FULLER DAVIES LIMITED
IPSWICH FULLER-DAVIES LIMITED

Hellopages » Suffolk » Ipswich » IP2 0UF

Company number 01762543
Status Active
Incorporation Date 19 October 1983
Company Type Private Limited Company
Address BAIRD CLOSE, HADLEIGH ROAD INDUSTRIAL ESTATE, IPSWICH, IP2 0UF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 5,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FULLER DAVIES LIMITED are www.fullerdavies.co.uk, and www.fuller-davies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Fuller Davies Limited is a Private Limited Company. The company registration number is 01762543. Fuller Davies Limited has been working since 19 October 1983. The present status of the company is Active. The registered address of Fuller Davies Limited is Baird Close Hadleigh Road Industrial Estate Ipswich Ip2 0uf. . DAVIES, Heather Louise is a Secretary of the company. DAVIES, Heather Louise is a Director of the company. SILKSTONE, Leonard Stuart is a Director of the company. STONES, Neil is a Director of the company. Director DAVIES, Kevin has been resigned. Director ROBINSON, James William has been resigned. The company operates in "Printing n.e.c.".


Current Directors


Director

Director
SILKSTONE, Leonard Stuart
Appointed Date: 01 July 2013
57 years old

Director
STONES, Neil
Appointed Date: 18 July 2008
56 years old

Resigned Directors

Director
DAVIES, Kevin
Resigned: 18 July 2008
66 years old

Director
ROBINSON, James William
Resigned: 07 November 2012
Appointed Date: 18 July 2008
69 years old

FULLER DAVIES LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 September 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000

29 Jan 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Company name changed fuller-davies LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution

04 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000

...
... and 90 more events
19 Oct 1987
Secretary resigned;new secretary appointed;director resigned

20 Aug 1987
Registered office changed on 20/08/87 from: 74 kitchener road ipswich suffolk IP1 4DT

07 Aug 1987
Memorandum and Articles of Association
01 Jun 1987
Accounts for a small company made up to 30 September 1986

13 May 1987
Return made up to 22/01/87; full list of members

FULLER DAVIES LIMITED Charges

25 September 2006
Chattels mortgage
Delivered: 26 September 2006
Status: Satisfied on 10 August 2013
Persons entitled: Compass Business Finance Limited
Description: 95E equipment being 2001 mbo T800 4/4K serial number…
2 December 2005
Chattels mortgage
Delivered: 7 December 2005
Status: Satisfied on 12 August 2013
Persons entitled: Hitachi Capital (UK) PLC
Description: The equipmwnt 1999 roland R705 3B offset press 2001 roland…
8 February 1996
Chattel mortgage
Delivered: 13 February 1996
Status: Satisfied on 10 August 2013
Persons entitled: Barclays Bank PLC
Description: Stahl T50 folder - folding machine roland R202- two colour…
8 February 1996
Corporate mortgage
Delivered: 13 February 1996
Status: Satisfied on 10 August 2013
Persons entitled: Barclays Bank PLC
Description: Sulby autominabinder MK3- perfect binder heidelberg GT052…
25 November 1988
Corporate mortgage
Delivered: 16 December 1988
Status: Satisfied on 10 August 2013
Persons entitled: Barclays Bank PLC
Description: 1 sormz printing machine serial no. 505021 the benefit of…
22 October 1984
Debenture
Delivered: 26 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…