FACSIM HOLDINGS LTD
CIRENCESTER FACSIM SCANNING LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 5RH

Company number 02761458
Status Active
Incorporation Date 3 November 1992
Company Type Private Limited Company
Address UNIT 4 NORCOTE WORKSHOPS, LONDON ROAD, NORCOTE, CIRENCESTER, GLOS., ENGLAND, GL7 5RH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from Bankside Works London Road Chalford Gloucestershire GL6 8PR to Unit 4 Norcote Workshops, London Road Norcote Cirencester Glos. GL7 5RH on 4 May 2016. The most likely internet sites of FACSIM HOLDINGS LTD are www.facsimholdings.co.uk, and www.facsim-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Facsim Holdings Ltd is a Private Limited Company. The company registration number is 02761458. Facsim Holdings Ltd has been working since 03 November 1992. The present status of the company is Active. The registered address of Facsim Holdings Ltd is Unit 4 Norcote Workshops London Road Norcote Cirencester Glos England Gl7 5rh. . WHEELER, David Huw is a Secretary of the company. DE CARLES, Owen Nicholas is a Director of the company. WHEELER, David Huw is a Director of the company. Secretary ROBERTS, Nigel has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director ROBERTS, Nigel has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WHEELER, David Huw
Appointed Date: 28 February 2002

Director
DE CARLES, Owen Nicholas
Appointed Date: 03 November 1992
68 years old

Director
WHEELER, David Huw
Appointed Date: 03 November 1992
58 years old

Resigned Directors

Secretary
ROBERTS, Nigel
Resigned: 28 February 2002
Appointed Date: 03 November 1992

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 03 November 1992
Appointed Date: 03 November 1992

Director
ROBERTS, Nigel
Resigned: 28 February 2002
Appointed Date: 03 November 1992
67 years old

Nominee Director
BUYVIEW LTD
Resigned: 03 November 1992
Appointed Date: 03 November 1992

Persons With Significant Control

Mr Owen Nicholas Decarles
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Huw Wheeler
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FACSIM HOLDINGS LTD Events

07 Dec 2016
Confirmation statement made on 3 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 May 2016
Registered office address changed from Bankside Works London Road Chalford Gloucestershire GL6 8PR to Unit 4 Norcote Workshops, London Road Norcote Cirencester Glos. GL7 5RH on 4 May 2016
05 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 57 more events
16 Nov 1992
Secretary resigned;new secretary appointed

16 Nov 1992
New director appointed

16 Nov 1992
New director appointed

16 Nov 1992
Director resigned;new director appointed

03 Nov 1992
Incorporation

FACSIM HOLDINGS LTD Charges

3 October 2000
Legal mortgage
Delivered: 9 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cotswold rewinds london road chalford…