FINGERPRINT FO+ LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1LT

Company number 03563122
Status Active
Incorporation Date 13 May 1998
Company Type Private Limited Company
Address UNIT 4 ALDERS COURT, WATCHMEAD, WELWYN GARDEN CITY, HERTFORDSHIRE, ENGLAND, AL7 1LT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Units 2/3 Alders Court Watchmead Welwyn Garden City Hertfordshire AL7 1LT to Unit 4 Alders Court Watchmead Welwyn Garden City Hertfordshire AL7 1LT on 27 February 2017; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 . The most likely internet sites of FINGERPRINT FO+ LIMITED are www.fingerprintfo.co.uk, and www.fingerprint-fo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Fingerprint Fo Limited is a Private Limited Company. The company registration number is 03563122. Fingerprint Fo Limited has been working since 13 May 1998. The present status of the company is Active. The registered address of Fingerprint Fo Limited is Unit 4 Alders Court Watchmead Welwyn Garden City Hertfordshire England Al7 1lt. . SABERIAN, Azita is a Secretary of the company. SABERIAN, Foad is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SABERIAN, Azita
Appointed Date: 01 June 1998

Director
SABERIAN, Foad
Appointed Date: 01 June 1998
71 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 14 May 1998
Appointed Date: 13 May 1998

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 14 May 1998
Appointed Date: 13 May 1998

FINGERPRINT FO+ LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Feb 2017
Registered office address changed from Units 2/3 Alders Court Watchmead Welwyn Garden City Hertfordshire AL7 1LT to Unit 4 Alders Court Watchmead Welwyn Garden City Hertfordshire AL7 1LT on 27 February 2017
25 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

...
... and 37 more events
18 May 1999
Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

18 Jun 1998
New secretary appointed
18 Jun 1998
New director appointed
18 Jun 1998
Registered office changed on 18/06/98 from: 381 kingsway hove east sussex BN3 4QD
13 May 1998
Incorporation

FINGERPRINT FO+ LIMITED Charges

18 February 2003
Legal charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a units 2 and 3 alders court watchmead…