FARRELL APPAREL LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1EY

Company number 07552222
Status Active
Incorporation Date 4 March 2011
Company Type Private Limited Company
Address NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 266.66 . The most likely internet sites of FARRELL APPAREL LIMITED are www.farrellapparel.co.uk, and www.farrell-apparel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Farrell Apparel Limited is a Private Limited Company. The company registration number is 07552222. Farrell Apparel Limited has been working since 04 March 2011. The present status of the company is Active. The registered address of Farrell Apparel Limited is Network House Third Avenue Globe Park Marlow Buckinghamshire Sl7 1ey. . HOLDGATE, James Edward Peter is a Secretary of the company. JONES, Peter David is a Director of the company. FARRELL TOPCO LIMITED is a Director of the company. Director CLARK, Timothy Howard has been resigned. Director CLIFF, Joanne Lisa has been resigned. Director EMPSON, David John has been resigned. Director EMPSON, Suzanne Marie has been resigned. Director ENTHOVEN, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOLDGATE, James Edward Peter
Appointed Date: 18 February 2014

Director
JONES, Peter David
Appointed Date: 14 November 2013
59 years old

Director
FARRELL TOPCO LIMITED
Appointed Date: 04 March 2011

Resigned Directors

Director
CLARK, Timothy Howard
Resigned: 14 November 2013
Appointed Date: 04 March 2011
80 years old

Director
CLIFF, Joanne Lisa
Resigned: 14 November 2013
Appointed Date: 04 March 2011
55 years old

Director
EMPSON, David John
Resigned: 14 November 2013
Appointed Date: 18 March 2011
68 years old

Director
EMPSON, Suzanne Marie
Resigned: 14 November 2013
Appointed Date: 18 March 2011
64 years old

Director
ENTHOVEN, David John
Resigned: 14 November 2013
Appointed Date: 04 March 2011
81 years old

Persons With Significant Control

Mr Peter David Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Peter Williams
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pdj (Shelf 8) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Farrell Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FARRELL APPAREL LIMITED Events

16 Mar 2017
Confirmation statement made on 4 March 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 266.66

23 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 266.66

...
... and 29 more events
28 Feb 2012
Registered office address changed from C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR United Kingdom on 28 February 2012
03 Aug 2011
Current accounting period shortened from 31 March 2012 to 31 December 2011
07 Apr 2011
Appointment of Mr David John Empson as a director
07 Apr 2011
Appointment of Suzanne Marie Empson as a director
04 Mar 2011
Incorporation

FARRELL APPAREL LIMITED Charges

10 December 2013
Charge code 0755 2222 0002
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Pdj (Shelf 8) Limited
Description: Notification of addition to or amendment of charge…
9 August 2012
Debenture
Delivered: 17 August 2012
Status: Satisfied on 21 November 2013
Persons entitled: Robert Peter Williams
Description: Fixed and floating charge over the undertaking and all…