FINE CERAMIC TRANSFERS LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0EN

Company number 02530439
Status Active
Incorporation Date 13 August 1990
Company Type Private Limited Company
Address C/O ENESCO LTD, BRUNTHILL ROAD, KINGSTOWN, CARLISLE, CUMBRIA, CA3 0EN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 20,000 ; Secretary's details changed for Mr Robert Edward Freestone on 16 June 2016. The most likely internet sites of FINE CERAMIC TRANSFERS LIMITED are www.fineceramictransfers.co.uk, and www.fine-ceramic-transfers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Fine Ceramic Transfers Limited is a Private Limited Company. The company registration number is 02530439. Fine Ceramic Transfers Limited has been working since 13 August 1990. The present status of the company is Active. The registered address of Fine Ceramic Transfers Limited is C O Enesco Ltd Brunthill Road Kingstown Carlisle Cumbria Ca3 0en. . FREESTONE, Robert Edward is a Secretary of the company. MYREN, Matthew is a Secretary of the company. MAVIS, Todd Louis is a Director of the company. VICTOR, Jonathan is a Director of the company. Secretary PINCHES, Carol has been resigned. Director BOWLES, Thomas Gerald has been resigned. Director BYRNE, Glyn Gordon has been resigned. Director CARTWRIGHT, Dominic Paul has been resigned. Director CHESHIRE, Ross David has been resigned. Director DAVIES, Alan Amos has been resigned. Director DAVIES, Roger has been resigned. Director GRAUL, Marie Meisenbach has been resigned. Director GUARISCO, William Salvatore has been resigned. Director HAMMOND, John Harris has been resigned. Director HUGHES, Neal Plant has been resigned. Director JENNINGS, Lawrence David has been resigned. Director LUTHER, Sujata has been resigned. Director MARSHALL, Ian Victor has been resigned. Director SANDERS, Charles Eugene has been resigned. Director SYLVESTER, Christopher David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FREESTONE, Robert Edward
Appointed Date: 31 March 2004

Secretary
MYREN, Matthew
Appointed Date: 27 April 2016

Director
MAVIS, Todd Louis
Appointed Date: 27 April 2016
64 years old

Director
VICTOR, Jonathan
Appointed Date: 27 April 2016
68 years old

Resigned Directors

Secretary
PINCHES, Carol
Resigned: 31 March 2004

Director
BOWLES, Thomas Gerald
Resigned: 27 April 2016
Appointed Date: 31 January 2011
75 years old

Director
BYRNE, Glyn Gordon
Resigned: 18 May 2005
Appointed Date: 09 November 1998
59 years old

Director
CARTWRIGHT, Dominic Paul
Resigned: 29 October 2004
Appointed Date: 20 December 1999
53 years old

Director
CHESHIRE, Ross David
Resigned: 29 February 2004
Appointed Date: 09 January 1997
66 years old

Director
DAVIES, Alan Amos
Resigned: 09 November 1998
92 years old

Director
DAVIES, Roger
Resigned: 18 December 1998
Appointed Date: 09 November 1998
55 years old

Director
GRAUL, Marie Meisenbach
Resigned: 15 February 2007
Appointed Date: 26 June 2006
70 years old

Director
GUARISCO, William Salvatore
Resigned: 07 March 2011
Appointed Date: 17 November 2008
71 years old

Director
HAMMOND, John Harris
Resigned: 31 December 2005
Appointed Date: 25 March 2004
75 years old

Director
HUGHES, Neal Plant
Resigned: 31 December 1992
83 years old

Director
JENNINGS, Lawrence David
Resigned: 21 March 2006
Appointed Date: 25 March 2004
77 years old

Director
LUTHER, Sujata
Resigned: 18 February 2011
Appointed Date: 17 November 2008
69 years old

Director
MARSHALL, Ian Victor
Resigned: 04 December 1997
78 years old

Director
SANDERS, Charles Eugene
Resigned: 18 November 2008
Appointed Date: 21 March 2006
77 years old

Director
SYLVESTER, Christopher David
Resigned: 30 September 1996
Appointed Date: 07 January 1993
73 years old

FINE CERAMIC TRANSFERS LIMITED Events

04 Jul 2016
Accounts for a dormant company made up to 31 December 2015
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20,000

16 Jun 2016
Secretary's details changed for Mr Robert Edward Freestone on 16 June 2016
12 May 2016
Appointment of Mr Todd Louis Mavis as a director on 27 April 2016
12 May 2016
Appointment of Mr Jonathan Victor as a director on 27 April 2016
...
... and 111 more events
19 Dec 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

19 Dec 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Dec 1990
Accounting reference date notified as 31/12
08 Nov 1990
Company name changed zode LIMITED\certificate issued on 09/11/90
13 Aug 1990
Incorporation

FINE CERAMIC TRANSFERS LIMITED Charges

27 April 1994
Debenture
Delivered: 5 May 1994
Status: Satisfied on 9 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…