FLEET PAPER HOLDINGS LIMITED
SNODLAND

Hellopages » Kent » Tonbridge and Malling » ME6 5BA

Company number 05587191
Status Active
Incorporation Date 10 October 2005
Company Type Private Limited Company
Address LENVALE HOUSE, 2 EAST STREET, SNODLAND, KENT, ME6 5BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 200 . The most likely internet sites of FLEET PAPER HOLDINGS LIMITED are www.fleetpaperholdings.co.uk, and www.fleet-paper-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Fleet Paper Holdings Limited is a Private Limited Company. The company registration number is 05587191. Fleet Paper Holdings Limited has been working since 10 October 2005. The present status of the company is Active. The registered address of Fleet Paper Holdings Limited is Lenvale House 2 East Street Snodland Kent Me6 5ba. . GIBSON, Morven Gladys Lily is a Secretary of the company. FARRELL, Richard Ian is a Director of the company. GIBSON, Michael James is a Director of the company. Secretary LOWRY, Diane Vivienne has been resigned. Director LOWRY, Robert John Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GIBSON, Morven Gladys Lily
Appointed Date: 16 January 2014

Director
FARRELL, Richard Ian
Appointed Date: 16 January 2014
56 years old

Director
GIBSON, Michael James
Appointed Date: 16 January 2014
89 years old

Resigned Directors

Secretary
LOWRY, Diane Vivienne
Resigned: 16 January 2014
Appointed Date: 10 October 2005

Director
LOWRY, Robert John Paul
Resigned: 16 January 2014
Appointed Date: 10 October 2005
75 years old

Persons With Significant Control

Lenvale Developments Ltd
Notified on: 10 October 2016
Nature of control: Ownership of shares – 75% or more

FLEET PAPER HOLDINGS LIMITED Events

17 Oct 2016
Confirmation statement made on 10 October 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200

02 Nov 2015
Registered office address changed from Fleet House 2 East Street Snodland Kent ME6 5BA to Lenvale House 2 East Street Snodland Kent ME6 5BA on 2 November 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 31 more events
08 Nov 2006
Location of register of members
08 Nov 2006
Secretary's particulars changed
26 May 2006
Registered office changed on 26/05/06 from: fleet house, churchfield snodland kent ME6 5AR
24 Nov 2005
Accounting reference date extended from 31/10/06 to 31/12/06
10 Oct 2005
Incorporation

FLEET PAPER HOLDINGS LIMITED Charges

30 November 2009
Legal charge
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fleet house, 2 east street snodland kent t/nos K511687 and…