FASTENER FAIRS LIMITED
ST. ALBANS NOVIMA LIMITED

Hellopages » Hertfordshire » St Albans » AL3 4ET
Company number 04360203
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address ROMELAND HOUSE, ROMELAND HILL, ST. ALBANS, HERTFORDSHIRE, AL3 4ET
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 2,087.5 . The most likely internet sites of FASTENER FAIRS LIMITED are www.fastenerfairs.co.uk, and www.fastener-fairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Fastener Fairs Limited is a Private Limited Company. The company registration number is 04360203. Fastener Fairs Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Fastener Fairs Limited is Romeland House Romeland Hill St Albans Hertfordshire Al3 4et. . ADKINS, Simon Paul is a Secretary of the company. ADKINS, Simon Paul is a Director of the company. BROOKS, Stephen Charles is a Director of the company. MITCHELL, Jamie Edward is a Director of the company. TELLETT, David Robert is a Director of the company. Secretary RAMSDALE, Rosemary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director RAMSDALE, William Jeremy has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
ADKINS, Simon Paul
Appointed Date: 22 January 2010

Director
ADKINS, Simon Paul
Appointed Date: 22 January 2010
65 years old

Director
BROOKS, Stephen Charles
Appointed Date: 22 January 2010
63 years old

Director
MITCHELL, Jamie Edward
Appointed Date: 20 March 2008
54 years old

Director
TELLETT, David Robert
Appointed Date: 22 January 2010
63 years old

Resigned Directors

Secretary
RAMSDALE, Rosemary
Resigned: 22 January 2010
Appointed Date: 25 February 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 January 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 January 2002
35 years old

Director
RAMSDALE, William Jeremy
Resigned: 22 January 2010
Appointed Date: 25 February 2002
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 January 2002

Persons With Significant Control

Mr Stephen Charles Brooks
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

FASTENER FAIRS LIMITED Events

21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
06 Jun 2016
Accounts for a small company made up to 31 August 2015
18 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,087.5

12 Jun 2015
Accounts for a small company made up to 31 August 2014
10 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,087.5

...
... and 56 more events
24 Apr 2003
Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100
11 Feb 2003
New secretary appointed
11 Feb 2003
New director appointed
07 Feb 2002
Company name changed novima LIMITED\certificate issued on 07/02/02
25 Jan 2002
Incorporation

FASTENER FAIRS LIMITED Charges

25 March 2004
Debenture
Delivered: 2 April 2004
Status: Satisfied on 11 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…