FALMOUTH ARCHITECTURAL SERVICES LIMITED
FALMOUTH

Hellopages » Cornwall » Cornwall » TR10 8GZ

Company number 01303475
Status Active
Incorporation Date 18 March 1977
Company Type Private Limited Company
Address THE WAREHOUSE, ANCHOR QUAY, FALMOUTH, CORNWALL, UNITED KINGDOM, TR10 8GZ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 27 December 2016 with updates; Termination of appointment of Justin Russell Dodge as a director on 14 September 2016. The most likely internet sites of FALMOUTH ARCHITECTURAL SERVICES LIMITED are www.falmoutharchitecturalservices.co.uk, and www.falmouth-architectural-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Falmouth Town Rail Station is 1.9 miles; to Falmouth Docks Rail Station is 2.2 miles; to Truro Rail Station is 6.9 miles; to Redruth Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falmouth Architectural Services Limited is a Private Limited Company. The company registration number is 01303475. Falmouth Architectural Services Limited has been working since 18 March 1977. The present status of the company is Active. The registered address of Falmouth Architectural Services Limited is The Warehouse Anchor Quay Falmouth Cornwall United Kingdom Tr10 8gz. . KINVER, Susan is a Director of the company. MEEK, Daniel is a Director of the company. MEEK, Louisa is a Director of the company. Secretary BRADLEY, Jeremy Frank has been resigned. Secretary DODGE, Kim has been resigned. Secretary HAMER, Elaine has been resigned. Secretary SMITH, Pauline has been resigned. Secretary SMITH, Pauline has been resigned. Director ATKINS, Nigel Hodson has been resigned. Director BRADLEY, Jeremy Frank has been resigned. Director DODGE, Justin Russell has been resigned. Director JARVIS, Jason has been resigned. Director MARTIN, Anthony Skane has been resigned. Director MCGUINESS, Robert Neil has been resigned. Director SMITH, Christopher Stanley Francis has been resigned. Director SMITH, Geoffrey Leon has been resigned. Director SMITH, Pauline has been resigned. Director SMITH, Pauline has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
KINVER, Susan
Appointed Date: 18 March 2014
48 years old

Director
MEEK, Daniel
Appointed Date: 18 March 2014
47 years old

Director
MEEK, Louisa
Appointed Date: 01 August 2015
45 years old

Resigned Directors

Secretary
BRADLEY, Jeremy Frank
Resigned: 01 September 2010
Appointed Date: 10 March 2008

Secretary
DODGE, Kim
Resigned: 14 September 2016
Appointed Date: 02 September 2010

Secretary
HAMER, Elaine
Resigned: 10 March 2008
Appointed Date: 02 August 2006

Secretary
SMITH, Pauline
Resigned: 28 April 1994

Secretary
SMITH, Pauline
Resigned: 02 August 2006

Director
ATKINS, Nigel Hodson
Resigned: 10 April 2014
Appointed Date: 13 March 2008
70 years old

Director
BRADLEY, Jeremy Frank
Resigned: 01 September 2010
Appointed Date: 02 April 2006
53 years old

Director
DODGE, Justin Russell
Resigned: 14 September 2016
Appointed Date: 01 October 2001
45 years old

Director
JARVIS, Jason
Resigned: 02 March 2015
Appointed Date: 18 March 2014
53 years old

Director
MARTIN, Anthony Skane
Resigned: 30 April 2012
Appointed Date: 15 December 2010
63 years old

Director
MCGUINESS, Robert Neil
Resigned: 12 July 2013
Appointed Date: 15 December 2010
62 years old

Director
SMITH, Christopher Stanley Francis
Resigned: 17 March 2014
73 years old

Director
SMITH, Geoffrey Leon
Resigned: 11 December 1995
100 years old

Director
SMITH, Pauline
Resigned: 28 April 1994
77 years old

Director
SMITH, Pauline
Resigned: 02 August 2006
77 years old

Persons With Significant Control

Mrs Susan Kinver
Notified on: 14 September 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Meek
Notified on: 14 September 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Louisa Meek
Notified on: 14 September 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FALMOUTH ARCHITECTURAL SERVICES LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Jan 2017
Confirmation statement made on 27 December 2016 with updates
04 Oct 2016
Termination of appointment of Justin Russell Dodge as a director on 14 September 2016
04 Oct 2016
Termination of appointment of Kim Dodge as a secretary on 14 September 2016
12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 108 more events
27 Jul 1987
Return made up to 30/06/87; no change of members

26 Mar 1987
New secretary appointed

10 Jun 1986
Accounts for a small company made up to 31 January 1986

10 Jun 1986
Annual return made up to 26/05/86

18 Mar 1977
Incorporation

FALMOUTH ARCHITECTURAL SERVICES LIMITED Charges

14 January 2008
Deposit agreement to secure own liabilities
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 July 1993
Assignment
Delivered: 7 July 1993
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the right title and interest of the company in and to…
31 March 1983
Debenture
Delivered: 13 April 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over undertaking and all property…