FORDBROOK FURNITURE LIMITED
PEWSEY GO FAR TECHNOLOGY LIMITED

Hellopages » Wiltshire » Wiltshire » SN9 5NT

Company number 03493095
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address THE FORDBROOK ESTATE, MARLBOROUGH ROAD, PEWSEY, WILTSHIRE, SN9 5NT
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 200 . The most likely internet sites of FORDBROOK FURNITURE LIMITED are www.fordbrookfurniture.co.uk, and www.fordbrook-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Fordbrook Furniture Limited is a Private Limited Company. The company registration number is 03493095. Fordbrook Furniture Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of Fordbrook Furniture Limited is The Fordbrook Estate Marlborough Road Pewsey Wiltshire Sn9 5nt. . WEISE, Kevin Andrew is a Secretary of the company. BUDD, Stephen Henry is a Director of the company. WEISE, Kevin Andrew is a Director of the company. Secretary BUDD, Stephen Henry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HISCOCK, Paul Martin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
WEISE, Kevin Andrew
Appointed Date: 22 November 2002

Director
BUDD, Stephen Henry
Appointed Date: 22 January 1998
83 years old

Director
WEISE, Kevin Andrew
Appointed Date: 22 November 2002
62 years old

Resigned Directors

Secretary
BUDD, Stephen Henry
Resigned: 22 November 2002
Appointed Date: 22 January 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 January 1998
Appointed Date: 15 January 1998

Director
HISCOCK, Paul Martin
Resigned: 16 February 2007
Appointed Date: 22 January 1998
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 January 1998
Appointed Date: 15 January 1998

Persons With Significant Control

Commar Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORDBROOK FURNITURE LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200

...
... and 57 more events
19 Mar 1998
Director resigned
04 Feb 1998
Memorandum and Articles of Association
02 Feb 1998
Company name changed go far technology LIMITED\certificate issued on 03/02/98
26 Jan 1998
Registered office changed on 26/01/98 from: 788-790 finchley road london NW11 7UR
15 Jan 1998
Incorporation

FORDBROOK FURNITURE LIMITED Charges

22 December 2010
Debenture
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2010
Chattel mortgage
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Commar Limited
Description: Plant and machinery see image for full details.
31 July 2002
Fixed charge
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: Fixed charge over spray room plus installation, 1X bimatic…