SQUARE FOOT CERAMICS LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 2NY

Company number 05446094
Status Active
Incorporation Date 6 May 2005
Company Type Private Limited Company
Address UNIT C 43, BARWELL BUSINESS PARK, LEATHERHEAD ROAD, CHESSINGTON, SURREY, KT9 2NY
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2,200 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 May 2015 with full list of shareholders Statement of capital on 2015-05-06 GBP 2,200 . The most likely internet sites of SQUARE FOOT CERAMICS LIMITED are www.squarefootceramics.co.uk, and www.square-foot-ceramics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Square Foot Ceramics Limited is a Private Limited Company. The company registration number is 05446094. Square Foot Ceramics Limited has been working since 06 May 2005. The present status of the company is Active. The registered address of Square Foot Ceramics Limited is Unit C 43 Barwell Business Park Leatherhead Road Chessington Surrey Kt9 2ny. . BLYTHE, Clive Anthony is a Director of the company. MOELLER, Anthony is a Director of the company. WILLIAMS, Scott Robert is a Director of the company. Secretary BLYTHE, Sonya has been resigned. Secretary MCFARLANE, James Alexander Bruce has been resigned. Director GRIFFITHS, Gareth Hywel has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
BLYTHE, Clive Anthony
Appointed Date: 12 May 2005
76 years old

Director
MOELLER, Anthony
Appointed Date: 01 December 2009
80 years old

Director
WILLIAMS, Scott Robert
Appointed Date: 16 June 2005
53 years old

Resigned Directors

Secretary
BLYTHE, Sonya
Resigned: 11 May 2012
Appointed Date: 12 May 2005

Secretary
MCFARLANE, James Alexander Bruce
Resigned: 12 May 2005
Appointed Date: 06 May 2005

Director
GRIFFITHS, Gareth Hywel
Resigned: 12 May 2005
Appointed Date: 06 May 2005
69 years old

SQUARE FOOT CERAMICS LIMITED Events

06 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,200

29 Jan 2016
Total exemption small company accounts made up to 31 October 2015
06 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,200

06 Feb 2015
Director's details changed for Scott Robert Williams on 31 January 2015
06 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 43 more events
08 Jun 2005
New director appointed
08 Jun 2005
New secretary appointed
08 Jun 2005
Director resigned
08 Jun 2005
Secretary resigned
06 May 2005
Incorporation

SQUARE FOOT CERAMICS LIMITED Charges

14 January 2014
Charge code 0544 6094 0003
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
21 April 2008
Debenture
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 December 2005
Debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…