FULL-SUPPORT LTD.
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 6AB

Company number 04212074
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address HARROWDEN COURT 66-80 HUXLEY CLOSE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of FULL-SUPPORT LTD. are www.fullsupport.co.uk, and www.full-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Full Support Ltd is a Private Limited Company. The company registration number is 04212074. Full Support Ltd has been working since 08 May 2001. The present status of the company is Active. The registered address of Full Support Ltd is Harrowden Court 66 80 Huxley Close Park Farm Industrial Estate Wellingborough Northamptonshire Nn8 6ab. . FULLER, David Charles is a Secretary of the company. FULLER, David Charles is a Director of the company. STOUTE, Sarah Jane is a Director of the company. Secretary STOUTE, Richard Peter has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FULLER, David Charles
Appointed Date: 01 May 2003

Director
FULLER, David Charles
Appointed Date: 01 May 2003
74 years old

Director
STOUTE, Sarah Jane
Appointed Date: 08 May 2001
52 years old

Resigned Directors

Secretary
STOUTE, Richard Peter
Resigned: 01 May 2003
Appointed Date: 08 May 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001

FULL-SUPPORT LTD. Events

30 Jan 2017
Total exemption full accounts made up to 31 March 2016
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

18 Feb 2016
Total exemption full accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

19 Feb 2015
Total exemption full accounts made up to 31 March 2014
...
... and 40 more events
01 Jun 2001
New secretary appointed
01 Jun 2001
New director appointed
23 May 2001
Secretary resigned
23 May 2001
Director resigned
08 May 2001
Incorporation

FULL-SUPPORT LTD. Charges

4 November 2003
Debenture
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2002
Debenture
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…