EXCHANGE SUPPLIES LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1RD

Company number 04549601
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address 1 GREAT WESTERN INDUSTRIAL CENTRE, DORCHESTER, DORSET, DT1 1RD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register inspection address has been changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW. The most likely internet sites of EXCHANGE SUPPLIES LIMITED are www.exchangesupplies.co.uk, and www.exchange-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Exchange Supplies Limited is a Private Limited Company. The company registration number is 04549601. Exchange Supplies Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Exchange Supplies Limited is 1 Great Western Industrial Centre Dorchester Dorset Dt1 1rd. . PRESTON, Andrew James is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary PRESTON, Andrew James has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director PRESTON, Deborah Ann has been resigned. The company operates in "Other human health activities".


Current Directors

Director
PRESTON, Andrew James
Appointed Date: 01 October 2002
63 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Secretary
PRESTON, Andrew James
Resigned: 17 March 2009
Appointed Date: 01 October 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Director
PRESTON, Deborah Ann
Resigned: 17 March 2009
Appointed Date: 01 October 2002
65 years old

Persons With Significant Control

Deborah Ann Preston
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew James Preston
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXCHANGE SUPPLIES LIMITED Events

07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Register inspection address has been changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
19 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,200

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
07 Oct 2002
New director appointed
07 Oct 2002
New director appointed
07 Oct 2002
New secretary appointed
07 Oct 2002
Registered office changed on 07/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
01 Oct 2002
Incorporation

EXCHANGE SUPPLIES LIMITED Charges

31 March 2010
Debenture
Delivered: 9 April 2010
Status: Satisfied on 29 October 2014
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 February 2003
Debenture
Delivered: 19 February 2003
Status: Satisfied on 13 April 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…