FREIGHT OPERATORS COMMERCIAL ACCESS LINK (FOCAL) LIMITED
SOUTHAM

Hellopages » Warwickshire » Stratford-on-Avon » CV47 1PN

Company number 03297017
Status Active
Incorporation Date 30 December 1996
Company Type Private Limited Company
Address BREWTER'S CORNER, PENDICKE STREET, SOUTHAM, WARWICKSHIRE, ENGLAND, CV47 1PN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Registered office address changed from 128 Warwick Street Leamington Spa Warwickshire CV32 4QY to Brewter's Corner Pendicke Street Southam Warwickshire CV47 1PN on 27 July 2016. The most likely internet sites of FREIGHT OPERATORS COMMERCIAL ACCESS LINK (FOCAL) LIMITED are www.freightoperatorscommercialaccesslinkfocal.co.uk, and www.freight-operators-commercial-access-link-focal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Coventry Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freight Operators Commercial Access Link Focal Limited is a Private Limited Company. The company registration number is 03297017. Freight Operators Commercial Access Link Focal Limited has been working since 30 December 1996. The present status of the company is Active. The registered address of Freight Operators Commercial Access Link Focal Limited is Brewter S Corner Pendicke Street Southam Warwickshire England Cv47 1pn. . HILDITCH, Rodney Arthur is a Director of the company. Secretary HILL, Jacqueline has been resigned. Secretary ZYDA, Paul William has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Director BELL, Peter John Andrew has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. Director DODDS PARKER, Peter Douglas has been resigned. Director ZYDA, Paul William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HILDITCH, Rodney Arthur
Appointed Date: 26 February 1997
77 years old

Resigned Directors

Secretary
HILL, Jacqueline
Resigned: 30 October 2008
Appointed Date: 05 August 1999

Secretary
ZYDA, Paul William
Resigned: 05 August 1999
Appointed Date: 01 April 1999

Nominee Secretary
PITSEC LIMITED
Resigned: 02 March 1999
Appointed Date: 30 December 1996

Director
BELL, Peter John Andrew
Resigned: 03 September 1999
Appointed Date: 26 February 1997
77 years old

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 26 February 1997
Appointed Date: 30 December 1996

Director
DODDS PARKER, Peter Douglas
Resigned: 05 August 1999
Appointed Date: 01 April 1999
78 years old

Director
ZYDA, Paul William
Resigned: 05 August 1999
Appointed Date: 01 April 1999
59 years old

Persons With Significant Control

Rodney Arthur Hilditch
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

FREIGHT OPERATORS COMMERCIAL ACCESS LINK (FOCAL) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 4 August 2016 with updates
27 Jul 2016
Registered office address changed from 128 Warwick Street Leamington Spa Warwickshire CV32 4QY to Brewter's Corner Pendicke Street Southam Warwickshire CV47 1PN on 27 July 2016
12 Oct 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 79,662

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
28 May 1997
New director appointed
28 May 1997
New director appointed
28 May 1997
Director resigned
03 Mar 1997
Company name changed pitcomp 146 LIMITED\certificate issued on 04/03/97
30 Dec 1996
Incorporation