FW STEPHENS INTERNATIONAL LIMITED
CANTERBURY HARSANT WALL & CO LIMITED

Hellopages » Kent » Canterbury » CT1 2TU
Company number 02175345
Status Active
Incorporation Date 8 October 1987
Company Type Private Limited Company
Address 37 ST MARGARETS STREET, CANTERBURY, KENT, CT1 2TU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 31 July 2016 with updates; Secretary's details changed for Malcolm Richard Twyman on 20 November 2015. The most likely internet sites of FW STEPHENS INTERNATIONAL LIMITED are www.fwstephensinternational.co.uk, and www.fw-stephens-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Fw Stephens International Limited is a Private Limited Company. The company registration number is 02175345. Fw Stephens International Limited has been working since 08 October 1987. The present status of the company is Active. The registered address of Fw Stephens International Limited is 37 St Margarets Street Canterbury Kent Ct1 2tu. . TWYMAN, Malcolm Richard is a Secretary of the company. SKINNER, Owen Stephen is a Director of the company. STEVENS, Clive Robert is a Director of the company. TURNER, David Roy is a Director of the company. Secretary CROWDER, Janet Pamela has been resigned. Secretary FRANCIS, Ellen has been resigned. Secretary SKINNER, Owen Stephen has been resigned. Director ASHMAN, David James has been resigned. Director CARTER, Brian Edwin has been resigned. Director CLAPTON, Eric has been resigned. Director COULSON, Roger James has been resigned. Director CROWDER, Janet Pamela has been resigned. Director DE JONGH, Richard Alexander has been resigned. Director HARSANT, John David has been resigned. Director LINLEY, Simon Timothy has been resigned. Director REYNOLDS, Simon Anthony Paul has been resigned. Director STEVENS, Richard Austin has been resigned. Director TAYLOR, Hugh Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TWYMAN, Malcolm Richard
Appointed Date: 21 June 2010

Director
SKINNER, Owen Stephen
Appointed Date: 18 July 2008
68 years old

Director
STEVENS, Clive Robert
Appointed Date: 21 June 2010
69 years old

Director
TURNER, David Roy
Appointed Date: 26 May 2015
64 years old

Resigned Directors

Secretary
CROWDER, Janet Pamela
Resigned: 01 April 1998

Secretary
FRANCIS, Ellen
Resigned: 21 June 2010
Appointed Date: 18 July 2008

Secretary
SKINNER, Owen Stephen
Resigned: 18 July 2008
Appointed Date: 01 April 1998

Director
ASHMAN, David James
Resigned: 14 May 2015
Appointed Date: 21 June 2010
73 years old

Director
CARTER, Brian Edwin
Resigned: 31 March 2005
86 years old

Director
CLAPTON, Eric
Resigned: 30 April 2012
70 years old

Director
COULSON, Roger James
Resigned: 01 August 2000
Appointed Date: 01 April 1998
83 years old

Director
CROWDER, Janet Pamela
Resigned: 30 April 2012
78 years old

Director
DE JONGH, Richard Alexander
Resigned: 21 June 2010
Appointed Date: 24 March 2006
62 years old

Director
HARSANT, John David
Resigned: 31 October 1997
94 years old

Director
LINLEY, Simon Timothy
Resigned: 21 June 2010
Appointed Date: 18 July 2008
68 years old

Director
REYNOLDS, Simon Anthony Paul
Resigned: 31 October 2012
Appointed Date: 18 July 2008
52 years old

Director
STEVENS, Richard Austin
Resigned: 21 June 2010
Appointed Date: 01 April 1998
70 years old

Director
TAYLOR, Hugh Edward
Resigned: 01 April 2004
Appointed Date: 23 July 2002
80 years old

Persons With Significant Control

Reeves & Neylan Financial Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FW STEPHENS INTERNATIONAL LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 May 2016
15 Aug 2016
Confirmation statement made on 31 July 2016 with updates
20 Nov 2015
Secretary's details changed for Malcolm Richard Twyman on 20 November 2015
20 Nov 2015
Director's details changed for Mr Owen Stephen Skinner on 20 November 2015
14 Nov 2015
Accounts for a dormant company made up to 31 May 2015
...
... and 105 more events
27 Nov 1987
Registered office changed on 27/11/87 from: icc house 110 whitchurch rd cardiff CF4 3LY

27 Nov 1987
Secretary resigned;new secretary appointed

27 Nov 1987
Director resigned;new director appointed

25 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Oct 1987
Incorporation