FARNDON HOUSE PROMOTIONS & PRINTING LIMITED
CHESTER

Hellopages » Flintshire » Flintshire » CH4 8RL

Company number 06578413
Status Active
Incorporation Date 28 April 2008
Company Type Private Limited Company
Address UNIT 1C RIVERSIDE TRADE PARK RIVER LANE, SALTNEY, CHESTER, CHESHIRE, CH4 8RL
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Appointment of Mr John Paul Mercer as a director on 7 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of FARNDON HOUSE PROMOTIONS & PRINTING LIMITED are www.farndonhousepromotionsprinting.co.uk, and www.farndon-house-promotions-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Farndon House Promotions Printing Limited is a Private Limited Company. The company registration number is 06578413. Farndon House Promotions Printing Limited has been working since 28 April 2008. The present status of the company is Active. The registered address of Farndon House Promotions Printing Limited is Unit 1c Riverside Trade Park River Lane Saltney Chester Cheshire Ch4 8rl. . FORD, Mark is a Director of the company. MERCER, John Paul is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director MERCER, John Paul has been resigned. Director VERNON, Graham Stuart has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
FORD, Mark
Appointed Date: 28 April 2008
56 years old

Director
MERCER, John Paul
Appointed Date: 07 December 2016
53 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 April 2008
Appointed Date: 28 April 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 28 April 2008
Appointed Date: 28 April 2008

Director
MERCER, John Paul
Resigned: 17 February 2016
Appointed Date: 06 August 2015
53 years old

Director
VERNON, Graham Stuart
Resigned: 24 October 2014
Appointed Date: 28 April 2008
60 years old

Persons With Significant Control

Mr John Paul Mercer
Notified on: 1 October 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FARNDON HOUSE PROMOTIONS & PRINTING LIMITED Events

05 Jan 2017
Appointment of Mr John Paul Mercer as a director on 7 December 2016
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
09 Mar 2016
Termination of appointment of John Paul Mercer as a director on 17 February 2016
18 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 951

...
... and 25 more events
14 May 2008
Appointment terminated secretary temple secretaries LIMITED
14 May 2008
Appointment terminated director company directors LIMITED
14 May 2008
Director appointed graham stuart vernon
14 May 2008
Director appointed mark ford
28 Apr 2008
Incorporation

FARNDON HOUSE PROMOTIONS & PRINTING LIMITED Charges

1 April 2015
Charge code 0657 8413 0001
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: John Alexander Mercer
Description: Contains fixed charge…