Company NameFaerch London Limited
Company StatusActive
Company Number02291152
CategoryPrivate Limited Company
Incorporation Date30 August 1988(35 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nicholas Stuart Holmes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(32 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address78 Lancaster Way Business Park
Ely
Cambridgeshire
CB6 3NW
Director NameMr Paul Smith
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(35 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 78 Lancaster Way Business Park
Ely
CB6 3NW
Director NameMr Jesper Emil Jensen
Date of BirthAugust 1978 (Born 45 years ago)
NationalityDanish
StatusCurrent
Appointed22 November 2023(35 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleRegional Ceo
Country of ResidenceDenmark
Correspondence AddressRasmus Faerchs Vej 1 7500
Holstebro
Denmark
Director NameMr Mark David Brownrigg
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(35 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleUk Managing Director
Country of ResidenceEngland
Correspondence AddressWaymark House 19a Cedar Road
Sutton
SM2 5DA
Secretary NameHS Secretarial Limited (Corporation)
StatusCurrent
Appointed22 June 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address50/60 Station Road
Cambridge
CB1 2JH
Director NameJorgen Faerch
Date of BirthJuly 1925 (Born 98 years ago)
NationalityDanish
StatusResigned
Appointed31 January 1993(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 March 1996)
RoleCompany Director
Correspondence AddressBreinholtvej 2
Dk-7400 Struer
Denmark
Director NameJoseph Iannidinardo
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1993(5 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts 141 St Leonards Street
West Malling
Kent
ME19 6PE
Secretary NameJoseph Iannidinardo
NationalityItalian
StatusResigned
Appointed31 December 1993(5 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts 141 St Leonards Street
West Malling
Kent
ME19 6PE
Director NameHeinrich Legaard Kusch
Date of BirthAugust 1936 (Born 87 years ago)
NationalityDanish
StatusResigned
Appointed27 January 1994(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2001)
RoleGeneral Manager
Correspondence AddressLilleavej 31
Rasted
Holstebro
7500
Director NamePalle Moldrup Andersen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(7 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 March 2004)
RoleCompany Director
Correspondence AddressRoennebaervej 4
Mesdal
7500 Holstebro
Denmark
Director NameOle Gade Jensen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed26 January 2000(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2001)
RoleSales & Marketing Director
Correspondence AddressGronsgade 7
Holstebro
7500
Denmark
Director NameJens Bornstein
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2001(12 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 March 2009)
RoleChairman
Correspondence AddressLaerkesporen 4
Holstebro
7500
Denmark
Director NameMichael Grundt Gotfredsen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed20 March 2009(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2011)
RoleSales And Marketing Director
Country of ResidenceDenmark
Correspondence AddressDaadyrvej 20
Dk-6000 Kolding
Denmark
Director NameLars Gade Hansen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2011(22 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 January 2018)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressR. Faerchs Vej 1
7500 Holstebro
Denmark
Director NameJason Gale
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(26 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 August 2021)
RoleSales Director, Uk
Country of ResidenceUnited Kingdom
Correspondence AddressWaymark House 19a Cedar Road
Sutton
SM2 5DA
Secretary NameThomas Peter VikkelsØ Tranders
StatusResigned
Appointed01 February 2015(26 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 August 2021)
RoleCompany Director
Correspondence AddressRasmus Faerchs Vej 1
Holstebro
7500
Director NameSimon James Alexander Downward
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(26 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaymark House 19a Cedar Road
Sutton
SM2 5DA
Director NameMr Jakob Wulff Moeskjaer
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed22 March 2016(27 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2018)
RoleChief Sales Officer
Country of ResidenceDenmark
Correspondence AddressRasmus Faerchs Vej 1
Holstebro
7500
Director NameMr Tom Sand-Kristensen
Date of BirthMay 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed12 January 2018(29 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 November 2023)
RoleGroup Cfo
Country of ResidenceDenmark
Correspondence AddressFaerch Plast A/S Rasmus Faerchs Vej 1
7500 Holstebro
Denmark
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1993(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 1994)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitefaerchplast.co.uk
Telephone020 82542300
Telephone regionLondon

Location

Registered AddressWaymark House
19a Cedar Road
Sutton
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1R Faerch Plast As
100.00%
Ordinary

