SILVER FERN DESIGN LTD.
WIRRAL

Hellopages » Merseyside » Wirral » CH48 2JP

Company number 02986689
Status Active
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address TAMARA 54 CROFT DRIVE EAST, CALDY, WIRRAL, MERSEYSIDE, ENGLAND, CH48 2JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from 35 Bridport Street Liverpool Merseyside L3 5QF to Tamara 54 Croft Drive East Caldy Wirral Merseyside CH48 2JP on 19 January 2016. The most likely internet sites of SILVER FERN DESIGN LTD. are www.silverferndesign.co.uk, and www.silver-fern-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Wallasey Grove Road Rail Station is 6.2 miles; to Flint Rail Station is 7.5 miles; to Waterloo (Merseyside) Rail Station is 9.9 miles; to Shotton High Level Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silver Fern Design Ltd is a Private Limited Company. The company registration number is 02986689. Silver Fern Design Ltd has been working since 04 November 1994. The present status of the company is Active. The registered address of Silver Fern Design Ltd is Tamara 54 Croft Drive East Caldy Wirral Merseyside England Ch48 2jp. . JACKSON, Victoria Jane is a Secretary of the company. COCKRAM, Jonathan Miles is a Director of the company. Secretary COCKRAM, Sheila Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COCKRAM, Stuart Tennant has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JACKSON, Victoria Jane
Appointed Date: 05 August 2002

Director
COCKRAM, Jonathan Miles
Appointed Date: 10 March 1995
57 years old

Resigned Directors

Secretary
COCKRAM, Sheila Ann
Resigned: 15 August 2002
Appointed Date: 04 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 1994
Appointed Date: 04 November 1994

Director
COCKRAM, Stuart Tennant
Resigned: 09 July 2013
Appointed Date: 04 November 1994
58 years old

Persons With Significant Control

Ms Victoria Jane Jackson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jonathan Miles Cockram
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVER FERN DESIGN LTD. Events

15 Nov 2016
Confirmation statement made on 4 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 Jan 2016
Registered office address changed from 35 Bridport Street Liverpool Merseyside L3 5QF to Tamara 54 Croft Drive East Caldy Wirral Merseyside CH48 2JP on 19 January 2016
19 Jan 2016
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

19 Jan 2016
Secretary's details changed for Mrs Victoria Jane Jackson on 14 August 2015
...
... and 67 more events
08 Nov 1995
Return made up to 04/11/95; full list of members
24 May 1995
New director appointed
24 May 1995
Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100
09 Nov 1994
Secretary resigned

04 Nov 1994
Incorporation

SILVER FERN DESIGN LTD. Charges

1 May 2008
Legal mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 1 hillview mansions lang lane wirral…
14 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 11 31 bridport street liverpool. With the benefit…
14 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 16, 31 bridport street, liverpool. With the…
31 October 2007
Legal mortgage
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 21A carsthorne road, carr lane industrial estate…
15 October 2007
Legal mortgage
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 33 bridport street liverpool. With the benefit…
25 September 2007
Legal mortgage
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 29 bridport street liverpool. With the…
11 June 2007
Legal mortgage
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 58 and 60 grange road and 1B westbourne…
11 June 2007
Legal mortgage
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 17 westbourne grove, west kirby, wirral…
9 September 2004
Debenture
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1997
Debenture
Delivered: 1 October 1997
Status: Satisfied on 18 August 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 September 1997
Legal charge
Delivered: 1 October 1997
Status: Satisfied on 18 August 2010
Persons entitled: Barclays Bank PLC
Description: 9 st james road wallasey wirral merseyside t/no.MS273146.