FOLDSTICK LIMITED
CHEPSTOW

Hellopages » Monmouthshire » Monmouthshire » NP16 5EP

Company number 03520749
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address BEAUFORT HOTEL, BEAUFORT SQUARE, CHEPSTOW, MONMOUTHSHIRE, NP16 5EP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 360,000 . The most likely internet sites of FOLDSTICK LIMITED are www.foldstick.co.uk, and www.foldstick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Caldicot Rail Station is 5.4 miles; to Avonmouth Rail Station is 9.9 miles; to Bristol Parkway Rail Station is 10.6 miles; to Filton Abbey Wood Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foldstick Limited is a Private Limited Company. The company registration number is 03520749. Foldstick Limited has been working since 03 March 1998. The present status of the company is Active. The registered address of Foldstick Limited is Beaufort Hotel Beaufort Square Chepstow Monmouthshire Np16 5ep. . COLLINS, John Wallace Michael is a Secretary of the company. COLLINS, John Wallace Michael is a Director of the company. Secretary DODD, Judith Anne has been resigned. Secretary DODD, Neville Shane has been resigned. Secretary DODD, Neville Shane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLINS, Gareth Patrick Michael has been resigned. Director DODD, Rodney Hugh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
COLLINS, John Wallace Michael
Appointed Date: 19 January 2004

Director
COLLINS, John Wallace Michael
Appointed Date: 19 January 2004
82 years old

Resigned Directors

Secretary
DODD, Judith Anne
Resigned: 31 March 2003
Appointed Date: 07 March 1999

Secretary
DODD, Neville Shane
Resigned: 19 January 2004
Appointed Date: 01 April 2003

Secretary
DODD, Neville Shane
Resigned: 01 May 2000
Appointed Date: 11 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1998
Appointed Date: 03 March 1998

Director
COLLINS, Gareth Patrick Michael
Resigned: 31 January 2012
Appointed Date: 19 January 2004
55 years old

Director
DODD, Rodney Hugh
Resigned: 19 January 2004
Appointed Date: 11 March 1998
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 March 1998
Appointed Date: 03 March 1998

Persons With Significant Control

Mr John Wallace Michael Collins
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

FOLDSTICK LIMITED Events

10 Mar 2017
Confirmation statement made on 3 March 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 April 2016
13 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 360,000

30 Nov 2015
Total exemption small company accounts made up to 30 April 2015
11 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 360,000

...
... and 54 more events
23 Mar 1998
Registered office changed on 23/03/98 from: 1 mitchell lane bristol BS1 6BU
17 Mar 1998
Nc inc already adjusted 11/03/98
17 Mar 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Mar 1998
Incorporation

FOLDSTICK LIMITED Charges

30 October 1998
Legal mortgage
Delivered: 31 October 1998
Status: Satisfied on 11 February 2003
Persons entitled: Midland Bank PLC
Description: The f/h property k/a the riverside hotel cindershill street…

Similar Companies

FOLDSMART LTD FOLDSPARE LIMITED FOLDTHORPE LIMITED FOLDTRAILER LTD FOLDUP C.I.C FOLDWAY LIMITED FOLDY BOTTLE LIMITED