Financials

Year2014
Turnover£2,770,746
Gross Profit£2,767,989
Net Worth£900,853
Cash£309
Current Liabilities£319,723

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

24 August 2020Delivered on: 25 August 2020
Persons entitled: Credit Suisse International (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 May 2014Delivered on: 28 May 2014
Persons entitled: Nordea Bank Danmark a/S

Classification: A registered charge
Outstanding

Filing History

11 January 2021Resolutions
  • RES13 ‐ Accounts approved 09/10/2020
(2 pages)
11 January 2021Resolutions
  • RES13 ‐ Accounts approved 09/10/2020
(2 pages)
16 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
16 October 2020Full accounts made up to 31 December 2019 (25 pages)
25 August 2020Registration of charge 022911520002, created on 24 August 2020 (11 pages)
15 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
13 November 2019Full accounts made up to 31 December 2018 (25 pages)
5 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
(3 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (25 pages)
12 January 2018Termination of appointment of Lars Gade Hansen as a director on 12 January 2018 (1 page)
12 January 2018Appointment of Mr Tom Sand-Kristensen as a director on 12 January 2018 (2 pages)
12 January 2018Termination of appointment of Jakob Wulff Moeskjaer as a director on 12 January 2018 (1 page)
8 January 2018Company name changed faerch plast LIMITED\certificate issued on 08/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 August 2017Satisfaction of charge 022911520001 in full (1 page)
24 August 2017Satisfaction of charge 022911520001 in full (1 page)
26 July 2017Full accounts made up to 31 December 2016 (26 pages)
26 July 2017Full accounts made up to 31 December 2016 (26 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
15 July 2016Full accounts made up to 31 December 2015 (26 pages)
15 July 2016Full accounts made up to 31 December 2015 (26 pages)
26 April 2016Appointment of Jakob Wulff Moeskjaer as a director on 22 March 2016 (2 pages)
26 April 2016Appointment of Jakob Wulff Moeskjaer as a director on 22 March 2016 (2 pages)
13 April 2016Termination of appointment of Simon James Alexander Downward as a director on 22 March 2016 (1 page)
13 April 2016Termination of appointment of Simon James Alexander Downward as a director on 22 March 2016 (1 page)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 75,000
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 75,000
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 75,000
(5 pages)
23 September 2015Full accounts made up to 31 December 2014 (21 pages)
23 September 2015Full accounts made up to 31 December 2014 (21 pages)
21 July 2015Appointment of Simon James Alexander Downward as a director on 1 June 2015 (2 pages)
21 July 2015Appointment of Simon James Alexander Downward as a director on 1 June 2015 (2 pages)
21 July 2015Appointment of Simon James Alexander Downward as a director on 1 June 2015 (2 pages)
23 February 2015Termination of appointment of Joseph Iannidinardo as a secretary on 1 February 2015 (1 page)
23 February 2015Termination of appointment of Joseph Iannidinardo as a director on 1 February 2015 (1 page)
23 February 2015Appointment of Jason Gale as a director on 1 February 2015 (2 pages)
23 February 2015Appointment of Thomas Peter Vikkelsø Tranders as a secretary on 1 February 2015 (2 pages)
23 February 2015Termination of appointment of Joseph Iannidinardo as a director on 1 February 2015 (1 page)
23 February 2015Termination of appointment of Joseph Iannidinardo as a secretary on 1 February 2015 (1 page)
23 February 2015Appointment of Thomas Peter Vikkelsø Tranders as a secretary on 1 February 2015 (2 pages)
23 February 2015Termination of appointment of Joseph Iannidinardo as a director on 1 February 2015 (1 page)
23 February 2015Appointment of Thomas Peter Vikkelsø Tranders as a secretary on 1 February 2015 (2 pages)
23 February 2015Appointment of Jason Gale as a director on 1 February 2015 (2 pages)
23 February 2015Termination of appointment of Joseph Iannidinardo as a secretary on 1 February 2015 (1 page)
23 February 2015Appointment of Jason Gale as a director on 1 February 2015 (2 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 75,000
(5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 75,000
(5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 75,000
(5 pages)
20 June 2014Full accounts made up to 31 December 2013 (21 pages)
20 June 2014Full accounts made up to 31 December 2013 (21 pages)
28 May 2014Registration of charge 022911520001 (27 pages)
28 May 2014Registration of charge 022911520001 (27 pages)
