FILM PRODUCTS LTD
STONE FILM PRODUCTS (ESSEX) LIMITED

Hellopages » Staffordshire » Stafford » ST15 8PZ

Company number 02958476
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address 9 ST. MICHAELS MOUNT, STONE, STAFFORDSHIRE, ST15 8PZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46760 - Wholesale of other intermediate products, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FILM PRODUCTS LTD are www.filmproducts.co.uk, and www.film-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Barlaston Rail Station is 3.8 miles; to Wedgwood Rail Station is 4.3 miles; to Blythe Bridge Rail Station is 5.8 miles; to Stoke-on-Trent Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Film Products Ltd is a Private Limited Company. The company registration number is 02958476. Film Products Ltd has been working since 12 August 1994. The present status of the company is Active. The registered address of Film Products Ltd is 9 St Michaels Mount Stone Staffordshire St15 8pz. . BAILEY, Karen Lesley is a Secretary of the company. BAILEY, Anthony Clive is a Director of the company. BAILEY, Karen Lesley is a Director of the company. Secretary WILLIAMS, Monica Helen has been resigned. Secretary WRIGHT, Karen Julie has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director WILLIAMS, Grant Roy has been resigned. Director WILLIAMS, Monica Helen has been resigned. Director WRIGHT, Karen Julie has been resigned. Director WRIGHT, Michael Howard has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BAILEY, Karen Lesley
Appointed Date: 05 February 2010

Director
BAILEY, Anthony Clive
Appointed Date: 05 February 2010
63 years old

Director
BAILEY, Karen Lesley
Appointed Date: 05 February 2010
66 years old

Resigned Directors

Secretary
WILLIAMS, Monica Helen
Resigned: 05 October 1995
Appointed Date: 12 August 1994

Secretary
WRIGHT, Karen Julie
Resigned: 05 February 2010
Appointed Date: 05 October 1995

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 12 August 1994
Appointed Date: 12 August 1994

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 12 August 1994
Appointed Date: 12 August 1994

Director
WILLIAMS, Grant Roy
Resigned: 05 October 1995
Appointed Date: 12 August 1994
99 years old

Director
WILLIAMS, Monica Helen
Resigned: 05 October 1995
Appointed Date: 12 August 1994
94 years old

Director
WRIGHT, Karen Julie
Resigned: 05 February 2010
Appointed Date: 05 October 1995
67 years old

Director
WRIGHT, Michael Howard
Resigned: 05 February 2010
Appointed Date: 05 October 1995
79 years old

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 12 August 1994
Appointed Date: 12 August 1994

Persons With Significant Control

Mrs Karen Lesley Bailey
Notified on: 17 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FILM PRODUCTS LTD Events

17 Nov 2016
Total exemption small company accounts made up to 31 July 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 31 July 2015
06 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 2

28 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 55 more events
29 Sep 1994
Registered office changed on 29/09/94 from: paradise mill park lane macclesfield cheshire CW12 4JH

25 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Aug 1994
Director resigned;new director appointed

25 Aug 1994
Registered office changed on 25/08/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ

12 Aug 1994
Incorporation