FWD COMMUNICATIONS LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1QD

Company number 03793423
Status Active
Incorporation Date 22 June 1999
Company Type Private Limited Company
Address ALBION HOUSE, 32 PINCHBECK ROAD, SPALDING, LINCOLNSHIRE, PE11 1QD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FWD COMMUNICATIONS LIMITED are www.fwdcommunications.co.uk, and www.fwd-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Fwd Communications Limited is a Private Limited Company. The company registration number is 03793423. Fwd Communications Limited has been working since 22 June 1999. The present status of the company is Active. The registered address of Fwd Communications Limited is Albion House 32 Pinchbeck Road Spalding Lincolnshire Pe11 1qd. . SHELBOURN, Wendy Mary is a Secretary of the company. SHELBOURN, Alan Charles is a Director of the company. SHELBOURN, Wendy Mary is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHELBOURN, Wendy Mary
Appointed Date: 22 June 1999

Director
SHELBOURN, Alan Charles
Appointed Date: 22 June 1999
71 years old

Director
SHELBOURN, Wendy Mary
Appointed Date: 01 December 2000
69 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 June 1999
Appointed Date: 22 June 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 June 1999
Appointed Date: 22 June 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 June 1999
Appointed Date: 22 June 1999

FWD COMMUNICATIONS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

22 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 34 more events
01 Jul 1999
Secretary resigned;director resigned
01 Jul 1999
Registered office changed on 01/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
01 Jul 1999
New secretary appointed
01 Jul 1999
New director appointed
22 Jun 1999
Incorporation

FWD COMMUNICATIONS LIMITED Charges

30 September 2002
Mortgage
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 24 bakewell road peterborough.