FURLEND LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9TJ
Company number 01495848
Status Active
Incorporation Date 8 May 1980
Company Type Private Limited Company
Address CROWN HOUSE LONDON ROAD, LOUDWATER, HIGH WYCOMBE, BUCKS, HP10 9TJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of FURLEND LIMITED are www.furlend.co.uk, and www.furlend.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Taplow Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 6.3 miles; to Maidenhead Rail Station is 6.3 miles; to Slough Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Furlend Limited is a Private Limited Company. The company registration number is 01495848. Furlend Limited has been working since 08 May 1980. The present status of the company is Active. The registered address of Furlend Limited is Crown House London Road Loudwater High Wycombe Bucks Hp10 9tj. . MCPARLAND, Corrin is a Secretary of the company. MCPARLAND, Corrin is a Director of the company. MCPARLAND, Heather is a Director of the company. Secretary HAY, David Leslie has been resigned. Secretary LEVIN, Diane Kate has been resigned. Director LEVIN, Diane Kate has been resigned. Director LEVIN, Ronald has been resigned. Director SABHARWAL, Parveen Kumar has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
MCPARLAND, Corrin
Appointed Date: 01 January 2000

Director
MCPARLAND, Corrin
Appointed Date: 01 April 1999
52 years old

Director
MCPARLAND, Heather
Appointed Date: 01 April 1997
82 years old

Resigned Directors

Secretary
HAY, David Leslie
Resigned: 01 January 2000
Appointed Date: 01 April 1997

Secretary
LEVIN, Diane Kate
Resigned: 01 April 1997

Director
LEVIN, Diane Kate
Resigned: 01 April 1997
92 years old

Director
LEVIN, Ronald
Resigned: 01 April 1997
101 years old

Director
SABHARWAL, Parveen Kumar
Resigned: 31 March 1999
Appointed Date: 01 April 1998
73 years old

Persons With Significant Control

Mrs Heather Mcparland
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a member of a firm

FURLEND LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 30 June 2016
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
18 Dec 2015
Total exemption full accounts made up to 30 June 2015
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

04 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100

...
... and 74 more events
02 Aug 1988
Return made up to 30/06/88; full list of members

17 Jun 1987
Accounts for a small company made up to 31 December 1986

17 Jun 1987
Return made up to 25/05/87; full list of members

06 Jun 1986
Accounts for a small company made up to 31 December 1985

06 Jun 1986
Return made up to 21/05/86; full list of members

FURLEND LIMITED Charges

29 September 1983
Legal charge
Delivered: 14 October 1983
Status: Satisfied on 3 March 1997
Persons entitled: Midland Bank PLC
Description: L/H - 30 and 32 sycamore road, amersham, bucks.
1 June 1982
Charge
Delivered: 21 June 1982
Status: Satisfied on 3 March 1997
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
20 November 1980
Mortgage
Delivered: 27 November 1980
Status: Satisfied on 3 March 1997
Persons entitled: Midland Bank PLC
Description: L/H land and premises being 25 sycamore road, amersham…
7 November 1980
Charge
Delivered: 20 November 1980
Status: Satisfied on 3 March 1997
Persons entitled: Midland Bank PLC
Description: Floating charge over. (See doc M11). Undertaking and all…