... and 58 more events
07 Dec 2002
New director appointed
06 Dec 2002
Registered office changed on 06/12/02 from: 47 castle street reading berkshire RG1 7SR
06 Dec 2002
Memorandum and Articles of Association
03 Dec 2002
Company name changed pitcomp 291 LIMITED\certificate issued on 03/12/02
15 Aug 2002
Incorporation

FURZELAND LIMITED Charges

15 February 2008
Debenture
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: 01. see the mortgage charge document for full details.
26 July 2004
Rent deposit deed
Delivered: 29 July 2004
Status: Satisfied on 2 December 2014
Persons entitled: Parshott Company Limited
Description: Deposit of £32,500. see the mortgage charge document for…
17 January 2003
Debenture
Delivered: 27 January 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
17 January 2003
All asset debenture
Delivered: 22 January 2003
Status: Satisfied on 2 December 2014
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…