FOX PRINT SERVICES (TUNBRIDGE WELLS) LIMITED
KENT FOX PRINT SERVICES LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1NU

Company number 04329135
Status Active
Incorporation Date 26 November 2001
Company Type Private Limited Company
Address 10 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Statement of capital following an allotment of shares on 31 May 2016 GBP 1.10 ; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of FOX PRINT SERVICES (TUNBRIDGE WELLS) LIMITED are www.foxprintservicestunbridgewells.co.uk, and www.fox-print-services-tunbridge-wells.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Fox Print Services Tunbridge Wells Limited is a Private Limited Company. The company registration number is 04329135. Fox Print Services Tunbridge Wells Limited has been working since 26 November 2001. The present status of the company is Active. The registered address of Fox Print Services Tunbridge Wells Limited is 10 Lonsdale Gardens Tunbridge Wells Kent Tn1 1nu. The company`s financial liabilities are £113.72k. It is £-5.48k against last year. . STANTON, Emma is a Secretary of the company. EXALL, Philip Spencer is a Director of the company. LEWIS, Mark John is a Director of the company. LEWIS, Richard Jonathan is a Director of the company. STANTON, Kevin is a Director of the company. STEELE, Kevin is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JUPP, Simon Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


fox print services (tunbridge wells) Key Finiance

LIABILITIES £113.72k
-5%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STANTON, Emma
Appointed Date: 26 November 2001

Director
EXALL, Philip Spencer
Appointed Date: 15 March 2016
63 years old

Director
LEWIS, Mark John
Appointed Date: 15 March 2016
57 years old

Director
LEWIS, Richard Jonathan
Appointed Date: 02 March 2007
66 years old

Director
STANTON, Kevin
Appointed Date: 26 November 2001
59 years old

Director
STEELE, Kevin
Appointed Date: 06 April 2010
47 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 November 2001
Appointed Date: 26 November 2001

Director
JUPP, Simon Charles
Resigned: 19 October 2007
Appointed Date: 08 October 2004
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 November 2001
Appointed Date: 26 November 2001

Persons With Significant Control

Mrs Emma Stanton
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Kevin Stanton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FOX PRINT SERVICES (TUNBRIDGE WELLS) LIMITED Events

19 Jan 2017
Statement of capital following an allotment of shares on 31 May 2016
  • GBP 1.10

19 Jan 2017
Change of share class name or designation
19 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 62 more events
20 Dec 2001
New secretary appointed
20 Dec 2001
New director appointed
20 Dec 2001
Secretary resigned
20 Dec 2001
Director resigned
26 Nov 2001
Incorporation

FOX PRINT SERVICES (TUNBRIDGE WELLS) LIMITED Charges

15 March 2016
Charge code 0432 9135 0003
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…
22 August 2002
Debenture
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2001
Debenture
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Kevin Stanton
Description: Fixed and floating charges over the undertaking and all…