FONTAIN LIMITED
SPM INTELLIGENT PRINT & COMMUNICATIONS LTD S P M LITHOGRAPHICS LIMITED

Hellopages » Greater London » Southwark » SE16 3DH

Company number 03970034
Status Active
Incorporation Date 11 April 2000
Company Type Private Limited Company
Address 6-8 VERNEY ROAD, LONDON, SE16 3DH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Appointment of Mr Huw Simon Harcombe as a director on 1 January 2017; Appointment of Mr Adam Philip John Frost as a director on 1 January 2017. The most likely internet sites of FONTAIN LIMITED are www.fontain.co.uk, and www.fontain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Beckenham Hill Rail Station is 4.6 miles; to Balham Rail Station is 4.9 miles; to Bickley Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fontain Limited is a Private Limited Company. The company registration number is 03970034. Fontain Limited has been working since 11 April 2000. The present status of the company is Active. The registered address of Fontain Limited is 6 8 Verney Road London Se16 3dh. . YARDLEY, Denise Marie is a Secretary of the company. FROST, Adam Philip John is a Director of the company. HARCOMBE, Huw Simon is a Director of the company. YARDLEY, Philip Andrew is a Director of the company. Secretary CUSTANCE, Ian has been resigned. Secretary YARDLEY, Philip Andrew has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director CUSTANCE, Ian has been resigned. Director SULLEY, Peter Philip has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
YARDLEY, Denise Marie
Appointed Date: 13 January 2004

Director
FROST, Adam Philip John
Appointed Date: 01 January 2017
61 years old

Director
HARCOMBE, Huw Simon
Appointed Date: 01 January 2017
66 years old

Director
YARDLEY, Philip Andrew
Appointed Date: 30 June 2000
61 years old

Resigned Directors

Secretary
CUSTANCE, Ian
Resigned: 04 May 2001
Appointed Date: 30 June 2000

Secretary
YARDLEY, Philip Andrew
Resigned: 13 January 2004
Appointed Date: 04 May 2001

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 11 April 2000
Appointed Date: 11 April 2000

Director
CUSTANCE, Ian
Resigned: 04 May 2001
Appointed Date: 30 June 2000
62 years old

Director
SULLEY, Peter Philip
Resigned: 31 March 2003
Appointed Date: 30 June 2000
71 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 11 April 2000
Appointed Date: 11 April 2000

Persons With Significant Control

Pah Group Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

FONTAIN LIMITED Events

26 Jan 2017
Confirmation statement made on 1 January 2017 with updates
25 Jan 2017
Appointment of Mr Huw Simon Harcombe as a director on 1 January 2017
25 Jan 2017
Appointment of Mr Adam Philip John Frost as a director on 1 January 2017
06 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01

12 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 25,000

...
... and 52 more events
17 Jul 2000
New secretary appointed;new director appointed
18 Apr 2000
Secretary resigned
18 Apr 2000
Director resigned
18 Apr 2000
Registered office changed on 18/04/00 from: regent house 316 beulah hill london SE19 3HF
11 Apr 2000
Incorporation

FONTAIN LIMITED Charges

18 October 2010
Chattels mortgage
Delivered: 19 October 2010
Status: Satisfied on 29 November 2012
Persons entitled: Close Asset Finance Limited
Description: The charged assets being 1997 heidelberg speedmaster SM74-5…
15 October 2002
Fixed and floating charge
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 February 2001
Mortgage
Delivered: 2 March 2001
Status: Satisfied on 7 July 2007
Persons entitled: Capital Bank PLC
Description: A heidelberg speedmaster 4 colour 72VP perfecting…
21 November 2000
Mortgage debenture
Delivered: 30 November 2000
Status: Satisfied on 7 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…