Background WavePink WaveYellow Wave

W FEARNEHOUGH LIMITED (02468389)

W FEARNEHOUGH LIMITED (02468389) is an active UK company. incorporated on 8 February 1990. with registered office in Derbyshire. The company operates in the Manufacturing sector, engaged in unknown sic code (2940). W FEARNEHOUGH LIMITED has been registered for 36 years. Current directors include MORGAN, Anthony.

Company Number
02468389
Status
active
Type
ltd
Incorporated
8 February 1990
Age
36 years
Address
Riverside Works, Derbyshire, DE45 1GJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2940)
Directors
MORGAN, Anthony
SIC Codes
2940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W FEARNEHOUGH LIMITED

W FEARNEHOUGH LIMITED is an active company incorporated on 8 February 1990 with the registered office located in Derbyshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2940). W FEARNEHOUGH LIMITED was registered 36 years ago.(SIC: 2940)

Status

active

Active since 36 years ago

Company No

02468389

LTD Company

Age

36 Years

Incorporated 8 February 1990

Size

N/A

Accounts

ARD: 30/4

Overdue

25 years overdue

Last Filed

Made up to 30 April 1999 (26 years ago)
Period: 1 May 1998 - 30 April 1999(13 months)
Type: Dormant

Next Due

Due by 28 February 2001
Period: 1 May 1999 - 30 April 2000

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 22 February 2017
For period ending 8 February 2017

Previous Company Names

GLOBALTOTAL LIMITED
From: 8 February 1990To: 15 May 1990
Contact
Address

Riverside Works Bakewell Derbyshire, DE45 1GJ,

Timeline

No significant events found

Capital Table
People

Officers

10

2 Active
8 Resigned

HAGER, Timothy John

Active
39 Moorwoods Avenue, SheffieldS30 4WA
Secretary
Appointed 01 May 1994

MORGAN, Anthony

Active
Barn Croft, BaslowDE45 1RY
Born October 1950
Director
Appointed N/A

MORGAN, Anthony

Resigned
Barn Croft, BaslowDE45 1RY
Secretary
Appointed 31 Jul 1993
Resigned 01 May 1994

WESTON, Nicholas Hugo

Resigned
3 Romney Place, RugbyCV22 6HN
Secretary
Appointed N/A
Resigned 31 Jul 1993

BATE, John Edward

Resigned
The Beeches Eaton Drive, BakewellDE45 1SE
Born September 1953
Director
Appointed 01 Feb 1993
Resigned 04 Jun 1997

FEARNEHOUGH, Robert Anthony

Resigned
Rydal Croft Vicarage Lane, SheffieldS17 3GX
Born January 1940
Director
Appointed 31 Jan 1995
Resigned 04 Jun 1997

HALL, Roger

Resigned
122 Chelsea Road, SheffieldS11 9BR
Born July 1946
Director
Appointed N/A
Resigned 30 Jan 1995

JACKSON, Michael Edward Wilson

Resigned
2 Castello Avenue, LondonSW15 6EA
Born March 1955
Director
Appointed 31 Jan 1995
Resigned 04 Jun 1997

OLIVER, Roger

Resigned
2 Phoenix Court, SheffieldS12 3XF
Born March 1948
Director
Appointed N/A
Resigned 26 Mar 1992

WESTON, Nicholas Hugo

Resigned
3 Romney Place, RugbyCV22 6HN
Born January 1954
Director
Appointed N/A
Resigned 31 Jul 1993
Fundings
Financials
Latest Activities

Filing History

1

Restoration Order Of Court
3 January 2018
AC92AC92