FARSOUND ENGINEERING (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 4QG

Company number 08556006
Status Active
Incorporation Date 4 June 2013
Company Type Private Limited Company
Address RUBICON PARTNERS, 8-12 YORK GATE, YORK GATE, LONDON, NW1 4QG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Resolutions RES13 ‐ Allot shares £2000000.00 21/12/2016 ; Statement of capital following an allotment of shares on 21 December 2016 GBP 3,500,000 ; Appointment of Mr Joseph Boucher as a director on 22 December 2016. The most likely internet sites of FARSOUND ENGINEERING (HOLDINGS) LIMITED are www.farsoundengineeringholdings.co.uk, and www.farsound-engineering-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Farsound Engineering Holdings Limited is a Private Limited Company. The company registration number is 08556006. Farsound Engineering Holdings Limited has been working since 04 June 2013. The present status of the company is Active. The registered address of Farsound Engineering Holdings Limited is Rubicon Partners 8 12 York Gate York Gate London Nw1 4qg. . RICHARDSON, Jonathan Charles is a Secretary of the company. BOUCHER, Joseph is a Director of the company. FISCHER, Andrew Olaf is a Director of the company. FISHER, Ian is a Director of the company. RICHARDSON, Jonathan Charles is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary
RICHARDSON, Jonathan Charles
Appointed Date: 04 June 2013

Director
BOUCHER, Joseph
Appointed Date: 22 December 2016
42 years old

Director
FISCHER, Andrew Olaf
Appointed Date: 04 June 2013
61 years old

Director
FISHER, Ian
Appointed Date: 04 June 2013
75 years old

Director
RICHARDSON, Jonathan Charles
Appointed Date: 20 June 2013
64 years old

FARSOUND ENGINEERING (HOLDINGS) LIMITED Events

25 Jan 2017
Resolutions
  • RES13 ‐ Allot shares £2000000.00 21/12/2016

20 Jan 2017
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 3,500,000

22 Dec 2016
Appointment of Mr Joseph Boucher as a director on 22 December 2016
16 Aug 2016
Registration of charge 085560060003, created on 11 August 2016
12 Aug 2016
Satisfaction of charge 085560060002 in full
...
... and 15 more events
10 Sep 2013
Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,500,000

06 Sep 2013
Registration of charge 085560060001
15 Jul 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jun 2013
Appointment of Mr Jonathan Charles Richardson as a director
04 Jun 2013
Incorporation

FARSOUND ENGINEERING (HOLDINGS) LIMITED Charges

11 August 2016
Charge code 0855 6006 0003
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Investec Bank PLC (As Security Agent)
Description: Contains fixed charge…
16 September 2013
Charge code 0855 6006 0002
Delivered: 17 September 2013
Status: Satisfied on 12 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
30 August 2013
Charge code 0855 6006 0001
Delivered: 6 September 2013
Status: Satisfied on 12 August 2016
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent)
Description: Notification of addition to or amendment of charge…