FENN TOOL LTD

Address:
44 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

Office Location

Address 44 SPRINGWOOD DRIVE
SPRINGWOOD INDUSTRIAL ESTATE
Post Town BRAINTREE
County ESSEX
Post Code CM7 2YN

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town BRAINTREE
Post Code CM7 2YN
SIC Code 32990 - Other manufacturing n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches