FERNDON INVESTMENTS LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5YS

Company number 02855659
Status Active
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address M R SALVAGE LIMITED, 7/8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, ENGLAND, SL8 5YS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Confirmation statement made on 21 September 2016 with updates; Register(s) moved to registered inspection location 1 London Street Reading Berkshire RG1 4PN. The most likely internet sites of FERNDON INVESTMENTS LIMITED are www.ferndoninvestments.co.uk, and www.ferndon-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Ferndon Investments Limited is a Private Limited Company. The company registration number is 02855659. Ferndon Investments Limited has been working since 21 September 1993. The present status of the company is Active. The registered address of Ferndon Investments Limited is M R Salvage Limited 7 8 Eghams Court Boston Drive Bourne End Buckinghamshire England Sl8 5ys. . SPEAFI SECRETARIAL LIMITED is a Secretary of the company. BARKER, Guy William is a Director of the company. SEYMOUR, Philip Richard Henry is a Director of the company. STOTT, Paul Richard Kenyon is a Director of the company. Secretary DORE, Albert John has been resigned. Secretary GRANBY, Anthony Paul has been resigned. Director DORE, Albert John has been resigned. Director DORE, Barbara Elizabeth has been resigned. Director GRANBY, Anthony Paul has been resigned. Director PAYNTER, Michael Thomas Gwynfor has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SPEAFI SECRETARIAL LIMITED
Appointed Date: 17 August 2015

Director
BARKER, Guy William
Appointed Date: 17 August 2015
55 years old

Director
SEYMOUR, Philip Richard Henry
Appointed Date: 17 August 2015
76 years old

Director
STOTT, Paul Richard Kenyon
Appointed Date: 17 August 2015
69 years old

Resigned Directors

Secretary
DORE, Albert John
Resigned: 25 May 2014
Appointed Date: 06 October 1993

Secretary
GRANBY, Anthony Paul
Resigned: 06 October 1993
Appointed Date: 21 September 1993

Director
DORE, Albert John
Resigned: 25 May 2014
Appointed Date: 06 October 1993
92 years old

Director
DORE, Barbara Elizabeth
Resigned: 25 May 2014
Appointed Date: 06 October 1993
96 years old

Director
GRANBY, Anthony Paul
Resigned: 06 October 1993
Appointed Date: 21 September 1993
62 years old

Director
PAYNTER, Michael Thomas Gwynfor
Resigned: 06 October 1993
Appointed Date: 21 September 1993
68 years old

Persons With Significant Control

Mr Paul Richard Kenyon Stott
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

Mr Guy William Barker
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

FERNDON INVESTMENTS LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2016
Confirmation statement made on 21 September 2016 with updates
07 Jul 2016
Register(s) moved to registered inspection location 1 London Street Reading Berkshire RG1 4PN
06 Jul 2016
Register inspection address has been changed to 1 London Street Reading Berkshire RG1 4PN
06 Jul 2016
Registered office address changed from 1 London Street Reading Berkshire RG1 4PN to C/O M R Salvage Limited 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 6 July 2016
...
... and 65 more events
16 Nov 1993
Conve 06/10/93

08 Oct 1993
Particulars of mortgage/charge

08 Oct 1993
Particulars of mortgage/charge

08 Oct 1993
Particulars of mortgage/charge

21 Sep 1993
Incorporation

FERNDON INVESTMENTS LIMITED Charges

6 October 1993
Legal charge
Delivered: 8 October 1993
Status: Satisfied on 19 December 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1-8 galleyfields industrial estate, 175 radley road…
6 October 1993
Legal charge
Delivered: 8 October 1993
Status: Satisfied on 16 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 173 radley road, abingdon. Fixed charge over all moveable…
6 October 1993
Legal charge
Delivered: 8 October 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1A telford road, dorset. Fixed charge over all moveable…