FENN TOOL LTD is a business entity registered at Companies House, UK, with entity identifier is 01489168. The registration start date is April 2, 1980. The current status is Active.
Company Number | 01489168 |
Company Name | FENN TOOL LTD |
Registered Address |
44 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1980-04-02 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2017-06-16 |
Returns Last Update | 2016-05-19 |
Confirmation Statement Due Date | 2021-06-02 |
Confirmation Statement Last Update | 2020-05-19 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
32990 | Other manufacturing n.e.c. |
Address |
44 SPRINGWOOD DRIVE SPRINGWOOD INDUSTRIAL ESTATE |
Post Town | BRAINTREE |
County | ESSEX |
Post Code | CM7 2YN |
Entity Name | Office Address |
---|---|
WRIGHT TECH (ESSEX) LIMITED | Office 2 Block A, Braintree Enterprise Centre, Springwood Drive, Braintree, Essex, CM7 2YN, United Kingdom |
DAMASES LANE LIMITED | Unit 1 Ignite House, 48 Springwood Drive, Braintree, Essex, CM7 2YN, United Kingdom |
ROMEO WHISKEY CONCEPTS LTD | Unit 25, Block B, Braintree Enterprise Centre, 46-48 Springwood Drive, Braintree, Essex, CM7 2YN, England |
SAMUEL PROPERTY MANAGEMENT LTD | Unit 9 Ignite House, 46-48 Springwood Drive Unit 9 Ignite House, 46-48 Springwood Drive, Braintree, CM7 2YN, United Kingdom |
AM PROPERTY SPECIALISTS LTD | Am Property Specialists Ltd Unit 9 Ignite House, 46-48 Springwood Drive, Braintree, CM7 2YN, United Kingdom |
INTERCOUNTY PLUMBING & HEATING LIMITED | Unit 11 46 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN, United Kingdom |
SPRINGWOOD WASH LTD | Truck Wash, Springwood Drive, Braintree, CM7 2YN, England |
NERD ALERT LTD | 5-6 Ignite House, 46-48 Springwood Drive, Braintree, Essex, CM7 2YN, England |
COMPLIANCE LABELLING SOLUTIONS HOLDINGS LIMITED | 38 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN |
GENERAL GEEK LTD | Unit 19 Braintree Enterprise Centre, 46 Springwood Drive, Braintree, Essex, CM7 2YN, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
FENN, Martin | Director (Active) | 44 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN | August 1969 / 20 July 2007 |
Other / England |
Managing Director |
MEAD, Denise Marie | Director (Active) | 44 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN | March 1965 / 15 December 2010 |
British / United Kingdom |
Internal Sales Director |
PEARCE, Brian | Director (Active) | 44 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN | August 1963 / 15 December 2010 |
British / United Kingdom |
Sales Director |
RIDGWAY, Gary | Director (Active) | 44 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN | September 1962 / 5 September 2003 |
British / England |
Sales Director |
FENN, Glynis Mary | Secretary (Resigned) | 9 Highfield Close, Bocking, Braintree, Essex, CM7 6SB | / |
/ |
|
FENN, Martin | Secretary (Resigned) | 1 Brand Court, Church Street Bocking, Braintree, Essex, CM7 5XT | / 2 September 1996 |
/ |
|
GLEED, Sarah | Secretary (Resigned) | 6 Grove Orchard, Braintree, Essex, CM7 5NY | / 4 September 1997 |
/ |
|
CURRY, Graham | Director (Resigned) | 44 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN | February 1965 / 27 October 2009 |
English / England |
Managing Director |
DIXON, Michael | Director (Resigned) | 44 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN | December 1958 / 15 December 2010 |
British / United Kingdom |
Sales Director |
EDWARDS, Linda Jean | Director (Resigned) | 44 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN | August 1963 / 27 October 2009 |
English / England |
Accountant |
FENN, Glynis Mary | Director (Resigned) | 9 Highfield Close, Bocking, Braintree, Essex, CM7 6SB | July 1943 / |
British / |
Company Director |
FENN, Martin | Director (Resigned) | 1 Brand Court, Church Street Bocking, Braintree, Essex, CM7 5XT | August 1969 / 1 April 1995 |
British / |
General Manager |
FENN, Peter James | Director (Resigned) | Calle Magnolia 7, Sunset Apartments 4-4, Crab Island, 38683 Los Gigantes, Tenerife | April 1939 / 16 October 2000 |
British / |
Director |
FENN, Peter James | Director (Resigned) | 9 Highfield Close, Bocking, Braintree, Essex, CM7 6SB | April 1939 / |
British / |
Sales Engineer |
OTTOLANGUI, Michael Gavin | Director (Resigned) | 18 Warner Close, Rayne, Braintree, Essex, CM7 8GX | August 1950 / 1 February 2000 |
British / |
Company Director |
PEARCE, James Bestwick | Director (Resigned) | 84 Raleigh Crescent, Stevenage, Hertfordshire, SG2 0ED | May 1938 / 10 March 1997 |
British / |
Company Director |
POTTER, Sarah | Director (Resigned) | 6 Grove Orchard, Braintree, Essex, CM7 5NY | July 1969 / 4 September 1997 |
British / |
Financial Controler |
RIDGWAY, Gary | Director (Resigned) | 47 Meadow View Road, Sudbury, Suffolk, CO10 7NZ | September 1962 / |
British / |
Salesman |
Post Town | BRAINTREE |
Post Code | CM7 2YN |
SIC Code | 32990 - Other manufacturing n.e.c. |
Please provide details on FENN TOOL LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.