FACE CREATIVE SERVICES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 02859614
Status In Administration
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Appointment of an administrator. The most likely internet sites of FACE CREATIVE SERVICES LIMITED are www.facecreativeservices.co.uk, and www.face-creative-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Face Creative Services Limited is a Private Limited Company. The company registration number is 02859614. Face Creative Services Limited has been working since 06 October 1993. The present status of the company is In Administration. The registered address of Face Creative Services Limited is The Shard 32 London Bridge Street London Se1 9sg. . HARDING, Brian Christopher is a Secretary of the company. HARDING, Brian Christopher is a Director of the company. HARDING, Colin Richard is a Director of the company. INZANI, Peter Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRAYHON, Joseph Bevington has been resigned. Director KANE, Patrick Daniel has been resigned. Director MARRINER, Richard Arthur has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HARDING, Brian Christopher
Appointed Date: 06 October 1993

Director
HARDING, Brian Christopher
Appointed Date: 06 October 1993
79 years old

Director
HARDING, Colin Richard
Appointed Date: 06 October 1993
75 years old

Director
INZANI, Peter Paul
Appointed Date: 11 October 1993
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 1993
Appointed Date: 06 October 1993

Director
CRAYHON, Joseph Bevington
Resigned: 01 January 2012
Appointed Date: 24 June 2004
97 years old

Director
KANE, Patrick Daniel
Resigned: 03 March 2006
Appointed Date: 24 June 2004
60 years old

Director
MARRINER, Richard Arthur
Resigned: 26 June 2011
Appointed Date: 24 June 2004
102 years old

Persons With Significant Control

Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FACE CREATIVE SERVICES LIMITED Events

22 Feb 2017
Notice of deemed approval of proposals
29 Dec 2016
Statement of administrator's proposal
22 Dec 2016
Appointment of an administrator
20 Dec 2016
Registered office address changed from 40 Chamberlayne Road London NW10 3JE to The Shard 32 London Bridge Street London SE1 9SG on 20 December 2016
24 Oct 2016
Confirmation statement made on 6 October 2016 with updates
...
... and 72 more events
20 Oct 1993
New director appointed

20 Oct 1993
Ad 08/10/93--------- £ si 997@1=997 £ ic 2/999

20 Oct 1993
Accounting reference date notified as 31/12

14 Oct 1993
Secretary resigned

06 Oct 1993
Incorporation

FACE CREATIVE SERVICES LIMITED Charges

28 May 2010
Legal assignment
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
13 October 1999
Fixed charge on purchased debts which fail to vest
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All debts purchased or purported to be purchased by the…
8 March 1999
Debenture
Delivered: 19 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1993
Fixed and floating charge
Delivered: 29 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…