PRINTHEAD FUSER SERVICES LIMITED
WAREHAM

Hellopages » Dorset » Purbeck » BH20 6HG

Company number 03667762
Status Active
Incorporation Date 13 November 1998
Company Type Private Limited Company
Address FROME COTTAGE WHITEMEAD CENTRE EAST BURTON ROAD, WOOL, WAREHAM, DORSET, BH20 6HG
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 300 . The most likely internet sites of PRINTHEAD FUSER SERVICES LIMITED are www.printheadfuserservices.co.uk, and www.printhead-fuser-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Moreton (Dorset) Rail Station is 4.1 miles; to Wareham Rail Station is 4.9 miles; to Holton Heath Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Printhead Fuser Services Limited is a Private Limited Company. The company registration number is 03667762. Printhead Fuser Services Limited has been working since 13 November 1998. The present status of the company is Active. The registered address of Printhead Fuser Services Limited is Frome Cottage Whitemead Centre East Burton Road Wool Wareham Dorset Bh20 6hg. . NEEDS, Roy James is a Secretary of the company. THOMAS, Jill is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Secretary
NEEDS, Roy James
Appointed Date: 13 November 1998

Director
THOMAS, Jill
Appointed Date: 13 November 1998
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 November 1998
Appointed Date: 13 November 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 November 1998
Appointed Date: 13 November 1998

Persons With Significant Control

Mrs Jill Thomas
Notified on: 13 October 2016
60 years old
Nature of control: Ownership of shares – 75% or more

PRINTHEAD FUSER SERVICES LIMITED Events

16 Nov 2016
Confirmation statement made on 13 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 300

16 Nov 2015
Secretary's details changed for Roy James Needs on 7 August 2015
16 Nov 2015
Director's details changed for Jill Thomas on 7 August 2015
...
... and 43 more events
18 Nov 1998
New director appointed
18 Nov 1998
New secretary appointed
18 Nov 1998
Director resigned
18 Nov 1998
Secretary resigned
13 Nov 1998
Incorporation

PRINTHEAD FUSER SERVICES LIMITED Charges

15 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 glenhurst road brentford. By way of fixed charge the…
19 November 2002
Legal charge
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 glenhurst road brentford middx fixed charge over all…
1 November 2000
Legal mortgage
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 10 brook lane north…
5 October 2000
Mortgage debenture
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…