Fourneaux De France Limited POOLE


Fourneaux De France started in year 1979 as Private Limited Company with registration number 01465383. The Fourneaux De France company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Poole at 3 Albion Close. Postal code: BH12 3LL.

The company has 3 directors, namely Candice S., Jean-Jacques A. and Steven F.. Of them, Steven F. has been with the company the longest, being appointed on 23 February 2006 and Candice S. has been with the company for the least time - from 19 July 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fourneaux De France Limited Address / Contact

Office Address 3 Albion Close
Office Address2 Newtown Business Park
Town Poole
Post code BH12 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01465383
Date of Incorporation Thu, 6th Dec 1979
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Candice S.

Position: Director

Appointed: 19 July 2019

Jean-Jacques A.

Position: Director

Appointed: 05 February 2009

Steven F.

Position: Director

Appointed: 23 February 2006

William P.

Position: Secretary

Resigned: 13 October 1993

Ross A.

Position: Director

Appointed: 07 August 2014

Resigned: 18 September 2019

David H.

Position: Director

Appointed: 07 August 2014

Resigned: 31 December 2017

Ross A.

Position: Secretary

Appointed: 12 January 2009

Resigned: 19 March 2010

Ross A.

Position: Director

Appointed: 08 February 2006

Resigned: 17 October 2007

Robin G.

Position: Director

Appointed: 01 September 2000

Resigned: 16 May 2006

Rupert C.

Position: Director

Appointed: 01 July 1998

Resigned: 12 September 2014

Ross A.

Position: Director

Appointed: 01 June 1998

Resigned: 19 October 2005

Harriet C.

Position: Secretary

Appointed: 26 March 1996

Resigned: 12 January 2009

Edmund C.

Position: Director

Appointed: 10 June 1994

Resigned: 21 November 2005

Ross A.

Position: Secretary

Appointed: 13 October 1993

Resigned: 26 March 1996

Jonathan C.

Position: Director

Appointed: 29 December 1991

Resigned: 15 December 2015

William P.

Position: Director

Appointed: 29 December 1991

Resigned: 04 February 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Societe Financiere De Lacanche from Arnay Le Duc, France. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Societe Financiere De Lacanche

1 Lacanche 21230, Arnay Le Duc, France

Legal authority French Company Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 28th, March 2023
Free Download (11 pages)

Company search

Advertisements