15 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 75,000
(5 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 75,000
(5 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 75,000
(5 pages)
3 April 2013Full accounts made up to 31 December 2012 (19 pages)
3 April 2013Full accounts made up to 31 December 2012 (19 pages)
1 February 2013Registered office address changed from Stayton House 93 Stayton Road Sutton Surrey SM1 2PS on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Stayton House 93 Stayton Road Sutton Surrey SM1 2PS on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Stayton House 93 Stayton Road Sutton Surrey SM1 2PS on 1 February 2013 (1 page)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
22 October 2012Full accounts made up to 31 December 2011 (18 pages)
22 October 2012Full accounts made up to 31 December 2011 (18 pages)
24 November 2011Termination of appointment of Michael Gotfredsen as a director
  • ANNOTATION The form is a duplicate of TM01 registered on 23/11/2011
(3 pages)
24 November 2011Termination of appointment of Michael Gotfredsen as a director
  • ANNOTATION The form is a duplicate of TM01 registered on 23/11/2011
(3 pages)
24 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
23 November 2011Appointment of Lars Gade Hansen as a director (2 pages)
23 November 2011Termination of appointment of Michael Gotfredsen as a director (1 page)
23 November 2011Appointment of Lars Gade Hansen as a director (2 pages)
23 November 2011Termination of appointment of Michael Gotfredsen as a director (1 page)
12 August 2011Full accounts made up to 31 December 2010 (18 pages)
12 August 2011Full accounts made up to 31 December 2010 (18 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 May 2010Full accounts made up to 31 December 2009 (17 pages)
11 May 2010Full accounts made up to 31 December 2009 (17 pages)
18 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
10 February 2010Appointment of Michael Grundt Gotfredsen as a director (2 pages)
10 February 2010Appointment of Michael Grundt Gotfredsen as a director (2 pages)
30 December 2009Termination of appointment of Jens Bornstein as a director (2 pages)
30 December 2009Termination of appointment of Jens Bornstein as a director (2 pages)
13 August 2009Full accounts made up to 31 December 2008 (16 pages)
13 August 2009Full accounts made up to 31 December 2008 (16 pages)
15 June 2009Company name changed harrison europac LIMITED\certificate issued on 15/06/09 (2 pages)
15 June 2009Company name changed harrison europac LIMITED\certificate issued on 15/06/09 (2 pages)
25 November 2008Return made up to 09/10/08; full list of members (5 pages)
25 November 2008Return made up to 09/10/08; full list of members (5 pages)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
17 October 2007Location of register of members (non legible) (1 page)
17 October 2007Return made up to 09/10/07; full list of members (8 pages)
17 October 2007Location of register of members (non legible) (1 page)
17 October 2007Return made up to 09/10/07; full list of members (8 pages)
18 April 2007Full accounts made up to 31 December 2006 (15 pages)
18 April 2007Full accounts made up to 31 December 2006 (15 pages)
23 October 2006Return made up to 09/10/06; full list of members (5 pages)
23 October 2006Return made up to 09/10/06; full list of members (5 pages)
5 September 2006Full accounts made up to 31 December 2005 (16 pages)
5 September 2006Full accounts made up to 31 December 2005 (16 pages)
30 November 2005Full accounts made up to 31 December 2004 (17 pages)
30 November 2005Full accounts made up to 31 December 2004 (17 pages)
24 October 2005Return made up to 09/10/05; full list of members (7 pages)
24 October 2005Return made up to 09/10/05; full list of members (7 pages)
27 September 2004Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2004Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2004Full accounts made up to 31 December 2003 (17 pages)
25 June 2004Full accounts made up to 31 December 2003 (17 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
11 November 2003Return made up to 09/10/03; full list of members (6 pages)
11 November 2003Return made up to 09/10/03; full list of members (6 pages)
12 March 2003Full accounts made up to 31 December 2002 (15 pages)
12 March 2003Full accounts made up to 31 December 2002 (15 pages)
11 October 2002Return made up to 09/10/02; full list of members (6 pages)
11 October 2002Return made up to 09/10/02; full list of members (6 pages)
21 March 2002Full accounts made up to 31 December 2001 (14 pages)
21 March 2002Full accounts made up to 31 December 2001 (14 pages)
