FFS BRANDS LIMITED
9 HEADLEY ROAD EAST WOODLEY FIELDSEC 327 LIMITED

Hellopages » Berkshire » Wokingham » RG5 4SQ
Company number 05500717
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address C/O FAST FOOD SYSTEMS LTD, UNIT 1 HEADLEY PARK, 9 HEADLEY ROAD EAST WOODLEY, READING BERKSHIRE, RG5 4SQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 46900 - Non-specialised wholesale trade, 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 6 June 2016 GBP 216,251 . The most likely internet sites of FFS BRANDS LIMITED are www.ffsbrands.co.uk, and www.ffs-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Ffs Brands Limited is a Private Limited Company. The company registration number is 05500717. Ffs Brands Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Ffs Brands Limited is C O Fast Food Systems Ltd Unit 1 Headley Park 9 Headley Road East Woodley Reading Berkshire Rg5 4sq. . WITHERS, Marie Paule is a Secretary of the company. WITHERS, Andrew James is a Director of the company. WITHERS, Marie Paule Ellamal Andrine is a Director of the company. Secretary NIVEN, Barry William has been resigned. Director HARTWELL, Donald Gordon has been resigned. Director HOWARD, Jeremy Charles has been resigned. Director SPEAFI LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WITHERS, Marie Paule
Appointed Date: 22 July 2005

Director
WITHERS, Andrew James
Appointed Date: 22 July 2005
62 years old

Director
WITHERS, Marie Paule Ellamal Andrine
Appointed Date: 26 September 2013
58 years old

Resigned Directors

Secretary
NIVEN, Barry William
Resigned: 22 July 2005
Appointed Date: 06 July 2005

Director
HARTWELL, Donald Gordon
Resigned: 27 July 2015
Appointed Date: 22 July 2005
76 years old

Director
HOWARD, Jeremy Charles
Resigned: 09 May 2012
Appointed Date: 22 July 2005
65 years old

Director
SPEAFI LIMITED
Resigned: 22 July 2005
Appointed Date: 06 July 2005

Persons With Significant Control

Mr Andrew James Withers
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marie Paule Ellamal Andrine Withers
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FFS BRANDS LIMITED Events

09 Mar 2017
Accounts for a small company made up to 31 October 2016
23 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Jul 2016
Statement of capital following an allotment of shares on 6 June 2016
  • GBP 216,251

20 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

20 Jul 2016
Particulars of variation of rights attached to shares
...
... and 48 more events
18 Aug 2005
New secretary appointed
18 Aug 2005
Secretary resigned
18 Aug 2005
Director resigned
03 Aug 2005
Particulars of mortgage/charge
06 Jul 2005
Incorporation

FFS BRANDS LIMITED Charges

8 October 2015
Charge code 0550 0717 0002
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
28 July 2005
Debenture
Delivered: 3 August 2005
Status: Satisfied on 2 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…