FENCE STORES LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1JX

Company number 03162473
Status Active
Incorporation Date 21 February 1996
Company Type Private Limited Company
Address REDCOTTS HOUSE, 1 REDCOTTS LANE, WIMBORNE, DORSET, BH21 1JX
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1,175.3 . The most likely internet sites of FENCE STORES LIMITED are www.fencestores.co.uk, and www.fence-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Poole Rail Station is 5.6 miles; to Branksome Rail Station is 5.9 miles; to Bournemouth Rail Station is 7.5 miles; to Wareham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fence Stores Limited is a Private Limited Company. The company registration number is 03162473. Fence Stores Limited has been working since 21 February 1996. The present status of the company is Active. The registered address of Fence Stores Limited is Redcotts House 1 Redcotts Lane Wimborne Dorset Bh21 1jx. . RANDALL, Steven is a Secretary of the company. RANDALL, Steven is a Director of the company. ROSSITER, Mark George is a Director of the company. THOMPSON, Miles Henry is a Director of the company. TOOMER, Steven Mark Andrew is a Director of the company. Secretary MILLSTREAM ACCOUNTING SERVICES has been resigned. Secretary ROSSITER, Mark George has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
RANDALL, Steven
Appointed Date: 31 March 2001

Director
RANDALL, Steven
Appointed Date: 21 February 1996
62 years old

Director
ROSSITER, Mark George
Appointed Date: 01 August 2009
49 years old

Director
THOMPSON, Miles Henry
Appointed Date: 01 April 2005
60 years old

Director
TOOMER, Steven Mark Andrew
Appointed Date: 17 April 1997
56 years old

Resigned Directors

Secretary
MILLSTREAM ACCOUNTING SERVICES
Resigned: 21 March 2001
Appointed Date: 21 February 1996

Secretary
ROSSITER, Mark George
Resigned: 20 February 2010
Appointed Date: 01 August 2009

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 February 1996
Appointed Date: 21 February 1996

Persons With Significant Control

Mr Steven Randall
Notified on: 1 November 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FENCE STORES LIMITED Events

14 Mar 2017
Confirmation statement made on 21 February 2017 with updates
23 Jun 2016
Full accounts made up to 31 October 2015
10 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,175.3

10 Mar 2016
Director's details changed for Mr Steven Mark Andrew Toomer on 10 March 2016
27 Jul 2015
Full accounts made up to 31 October 2014
...
... and 60 more events
28 Apr 1997
Return made up to 21/02/97; full list of members
  • 363(288) ‐ Director's particulars changed

27 Apr 1997
New director appointed
02 Apr 1996
Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100
26 Feb 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Feb 1996
Incorporation

FENCE STORES LIMITED Charges

16 September 2005
Guarantee & debenture
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1997
Debenture
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…