FALCON DOCUMENT SOLUTIONS LIMITED
ST. ALBANS FALCON DOCUMENT SOLUTIONS PLC FALCON COPIERS PLC FALCON BUSINESSES PLC

Hellopages » Hertfordshire » St Albans » AL2 1HA
Company number 02818404
Status Active
Incorporation Date 17 May 1993
Company Type Private Limited Company
Address WELLINGTON HOUSE 273-275 HIGH STREET, LONDON COLNEY, ST. ALBANS, HERTFORDSHIRE, AL2 1HA
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Second filing of the annual return made up to 13 May 2016; Audited abridged accounts made up to 31 March 2016; Annual return Statement of capital on 2016-05-31 GBP 12,500 Statement of capital on 2016-10-03 GBP 12,500 ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016 . The most likely internet sites of FALCON DOCUMENT SOLUTIONS LIMITED are www.falcondocumentsolutions.co.uk, and www.falcon-document-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Falcon Document Solutions Limited is a Private Limited Company. The company registration number is 02818404. Falcon Document Solutions Limited has been working since 17 May 1993. The present status of the company is Active. The registered address of Falcon Document Solutions Limited is Wellington House 273 275 High Street London Colney St Albans Hertfordshire Al2 1ha. . STEPHENS, Kathryn Lindsay is a Secretary of the company. STEPHENS, James Ross is a Director of the company. Secretary GUTTFIELD, Richard Frank has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BELL, James Wylie has been resigned. Director GUTTFIELD, Richard Frank has been resigned. Director KEDGLEY, Robert David has been resigned. Director ROWDEN, Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
STEPHENS, Kathryn Lindsay
Appointed Date: 30 March 2015

Director
STEPHENS, James Ross
Appointed Date: 30 March 2015
48 years old

Resigned Directors

Secretary
GUTTFIELD, Richard Frank
Resigned: 30 March 2015
Appointed Date: 16 December 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 December 1994
Appointed Date: 17 May 1993

Director
BELL, James Wylie
Resigned: 01 November 2002
Appointed Date: 22 May 2000
92 years old

Director
GUTTFIELD, Richard Frank
Resigned: 30 March 2015
Appointed Date: 17 May 1993
59 years old

Director
KEDGLEY, Robert David
Resigned: 19 February 2015
Appointed Date: 17 May 1993
60 years old

Director
ROWDEN, Paul
Resigned: 18 April 1994
Appointed Date: 17 May 1993
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 May 1993
Appointed Date: 17 May 1993

FALCON DOCUMENT SOLUTIONS LIMITED Events

03 Oct 2016
Second filing of the annual return made up to 13 May 2016
29 Sep 2016
Audited abridged accounts made up to 31 March 2016
31 May 2016
Annual return
Statement of capital on 2016-05-31
  • GBP 12,500

Statement of capital on 2016-10-03
  • GBP 12,500
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016

31 May 2016
Secretary's details changed for Mrs Kathryn Lindsay Stephens on 13 January 2016
31 May 2016
Director's details changed for Mr James Stephens on 13 January 2016
...
... and 117 more events
28 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Aug 1993
New director appointed

23 Jul 1993
Director resigned;new director appointed

23 Jul 1993
New director appointed

17 May 1993
Incorporation

FALCON DOCUMENT SOLUTIONS LIMITED Charges

19 February 2015
Charge code 0281 8404 0006
Delivered: 20 February 2015
Status: Satisfied on 28 May 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
6 October 1998
Debenture
Delivered: 10 October 1998
Status: Satisfied on 4 September 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1997
Fixed and floating charge debenture
Delivered: 11 April 1997
Status: Satisfied on 29 July 2004
Persons entitled: Canon (UK) LTD
Description: The whole and part of any including book debts. Undertaking…
28 November 1996
Rent deposit deed
Delivered: 10 December 1996
Status: Satisfied on 29 July 2004
Persons entitled: Ronstar Properties Limited
Description: The moneys deposited being £2,237.50 deposited with the…
5 December 1994
Debenture registered pursuant to an order of court dated 14TH march 1996
Delivered: 27 March 1996
Status: Satisfied on 28 April 2009
Persons entitled: James W.Bell
Description: Fixed and floating charges over the undertaking and all…
22 February 1994
Fixed and floating charge
Delivered: 3 March 1994
Status: Satisfied on 10 December 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…