8 January 2002Return made up to 09/10/01; full list of members (6 pages)
8 January 2002New director appointed (3 pages)
8 January 2002Return made up to 09/10/01; full list of members (6 pages)
8 January 2002New director appointed (3 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
23 May 2001Full accounts made up to 31 December 2000 (15 pages)
23 May 2001Full accounts made up to 31 December 2000 (15 pages)
11 October 2000Return made up to 09/10/00; full list of members (7 pages)
11 October 2000Return made up to 09/10/00; full list of members (7 pages)
29 September 2000Full group accounts made up to 31 December 1999 (19 pages)
29 September 2000Full group accounts made up to 31 December 1999 (19 pages)
13 July 2000Registered office changed on 13/07/00 from: 3 butter hill carshalton surrey SM5 2TW (1 page)
13 July 2000Registered office changed on 13/07/00 from: 3 butter hill carshalton surrey SM5 2TW (1 page)
5 April 2000Return made up to 31/01/00; full list of members; amend (6 pages)
5 April 2000Return made up to 31/01/00; full list of members; amend (6 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
16 March 2000Director's particulars changed (2 pages)
16 March 2000Director's particulars changed (2 pages)
14 March 2000Location of register of members (1 page)
14 March 2000Return made up to 31/01/00; full list of members (6 pages)
14 March 2000Return made up to 31/01/00; full list of members (6 pages)
14 March 2000Location of register of members (1 page)
9 November 1999Full group accounts made up to 31 December 1998 (20 pages)
9 November 1999Full group accounts made up to 31 December 1998 (20 pages)
18 March 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 18/03/99
(4 pages)
18 March 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 18/03/99
(4 pages)
2 September 1998Full group accounts made up to 31 December 1997 (19 pages)
2 September 1998Full group accounts made up to 31 December 1997 (19 pages)
27 January 1998Return made up to 31/01/98; full list of members (6 pages)
27 January 1998Return made up to 31/01/98; full list of members (6 pages)
15 April 1997Full group accounts made up to 31 December 1996 (19 pages)
15 April 1997Full group accounts made up to 31 December 1996 (19 pages)
28 January 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
20 August 1996Full group accounts made up to 31 December 1995 (19 pages)
20 August 1996Full group accounts made up to 31 December 1995 (19 pages)
16 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1995Auditor's resignation (2 pages)
15 December 1995Auditor's resignation (2 pages)
7 June 1995Full group accounts made up to 31 December 1994 (17 pages)
7 June 1995Full group accounts made up to 31 December 1994 (17 pages)
6 March 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 May 1994Return made up to 31/01/94; change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1994Return made up to 31/01/94; change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1994Ad 04/01/94--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
4 March 1994Ad 04/01/94--------- £ si 15000@1=15000 £ ic 60000/75000 (2 pages)
18 February 1994Ad 04/01/94--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
18 February 1994Ad 04/01/94--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
11 February 1994Company name changed R. faerch packaging LIMITED\certificate issued on 14/02/94 (2 pages)
11 February 1994Company name changed R. faerch packaging LIMITED\certificate issued on 14/02/94 (2 pages)
15 February 1993Registered office changed on 15/02/93 (6 pages)
15 February 1993Return made up to 31/01/93; full list of members (6 pages)
15 February 1993Registered office changed on 15/02/93 (6 pages)
15 February 1993Return made up to 31/01/93; full list of members (6 pages)
10 February 1992Return made up to 31/01/92; no change of members (4 pages)
10 February 1992Return made up to 31/01/92; no change of members (4 pages)
10 February 1991Return made up to 31/01/91; no change of members (3 pages)
10 February 1991Return made up to 31/01/91; no change of members (3 pages)
5 February 1991Memorandum and Articles of Association (3 pages)
5 February 1991Memorandum and Articles of Association (3 pages)
4 April 1990Return made up to 31/01/90; full list of members (6 pages)
4 April 1990Return made up to 31/01/90; full list of members (6 pages)
1 March 1989Wd 16/02/89 ad 28/11/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 March 1989Wd 16/02/89 ad 28/11/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 August 1988Incorporation (13 pages)
30 August 1988Incorporation (13 pages)