FIXNAIL LIMITED
HAMPTON NAILCO LIMITED

Hellopages » Greater London » Richmond upon Thames » TW12 2HR
Company number 02132680
Status Active
Incorporation Date 19 May 1987
Company Type Private Limited Company
Address SUITE C, 74 OLDFIELD ROAD, HAMPTON, MIDDLESEX, TW12 2HR
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Termination of appointment of John Crowch as a director on 5 July 2016; Appointment of Mr John Crowch as a secretary on 5 July 2016. The most likely internet sites of FIXNAIL LIMITED are www.fixnail.co.uk, and www.fixnail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Chessington North Rail Station is 4.8 miles; to Brentford Rail Station is 5.8 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Barnes Bridge Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fixnail Limited is a Private Limited Company. The company registration number is 02132680. Fixnail Limited has been working since 19 May 1987. The present status of the company is Active. The registered address of Fixnail Limited is Suite C 74 Oldfield Road Hampton Middlesex Tw12 2hr. . CROWCH, John is a Secretary of the company. SEVIL, Karen Elizabeth is a Director of the company. Secretary CROWCH, John has been resigned. Secretary FOWLER, Stuart Guy has been resigned. Secretary FREEMAN, Paul Martin has been resigned. Secretary SEVIL, Karen Elizabeth has been resigned. Director BALMFORTH, Anthony has been resigned. Director CROWCH, John has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
CROWCH, John
Appointed Date: 05 July 2016

Director
SEVIL, Karen Elizabeth
Appointed Date: 03 February 2014
60 years old

Resigned Directors

Secretary
CROWCH, John
Resigned: 15 October 1992

Secretary
FOWLER, Stuart Guy
Resigned: 31 May 2001
Appointed Date: 01 August 1997

Secretary
FREEMAN, Paul Martin
Resigned: 01 August 1997
Appointed Date: 15 October 1992

Secretary
SEVIL, Karen Elizabeth
Resigned: 05 July 2016
Appointed Date: 01 June 2001

Director
BALMFORTH, Anthony
Resigned: 15 October 1992
74 years old

Director
CROWCH, John
Resigned: 05 July 2016
78 years old

Persons With Significant Control

Mrs Karen Elizabeth Sevil
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Marilyn Averil Crowch
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIXNAIL LIMITED Events

08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
05 Jul 2016
Termination of appointment of John Crowch as a director on 5 July 2016
05 Jul 2016
Appointment of Mr John Crowch as a secretary on 5 July 2016
05 Jul 2016
Termination of appointment of Karen Elizabeth Sevil as a secretary on 5 July 2016
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 77 more events
21 Nov 1988
Accounts for a small company made up to 31 December 1987

21 Jul 1987
Accounting reference date notified as 31/12

12 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jun 1987
Particulars of mortgage/charge

19 May 1987
Incorporation

FIXNAIL LIMITED Charges

25 October 1990
Debenture
Delivered: 5 November 1990
Status: Satisfied on 20 July 1993
Persons entitled: I B Finance (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1988
Pledge of security
Delivered: 29 November 1988
Status: Satisfied on 20 July 1993
Persons entitled: Ibi Finance (UK) PLC
Description: All the company's rights title and interest in the nail…
27 May 1987
Assignment of resale contracts
Delivered: 1 June 1987
Status: Satisfied on 20 July 1993
Persons entitled: Ibi Finance (UK) PLC
Description: Assignment of the company's sales contracts covering goods…