FABRIC BOX LIMITED
HAMPSHIRE

Hellopages » Hampshire » Rushmoor » GU14 6ET
Company number 05539564
Status Active
Incorporation Date 18 August 2005
Company Type Private Limited Company
Address 103-105 LYNCHFORD ROAD, NORTH CAMP FARNBOROUGH, HAMPSHIRE, GU14 6ET
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Appointment of Nicola Anne Jenkins as a secretary on 14 June 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 64 . The most likely internet sites of FABRIC BOX LIMITED are www.fabricbox.co.uk, and www.fabric-box.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Ash Rail Station is 2.3 miles; to Blackwater Rail Station is 4.2 miles; to Bagshot Rail Station is 6.7 miles; to Bentley (Hants) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fabric Box Limited is a Private Limited Company. The company registration number is 05539564. Fabric Box Limited has been working since 18 August 2005. The present status of the company is Active. The registered address of Fabric Box Limited is 103 105 Lynchford Road North Camp Farnborough Hampshire Gu14 6et. . HILL, Deborah is a Secretary of the company. JENKINS, Nicola Anne is a Secretary of the company. BALSTER, Janet Pamela is a Director of the company. HILL, Deborah is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director LLOYD, Linda Frances has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
HILL, Deborah
Appointed Date: 18 August 2005

Secretary
JENKINS, Nicola Anne
Appointed Date: 14 June 2016

Director
BALSTER, Janet Pamela
Appointed Date: 18 August 2005
75 years old

Director
HILL, Deborah
Appointed Date: 18 August 2005
65 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Director
LLOYD, Linda Frances
Resigned: 10 January 2012
Appointed Date: 18 August 2005
70 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

FABRIC BOX LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 January 2016
15 Jun 2016
Appointment of Nicola Anne Jenkins as a secretary on 14 June 2016
27 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 64

27 May 2016
Termination of appointment of a secretary
27 May 2016
Termination of appointment of a director
...
... and 31 more events
31 Aug 2005
Director resigned
31 Aug 2005
New secretary appointed;new director appointed
31 Aug 2005
New director appointed
31 Aug 2005
New director appointed
18 Aug 2005
Incorporation