CUSTOM FORMS LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3EZ

Company number 02887462
Status Active
Incorporation Date 13 January 1994
Company Type Private Limited Company
Address NO 6 WATLING CLOSE, SKETCHLEY MEADOWS BUSINESS PARK, HINCKLEY, LEICESTERSHIRE, LE10 3EZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Current accounting period extended from 30 September 2016 to 31 December 2016; Appointment of Mr Nathan Thomas Wain as a director on 6 October 2016. The most likely internet sites of CUSTOM FORMS LIMITED are www.customforms.co.uk, and www.custom-forms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Nuneaton Rail Station is 3.5 miles; to Bedworth Rail Station is 4.8 miles; to Coventry Rail Station is 10.2 miles; to Rugby Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Custom Forms Limited is a Private Limited Company. The company registration number is 02887462. Custom Forms Limited has been working since 13 January 1994. The present status of the company is Active. The registered address of Custom Forms Limited is No 6 Watling Close Sketchley Meadows Business Park Hinckley Leicestershire Le10 3ez. . MCGOLDRICK, Fergus Charles is a Director of the company. WAIN, Nathan Thomas is a Director of the company. Secretary CVETKOVIC, Susan Jennifer has been resigned. Secretary HOLT, Nicola Janet has been resigned. Secretary MASTERMAN, Alison Carol has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AMIRI, Iraj has been resigned. Director CVETKOVIC, Nicholas has been resigned. Director CVETKOVIC, Susan Jennifer has been resigned. Director HIGGINS, Alastair has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASTERMAN, Neil Jeffrey has been resigned. Director SMITH, Russell James has been resigned. Director TOBIN, Paul Denis has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
MCGOLDRICK, Fergus Charles
Appointed Date: 05 August 2011
67 years old

Director
WAIN, Nathan Thomas
Appointed Date: 06 October 2016
46 years old

Resigned Directors

Secretary
CVETKOVIC, Susan Jennifer
Resigned: 05 August 2011
Appointed Date: 07 October 1994

Secretary
HOLT, Nicola Janet
Resigned: 06 October 2016
Appointed Date: 05 August 2011

Secretary
MASTERMAN, Alison Carol
Resigned: 07 October 1994
Appointed Date: 13 January 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 January 1994
Appointed Date: 13 January 1994

Director
AMIRI, Iraj
Resigned: 06 October 2016
Appointed Date: 01 September 2011
71 years old

Director
CVETKOVIC, Nicholas
Resigned: 05 August 2011
Appointed Date: 30 January 1995
69 years old

Director
CVETKOVIC, Susan Jennifer
Resigned: 05 August 2011
Appointed Date: 07 October 1994
68 years old

Director
HIGGINS, Alastair
Resigned: 08 November 2002
Appointed Date: 25 September 1998
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 January 1994
Appointed Date: 13 January 1994

Director
MASTERMAN, Neil Jeffrey
Resigned: 30 January 1995
Appointed Date: 13 January 1994
68 years old

Director
SMITH, Russell James
Resigned: 01 March 1999
Appointed Date: 25 September 1998
61 years old

Director
TOBIN, Paul Denis
Resigned: 06 October 2016
Appointed Date: 05 August 2011
72 years old

CUSTOM FORMS LIMITED Events

17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
20 Dec 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
09 Nov 2016
Appointment of Mr Nathan Thomas Wain as a director on 6 October 2016
08 Nov 2016
Register(s) moved to registered inspection location Thomas House Don Pedro Avenue Normanton Industrial Estate Normanton West Yorkshire WF6 1TD
08 Nov 2016
Register inspection address has been changed to Thomas House Don Pedro Avenue Normanton Industrial Estate Normanton West Yorkshire WF6 1TD
...
... and 80 more events
23 Feb 1994
Accounting reference date notified as 30/06

25 Jan 1994
Registered office changed on 25/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP

25 Jan 1994
New secretary appointed

25 Jan 1994
Secretary resigned;director resigned;new director appointed

13 Jan 1994
Incorporation