FITZPATRICK WOOLMER DESIGN AND PUBLISHING LIMITED
KENT

Hellopages » Kent » Medway » ME2 4LT

Company number 03079302
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address UNIT 7 LAKESIDE PARK, NEPTUNE, CLOSE, ROCHESTER, KENT, ME2 4LT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1,045 ; Director's details changed for Mrs Sharon Dawe on 22 June 2016. The most likely internet sites of FITZPATRICK WOOLMER DESIGN AND PUBLISHING LIMITED are www.fitzpatrickwoolmerdesignandpublishing.co.uk, and www.fitzpatrick-woolmer-design-and-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Fitzpatrick Woolmer Design and Publishing Limited is a Private Limited Company. The company registration number is 03079302. Fitzpatrick Woolmer Design and Publishing Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Fitzpatrick Woolmer Design and Publishing Limited is Unit 7 Lakeside Park Neptune Close Rochester Kent Me2 4lt. . DAWE, Sharon is a Secretary of the company. DAWE, Sharon is a Director of the company. WOOLMER, Mark Roger is a Director of the company. Secretary WOOLMER, Mark Roger has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director FITZPATRICK, Rory Daniel has been resigned. Director LOCK, Joy Joanne has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MCCORMACK, Glen has been resigned. Director WOOLMER, Michael Leslie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DAWE, Sharon
Appointed Date: 12 May 2014

Director
DAWE, Sharon
Appointed Date: 01 September 2014
61 years old

Director
WOOLMER, Mark Roger
Appointed Date: 08 November 1995
54 years old

Resigned Directors

Secretary
WOOLMER, Mark Roger
Resigned: 12 May 2014
Appointed Date: 08 November 1995

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 08 November 1995
Appointed Date: 12 July 1995

Director
FITZPATRICK, Rory Daniel
Resigned: 09 October 1997
Appointed Date: 08 November 1995
58 years old

Director
LOCK, Joy Joanne
Resigned: 10 November 1997
Appointed Date: 09 October 1997
51 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 08 November 1995
Appointed Date: 12 July 1995
34 years old

Director
MCCORMACK, Glen
Resigned: 12 May 2014
Appointed Date: 09 April 2001
53 years old

Director
WOOLMER, Michael Leslie
Resigned: 10 February 2006
Appointed Date: 10 November 1997
78 years old

FITZPATRICK WOOLMER DESIGN AND PUBLISHING LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,045

22 Jun 2016
Director's details changed for Mrs Sharon Dawe on 22 June 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,045

...
... and 71 more events
23 Nov 1995
Registered office changed on 23/11/95 from: 83 leonard street london EC2A 4QS
22 Nov 1995
Secretary resigned
22 Nov 1995
Director resigned
17 Nov 1995
Company name changed electminster LIMITED\certificate issued on 20/11/95
12 Jul 1995
Incorporation

FITZPATRICK WOOLMER DESIGN AND PUBLISHING LIMITED Charges

8 December 2011
Debenture
Delivered: 17 December 2011
Status: Satisfied on 2 June 2014
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 June 1998
Debenture
Delivered: 4 July 1998
Status: Satisfied on 10 June 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…