FEREF LIMITED
FEREF ASSOCIATES LIMITED

Hellopages » Greater London » Westminster » W1F 9NE

Company number 00932910
Status Active
Incorporation Date 29 May 1968
Company Type Private Limited Company
Address 17-18 GREAT PULTENEY STREET, LONDON, W1F 9NE
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Appointment of Miss Anna Thackeray as a director on 26 November 2016; Appointment of Mrs Nicola Heaney as a director on 26 November 2016. The most likely internet sites of FEREF LIMITED are www.feref.co.uk, and www.feref.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-seven years and five months. Feref Limited is a Private Limited Company. The company registration number is 00932910. Feref Limited has been working since 29 May 1968. The present status of the company is Active. The registered address of Feref Limited is 17 18 Great Pulteney Street London W1f 9ne. The company`s financial liabilities are £443.38k. It is £5.15k against last year. The cash in hand is £315.71k. It is £81.12k against last year. And the total assets are £1209.94k, which is £421.84k against last year. HEANEY, Nicola is a Secretary of the company. BEHLING, Robin Henry Edward is a Director of the company. HAWKEY-SMITH, Graham Edward is a Director of the company. HEANEY, Nicola is a Director of the company. KINSELLA, Christopher is a Director of the company. THACKERAY, Anna is a Director of the company. WARREN, Andrew is a Director of the company. Secretary ATKINS, Michael James has been resigned. Secretary BYSOUTH, Brian William has been resigned. Secretary KINSELLA, Christopher has been resigned. Secretary KINSELLA, Jane has been resigned. Secretary LANGDON, Sally Elizabeth has been resigned. Director ANDREWS, Peter Lewis has been resigned. Director ATKINS, Michael James has been resigned. Director BYSOUTH, Brian William has been resigned. Director GARBOTT, Timothy Robson has been resigned. Director KEMP, David William has been resigned. Director LAWS, Stephen John has been resigned. Director MOORE, Chistopher Terrence has been resigned. Director PAUL, Kenneth Edward has been resigned. Director SHEPHERD, Gary Dean has been resigned. The company operates in "Advertising agencies".


feref Key Finiance

LIABILITIES £443.38k
+1%
CASH £315.71k
+34%
TOTAL ASSETS £1209.94k
+53%
All Financial Figures

Current Directors

Secretary
HEANEY, Nicola
Appointed Date: 30 April 2012

Director

Director
HAWKEY-SMITH, Graham Edward
Appointed Date: 01 May 2016
56 years old

Director
HEANEY, Nicola
Appointed Date: 26 November 2016
62 years old

Director
KINSELLA, Christopher
Appointed Date: 10 August 2000
56 years old

Director
THACKERAY, Anna
Appointed Date: 26 November 2016
44 years old

Director
WARREN, Andrew
Appointed Date: 26 May 2011
54 years old

Resigned Directors

Secretary
ATKINS, Michael James
Resigned: 06 December 1993

Secretary
BYSOUTH, Brian William
Resigned: 30 January 2004
Appointed Date: 04 January 2000

Secretary
KINSELLA, Christopher
Resigned: 01 May 2006
Appointed Date: 30 January 2004

Secretary
KINSELLA, Jane
Resigned: 30 April 2012
Appointed Date: 01 May 2006

Secretary
LANGDON, Sally Elizabeth
Resigned: 04 January 2000
Appointed Date: 06 December 1993

Director
ANDREWS, Peter Lewis
Resigned: 30 January 2004
83 years old

Director
ATKINS, Michael James
Resigned: 21 February 1995
97 years old

Director
BYSOUTH, Brian William
Resigned: 30 January 2004
89 years old

Director
GARBOTT, Timothy Robson
Resigned: 16 November 2001
Appointed Date: 27 January 2000
58 years old

Director
KEMP, David William
Resigned: 18 May 2000
Appointed Date: 07 September 1994
84 years old

Director
LAWS, Stephen John
Resigned: 04 March 1998
Appointed Date: 07 September 1994
65 years old

Director
MOORE, Chistopher Terrence
Resigned: 18 June 2014
Appointed Date: 26 May 2011
56 years old

Director
PAUL, Kenneth Edward
Resigned: 06 July 2000
76 years old

Director
SHEPHERD, Gary Dean
Resigned: 31 January 2001
Appointed Date: 01 October 1997
60 years old

Persons With Significant Control

Mr Robin Henry Edward Behling
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Kinsella
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FEREF LIMITED Events

10 Feb 2017
Confirmation statement made on 30 January 2017 with updates
08 Dec 2016
Appointment of Miss Anna Thackeray as a director on 26 November 2016
08 Dec 2016
Appointment of Mrs Nicola Heaney as a director on 26 November 2016
06 Dec 2016
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Appointment of Mr Graham Edward Hawkey-Smith as a director on 1 May 2016
...
... and 145 more events
13 May 1986
Memorandum and Articles of Association
27 Feb 1985
Accounts made up to 31 March 1983
18 Jan 1983
Accounts made up to 31 March 1982
10 Mar 1977
Accounts made up to 31 March 1976
29 May 1968
Certificate of incorporation

FEREF LIMITED Charges

21 December 1993
Assignment
Delivered: 24 December 1993
Status: Satisfied on 23 January 2004
Persons entitled: Royscot Trust PLC
Description: All right title & interest in & all sums payable under the…
5 December 1990
Mortgage debenture
Delivered: 19 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Excluding the shares held by the company from time to time…