Having been setup in 1979, Fourneaux De France Ltd have registered office in Poole, Dorset, it's status is listed as "Active". The business has 10 directors listed as Augagneur, Jean-jacques, Fielding, Steven Robert, Selby Grace Thurlow, Candice Maria, Andrews, Ross William, Cotterell, Harriet, The Hon, Andrews, Ross William, Cotterell, Edmund Julian Francis, Cotterell, Jonathan Julian, Gibson, Robin Russell, Hougham, David Michael at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUGAGNEUR, Jean-Jacques | 05 February 2009 | - | 1 |
FIELDING, Steven Robert | 23 February 2006 | - | 1 |
SELBY GRACE THURLOW, Candice Maria | 19 July 2019 | - | 1 |
ANDREWS, Ross William | 07 August 2014 | 18 September 2019 | 1 |
COTTERELL, Edmund Julian Francis | 10 June 1994 | 21 November 2005 | 1 |
COTTERELL, Jonathan Julian | N/A | 15 December 2015 | 1 |
GIBSON, Robin Russell | 01 September 2000 | 16 May 2006 | 1 |
HOUGHAM, David Michael | 07 August 2014 | 31 December 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Ross William | 12 January 2009 | 19 March 2010 | 1 |
COTTERELL, Harriet, The Hon | 26 March 1996 | 12 January 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 July 2020 | |
CS01 - N/A | 11 March 2020 | |
CH01 - Change of particulars for director | 19 December 2019 | |
TM01 - Termination of appointment of director | 18 September 2019 | |
CH01 - Change of particulars for director | 18 September 2019 | |
AA - Annual Accounts | 05 August 2019 | |
AP01 - Appointment of director | 24 July 2019 | |
CS01 - N/A | 11 March 2019 | |
CS01 - N/A | 03 January 2019 | |
CH01 - Change of particulars for director | 22 November 2018 | |
AA - Annual Accounts | 14 September 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 16 August 2016 | |
AR01 - Annual Return | 07 January 2016 | |
CH01 - Change of particulars for director | 07 January 2016 | |
TM01 - Termination of appointment of director | 30 December 2015 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 09 January 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
TM01 - Termination of appointment of director | 16 September 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AP01 - Appointment of director | 19 August 2014 | |
AP01 - Appointment of director | 19 August 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AUD - Auditor's letter of resignation | 18 December 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 29 September 2010 | |
TM02 - Termination of appointment of secretary | 09 April 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH03 - Change of particulars for secretary | 21 January 2010 | |
AA - Annual Accounts | 18 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 28 January 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 10 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2008 | |
363s - Annual Return | 18 February 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2007 | |
363s - Annual Return | 17 February 2007 | |
AA - Annual Accounts | 10 February 2007 | |
MISC - Miscellaneous document | 29 January 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
363s - Annual Return | 03 March 2006 | |
288a - Notice of appointment of directors or secretaries | 21 February 2006 | |
AA - Annual Accounts | 05 February 2006 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 15 November 2005 | |
395 - Particulars of a mortgage or charge | 10 August 2005 | |
395 - Particulars of a mortgage or charge | 10 August 2005 | |
363s - Annual Return | 17 January 2005 | |
AA - Annual Accounts | 15 November 2004 | |
287 - Change in situation or address of Registered Office | 21 June 2004 | |
363s - Annual Return | 29 January 2004 | |
AA - Annual Accounts | 04 November 2003 | |
RESOLUTIONS - N/A | 27 February 2003 | |
363s - Annual Return | 27 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 2003 | |
123 - Notice of increase in nominal capital | 27 February 2003 | |
AA - Annual Accounts | 26 June 2002 | |
225 - Change of Accounting Reference Date | 21 June 2002 | |
363s - Annual Return | 21 January 2002 | |
AA - Annual Accounts | 03 July 2001 | |
363s - Annual Return | 23 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 October 2000 | |
AA - Annual Accounts | 03 July 2000 | |
363s - Annual Return | 18 January 2000 | |
AA - Annual Accounts | 04 July 1999 | |
363a - Annual Return | 16 June 1999 | |
363s - Annual Return | 06 February 1999 | |
AUD - Auditor's letter of resignation | 12 August 1998 | |
288a - Notice of appointment of directors or secretaries | 14 July 1998 | |
288a - Notice of appointment of directors or secretaries | 18 June 1998 | |
AA - Annual Accounts | 27 April 1998 | |
363s - Annual Return | 19 January 1998 | |
AA - Annual Accounts | 03 July 1997 | |
363s - Annual Return | 16 January 1997 | |
RESOLUTIONS - N/A | 30 December 1996 | |
RESOLUTIONS - N/A | 30 December 1996 | |
RESOLUTIONS - N/A | 30 December 1996 | |
AUD - Auditor's letter of resignation | 30 December 1996 | |
395 - Particulars of a mortgage or charge | 05 September 1996 | |
AA - Annual Accounts | 15 August 1996 | |
288 - N/A | 14 May 1996 | |
363s - Annual Return | 22 January 1996 | |
363s - Annual Return | 02 March 1995 | |
AA - Annual Accounts | 13 February 1995 | |
288 - N/A | 15 January 1995 | |
395 - Particulars of a mortgage or charge | 30 November 1994 | |
288 - N/A | 18 July 1994 | |
AA - Annual Accounts | 23 May 1994 | |
363s - Annual Return | 08 February 1994 | |
288 - N/A | 04 November 1993 | |
AA - Annual Accounts | 04 July 1993 | |
288 - N/A | 14 February 1993 | |
CERTNM - Change of name certificate | 09 February 1993 | |
CERTNM - Change of name certificate | 09 February 1993 | |
363s - Annual Return | 08 February 1993 | |
AA - Annual Accounts | 09 June 1992 | |
363b - Annual Return | 29 April 1992 | |
AA - Annual Accounts | 05 June 1991 | |
363a - Annual Return | 05 June 1991 | |
363 - Annual Return | 25 June 1990 | |
AA - Annual Accounts | 25 June 1990 | |
AA - Annual Accounts | 31 May 1990 | |
395 - Particulars of a mortgage or charge | 04 January 1990 | |
RESOLUTIONS - N/A | 07 December 1989 | |
CERTNM - Change of name certificate | 01 December 1989 | |
CERTNM - Change of name certificate | 01 December 1989 | |
288 - N/A | 30 October 1989 | |
AA - Annual Accounts | 07 June 1989 | |
363 - Annual Return | 07 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1988 | |
363 - Annual Return | 18 February 1988 | |
AA - Annual Accounts | 24 January 1988 | |
363 - Annual Return | 12 August 1987 | |
287 - Change in situation or address of Registered Office | 12 August 1987 | |
287 - Change in situation or address of Registered Office | 29 June 1987 | |
MISC - Miscellaneous document | 13 January 1987 | |
GAZ(U) - N/A | 13 January 1987 | |
288 - N/A | 13 January 1987 | |
363 - Annual Return | 17 June 1986 | |
AA - Annual Accounts | 09 May 1986 | |
NEWINC - New incorporation documents | 06 December 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 October 2007 | Fully Satisfied |
N/A |
Floating charge (all assets) | 08 August 2005 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 08 August 2005 | Fully Satisfied |
N/A |
Deed of deposit | 23 August 1996 | Outstanding |
N/A |
Charge on debts | 29 November 1994 | Fully Satisfied |
N/A |
Fixed & floating | 20 December 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 09 May 1980 | Fully Satisfied |
N/A |