FAYOLLE LIMITED
WOLVERHAMPTON RINGWOOD BREWERY LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 4JT
Company number 01341699
Status Active
Incorporation Date 1 December 1977
Company Type Private Limited Company
Address MARSTON'S HOUSE, BREWERY ROAD, WOLVERHAMPTON, WV1 4JT
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 1 October 2016; Confirmation statement made on 5 January 2017 with updates; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 1 . The most likely internet sites of FAYOLLE LIMITED are www.fayolle.co.uk, and www.fayolle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Fayolle Limited is a Private Limited Company. The company registration number is 01341699. Fayolle Limited has been working since 01 December 1977. The present status of the company is Active. The registered address of Fayolle Limited is Marston S House Brewery Road Wolverhampton Wv1 4jt. . BRENNAN, Anne Marie is a Secretary of the company. ANDREA, Andrew Andonis is a Director of the company. DALZELL, Peter is a Director of the company. FINDLAY, Ralph Graham is a Director of the company. WESTWOOD, Richard James is a Director of the company. Secretary WELSH, Linda Marion has been resigned. Director ANDREW, Derek has been resigned. Director DARBY, Alistair William has been resigned. Director INGLETT, Paul has been resigned. Director NUNNY, Paul Ian has been resigned. Director OLIVER, Stephen John has been resigned. Director WELSH, David Steele has been resigned. Director WELSH, Linda Marion has been resigned. Director WELSH, Nigel Stead has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
BRENNAN, Anne Marie
Appointed Date: 11 July 2007

Director
ANDREA, Andrew Andonis
Appointed Date: 31 March 2009
56 years old

Director
DALZELL, Peter
Appointed Date: 01 October 2011
60 years old

Director
FINDLAY, Ralph Graham
Appointed Date: 11 July 2007
65 years old

Director
WESTWOOD, Richard James
Appointed Date: 03 June 2013
73 years old

Resigned Directors

Secretary
WELSH, Linda Marion
Resigned: 11 July 2007

Director
ANDREW, Derek
Resigned: 01 October 2011
Appointed Date: 11 July 2007
70 years old

Director
DARBY, Alistair William
Resigned: 10 September 2012
Appointed Date: 11 July 2007
59 years old

Director
INGLETT, Paul
Resigned: 31 March 2009
Appointed Date: 11 July 2007
59 years old

Director
NUNNY, Paul Ian
Resigned: 11 July 2007
Appointed Date: 12 July 1999
77 years old

Director
OLIVER, Stephen John
Resigned: 03 June 2013
Appointed Date: 11 July 2007
68 years old

Director
WELSH, David Steele
Resigned: 11 July 2007
78 years old

Director
WELSH, Linda Marion
Resigned: 11 July 2007
76 years old

Director
WELSH, Nigel Stead
Resigned: 11 July 2007
70 years old

Persons With Significant Control

Eldridge, Pope & Co., Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAYOLLE LIMITED Events

13 Jan 2017
Accounts for a dormant company made up to 1 October 2016
10 Jan 2017
Confirmation statement made on 5 January 2017 with updates
13 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1

13 Jan 2016
Accounts for a dormant company made up to 3 October 2015
16 Jan 2015
Accounts for a dormant company made up to 4 October 2014
...
... and 105 more events
24 Mar 1987
Registered office changed on 24/03/87 from: new hse market pl ringwood hants

02 Aug 1986
Return made up to 10/01/86; full list of members

29 Jul 1986
Accounts for a small company made up to 30 April 1985

14 Jan 1982
Accounts made up to 30 April 1982
01 Dec 1977
Incorporation

FAYOLLE LIMITED Charges

25 November 1992
Mortgage
Delivered: 26 November 1992
Status: Satisfied on 7 July 1995
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as unit 4A 12 parkside christchurch road…
8 January 1992
Single debenture
Delivered: 16 January 1992
Status: Satisfied on 27 March 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1987
Legal mortgage
Delivered: 7 August 1987
Status: Satisfied on 13 December 2006
Persons entitled: Lloyds Bank PLC
Description: L/H property, 138 christchurch road, ringwood hants & the…
15 July 1982
Single debenture
Delivered: 2 August 1982
Status: Satisfied on 27 March 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…