7903 LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » BA13 3EP

Company number 05674378
Status Active
Incorporation Date 13 January 2006
Company Type Private Limited Company
Address WESTFIELD HOUSE, BRATTON ROAD, WESTBURY, WILTSHIRE, BA13 3EP
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration forty events have happened. The last three records are Cancellation of shares. Statement of capital on 21 November 2015 GBP 1,047 ; Cancellation of shares. Statement of capital on 21 November 2015 GBP 996 ; Purchase of own shares.. The most likely internet sites of 7903 LIMITED are www.7903.co.uk, and www.7903.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Warminster Rail Station is 3.7 miles; to Frome Rail Station is 6 miles; to Avoncliff Rail Station is 7 miles; to Freshford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.7903 Limited is a Private Limited Company. The company registration number is 05674378. 7903 Limited has been working since 13 January 2006. The present status of the company is Active. The registered address of 7903 Limited is Westfield House Bratton Road Westbury Wiltshire Ba13 3ep. . ALEXANDER, Ronald Peter Frank is a Secretary of the company. ALEXANDER, Ronald Peter Frank is a Director of the company. CLARKE, James Joseph Edward is a Director of the company. CRUXON, Frederick John Patrick is a Director of the company. GEE, Christopher Roger is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director RENNIE, Michael James has been resigned. Director TOMES, Christopher Paul has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
ALEXANDER, Ronald Peter Frank
Appointed Date: 30 January 2006

Director
ALEXANDER, Ronald Peter Frank
Appointed Date: 30 January 2006
86 years old

Director
CLARKE, James Joseph Edward
Appointed Date: 30 January 2006
84 years old

Director
CRUXON, Frederick John Patrick
Appointed Date: 30 January 2006
74 years old

Director
GEE, Christopher Roger
Appointed Date: 30 January 2006
79 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 20 April 2006
Appointed Date: 13 January 2006

Director
RENNIE, Michael James
Resigned: 08 September 2013
Appointed Date: 30 January 2006
82 years old

Director
TOMES, Christopher Paul
Resigned: 23 November 2008
Appointed Date: 30 January 2006
65 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 20 April 2006
Appointed Date: 13 January 2006

7903 LIMITED Events

18 Apr 2017
Cancellation of shares. Statement of capital on 21 November 2015
  • GBP 1,047

29 Mar 2017
Cancellation of shares. Statement of capital on 21 November 2015
  • GBP 996

29 Mar 2017
Purchase of own shares.
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,085

...
... and 30 more events
13 Feb 2006
New secretary appointed;new director appointed
13 Feb 2006
New director appointed
08 Feb 2006
New director appointed
08 Feb 2006
Accounting reference date extended from 31/01/07 to 31/03/07
13 Jan 2006
Incorporation