Based in Derbyshire, Fords International Ltd was founded on 02 May 1997, it's status at Companies House is "Active". The companies directors are Ford, Joanne Marie, Ford, Russell, Hambling, Joan Oriel, Shaw, Megan, Ford, Edmund, Hambling, Raymond Keith.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, Edmund | 16 August 2001 | 27 August 2011 | 1 |
HAMBLING, Raymond Keith | 02 May 1997 | 16 August 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, Joanne Marie | 27 August 2011 | - | 1 |
FORD, Russell | 26 February 2003 | 27 August 2011 | 1 |
HAMBLING, Joan Oriel | 31 August 1999 | 16 August 2001 | 1 |
SHAW, Megan | 16 August 2001 | 21 September 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 22 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 09 January 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 January 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AR01 - Annual Return | 01 July 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 21 May 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 27 January 2012 | |
MG01 - Particulars of a mortgage or charge | 04 November 2011 | |
AP03 - Appointment of secretary | 14 October 2011 | |
TM02 - Termination of appointment of secretary | 14 October 2011 | |
TM01 - Termination of appointment of director | 14 October 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 09 June 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 30 December 2007 | |
363s - Annual Return | 05 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363s - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 25 June 2004 | |
395 - Particulars of a mortgage or charge | 19 November 2003 | |
395 - Particulars of a mortgage or charge | 08 November 2003 | |
CERTNM - Change of name certificate | 20 August 2003 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 04 June 2003 | |
288a - Notice of appointment of directors or secretaries | 01 April 2003 | |
225 - Change of Accounting Reference Date | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 30 September 2002 | |
AA - Annual Accounts | 18 September 2002 | |
363s - Annual Return | 08 July 2002 | |
287 - Change in situation or address of Registered Office | 01 June 2002 | |
AA - Annual Accounts | 24 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 October 2001 | |
288a - Notice of appointment of directors or secretaries | 18 October 2001 | |
288a - Notice of appointment of directors or secretaries | 18 October 2001 | |
288b - Notice of resignation of directors or secretaries | 18 October 2001 | |
288b - Notice of resignation of directors or secretaries | 18 October 2001 | |
363s - Annual Return | 22 May 2001 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 31 May 2000 | |
395 - Particulars of a mortgage or charge | 21 October 1999 | |
AA - Annual Accounts | 07 October 1999 | |
288a - Notice of appointment of directors or secretaries | 13 September 1999 | |
288b - Notice of resignation of directors or secretaries | 13 September 1999 | |
288b - Notice of resignation of directors or secretaries | 13 September 1999 | |
363s - Annual Return | 17 May 1999 | |
AA - Annual Accounts | 23 November 1998 | |
363s - Annual Return | 12 May 1998 | |
395 - Particulars of a mortgage or charge | 05 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 1997 | |
288a - Notice of appointment of directors or secretaries | 13 May 1997 | |
288a - Notice of appointment of directors or secretaries | 13 May 1997 | |
288b - Notice of resignation of directors or secretaries | 13 May 1997 | |
288b - Notice of resignation of directors or secretaries | 13 May 1997 | |
287 - Change in situation or address of Registered Office | 13 May 1997 | |
NEWINC - New incorporation documents | 02 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 03 November 2011 | Outstanding |
N/A |
Debenture | 14 November 2003 | Outstanding |
N/A |
Fixed and floating charge | 31 October 2003 | Outstanding |
N/A |
Debenture | 18 October 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 30 May 1997 | Outstanding |
N/A |