F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME16 0FZ

Company number 02415396
Status Active
Incorporation Date 21 August 1989
Company Type Private Limited Company
Address NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Statement of company's objects; Satisfaction of charge 024153960005 in full. The most likely internet sites of F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED are www.fsmithcoofficeequipment.co.uk, and www.f-smith-co-office-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Bearsted Rail Station is 3.6 miles; to Chatham Rail Station is 6.2 miles; to Rochester Rail Station is 6.4 miles; to Gillingham (Kent) Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F Smith Co Office Equipment Limited is a Private Limited Company. The company registration number is 02415396. F Smith Co Office Equipment Limited has been working since 21 August 1989. The present status of the company is Active. The registered address of F Smith Co Office Equipment Limited is Nimbus House Liphook Way 20 20 Business Park Maidstone Kent England Me16 0fz. . PIERPOINT, Alan is a Secretary of the company. COLLINS, Jason Patrick is a Director of the company. RANDALL, Martin Keith is a Director of the company. Secretary BRIGHTWELL, Clifford has been resigned. Secretary COLLINS, Jason Patrick has been resigned. Secretary MEAR, Donald Robert has been resigned. Secretary MEAR, Donald Robert has been resigned. Director BALDWIN, Roger Andrew has been resigned. Director BALDWIN, Roger Andrew has been resigned. Director BRIGHTWELL, Clifford has been resigned. Director BRIGHTWELL, Clifford has been resigned. Director BUCKETT, Bruce Thomas has been resigned. Director BUCKETT, Bruce Thomas has been resigned. Director DOLBY, Alexander William has been resigned. Director DOLBY, Alexander William has been resigned. Director FERDINAND, Barry Trevor has been resigned. Director MEAR, Donald Robert has been resigned. Director MEAR, Donald Robert has been resigned. Director SMITH, Peter Norman has been resigned. Director TURNER, Philip has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PIERPOINT, Alan
Appointed Date: 24 May 2007

Director
COLLINS, Jason Patrick
Appointed Date: 06 October 2005
55 years old

Director
RANDALL, Martin Keith
Appointed Date: 04 April 2013
66 years old

Resigned Directors

Secretary
BRIGHTWELL, Clifford
Resigned: 19 April 1995
Appointed Date: 23 November 1992

Secretary
COLLINS, Jason Patrick
Resigned: 24 May 2007
Appointed Date: 06 October 2005

Secretary
MEAR, Donald Robert
Resigned: 06 October 2005
Appointed Date: 19 April 1995

Secretary
MEAR, Donald Robert
Resigned: 23 November 1992

Director
BALDWIN, Roger Andrew
Resigned: 31 January 2006
Appointed Date: 31 August 1992
70 years old

Director
BALDWIN, Roger Andrew
Resigned: 31 August 1993
70 years old

Director
BRIGHTWELL, Clifford
Resigned: 19 April 1995
Appointed Date: 14 April 1993
70 years old

Director
BRIGHTWELL, Clifford
Resigned: 31 August 1993
Appointed Date: 14 April 1993
70 years old

Director
BUCKETT, Bruce Thomas
Resigned: 06 October 2005
Appointed Date: 31 August 1992
68 years old

Director
BUCKETT, Bruce Thomas
Resigned: 31 August 1993
68 years old

Director
DOLBY, Alexander William
Resigned: 06 October 2005
Appointed Date: 31 August 1992
73 years old

Director
DOLBY, Alexander William
Resigned: 31 August 1993
73 years old

Director
FERDINAND, Barry Trevor
Resigned: 02 September 2016
Appointed Date: 06 October 2005
61 years old

Director
MEAR, Donald Robert
Resigned: 31 January 2006
Appointed Date: 19 April 1995
88 years old

Director
MEAR, Donald Robert
Resigned: 31 December 1992
88 years old

Director
SMITH, Peter Norman
Resigned: 06 October 2005
93 years old

Director
TURNER, Philip
Resigned: 31 December 2006
76 years old

Persons With Significant Control

Apogee Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Events

14 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

14 Oct 2016
Statement of company's objects
30 Sep 2016
Satisfaction of charge 024153960005 in full
30 Sep 2016
Satisfaction of charge 024153960004 in full
23 Sep 2016
Termination of appointment of Barry Trevor Ferdinand as a director on 2 September 2016
...
... and 122 more events
15 Sep 1989
Registered office changed on 15/09/89 from: 50 lincoln's inn fields london WC2A 3PF

31 Aug 1989
Company name changed flexibridge LIMITED\certificate issued on 01/09/89

31 Aug 1989
Company name changed\certificate issued on 31/08/89
30 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Aug 1989
Incorporation

F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Charges

31 March 2016
Charge code 0241 5396 0005
Delivered: 6 April 2016
Status: Satisfied on 30 September 2016
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
19 August 2015
Charge code 0241 5396 0004
Delivered: 28 August 2015
Status: Satisfied on 30 September 2016
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
10 January 1994
Guarantee and debenture
Delivered: 20 January 1994
Status: Satisfied on 8 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1991
Debenture
Delivered: 4 September 1991
Status: Satisfied on 8 September 2015
Persons entitled: Barclays Bank PLC
Description: See 395 for details. Fixed and floating charges over the…
5 July 1990
Fixed and floating
Delivered: 13 July 1990
Status: Satisfied on 6 September 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…