SMS EDITIONS LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7PT

Company number 03101912
Status Active
Incorporation Date 13 September 1995
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Mr Neil Sherring on 14 December 2016; Confirmation statement made on 13 September 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of SMS EDITIONS LIMITED are www.smseditions.co.uk, and www.sms-editions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Sms Editions Limited is a Private Limited Company. The company registration number is 03101912. Sms Editions Limited has been working since 13 September 1995. The present status of the company is Active. The registered address of Sms Editions Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . BENNETT, David Charles is a Secretary of the company. BENNETT, David Charles is a Director of the company. SHERRING, Neil is a Director of the company. Secretary CLASEN, Caroline Susan has been resigned. Secretary QUANTOCK SHULDHAM, Melanie Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CACCIA, Alexander Orlando Harold has been resigned. Director MACARTNEY SNAPE, Susan has been resigned. Director NOURSE, Fiona Katherine has been resigned. Director ROYDS, Anthony Nicholas George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BENNETT, David Charles
Appointed Date: 15 October 2008

Director
BENNETT, David Charles
Appointed Date: 15 October 2008
62 years old

Director
SHERRING, Neil
Appointed Date: 15 October 2008
55 years old

Resigned Directors

Secretary
CLASEN, Caroline Susan
Resigned: 15 October 2008
Appointed Date: 30 November 2000

Secretary
QUANTOCK SHULDHAM, Melanie Anne
Resigned: 30 November 2000
Appointed Date: 02 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 1995
Appointed Date: 13 September 1995

Director
CACCIA, Alexander Orlando Harold
Resigned: 22 July 1996
Appointed Date: 02 October 1995
61 years old

Director
MACARTNEY SNAPE, Susan
Resigned: 30 September 2006
Appointed Date: 02 October 1995
71 years old

Director
NOURSE, Fiona Katherine
Resigned: 01 April 1998
Appointed Date: 22 July 1996
60 years old

Director
ROYDS, Anthony Nicholas George
Resigned: 15 October 2008
Appointed Date: 01 April 1998
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 October 1995
Appointed Date: 13 September 1995

Persons With Significant Control

Floren Fine Art Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMS EDITIONS LIMITED Events

15 Dec 2016
Director's details changed for Mr Neil Sherring on 14 December 2016
22 Sep 2016
Confirmation statement made on 13 September 2016 with updates
04 May 2016
Accounts for a dormant company made up to 31 March 2016
17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
16 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10

...
... and 64 more events
13 Oct 1995
Secretary resigned;new secretary appointed
13 Oct 1995
New director appointed
13 Oct 1995
Director resigned;new director appointed
13 Oct 1995
Registered office changed on 13/10/95 from: 1 mitchell lane bristol BS1 6BU
13 Sep 1995
Incorporation