FASCIA GRAPHICS LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN14 0AB

Company number 02904839
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address BATH ROAD INDUSTRIAL ESTATE, CHIPPENHAM, WILTSHIRE, SN14 0AB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 35,200 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of FASCIA GRAPHICS LIMITED are www.fasciagraphics.co.uk, and www.fascia-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Melksham Rail Station is 5.1 miles; to Bradford-on-Avon Rail Station is 9 miles; to Trowbridge Rail Station is 9.8 miles; to Avoncliff Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fascia Graphics Limited is a Private Limited Company. The company registration number is 02904839. Fascia Graphics Limited has been working since 04 March 1994. The present status of the company is Active. The registered address of Fascia Graphics Limited is Bath Road Industrial Estate Chippenham Wiltshire Sn14 0ab. . BURCHILL, Nicola is a Secretary of the company. BENNETT, Paul Andrew is a Director of the company. GRIFFIN, Ernest William is a Director of the company. Secretary GRIFFIN, Ernest William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAW, John Edward has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BURCHILL, Nicola
Appointed Date: 01 October 2015

Director
BENNETT, Paul Andrew
Appointed Date: 31 March 1994
67 years old

Director
GRIFFIN, Ernest William
Appointed Date: 04 March 1994
78 years old

Resigned Directors

Secretary
GRIFFIN, Ernest William
Resigned: 01 October 2015
Appointed Date: 04 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1994
Appointed Date: 04 March 1994

Director
LAW, John Edward
Resigned: 28 August 1994
Appointed Date: 04 March 1994
73 years old

FASCIA GRAPHICS LIMITED Events

22 Dec 2016
Accounts for a small company made up to 31 March 2016
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 35,200

16 Nov 2015
Accounts for a small company made up to 31 March 2015
15 Oct 2015
Termination of appointment of Ernest William Griffin as a secretary on 1 October 2015
13 Oct 2015
Appointment of Mrs Nicola Burchill as a secretary on 1 October 2015
...
... and 61 more events
16 Jun 1994
Ad 31/03/94--------- £ si 40000@1=40000 £ ic 2/40002

16 Jun 1994
Accounting reference date notified as 31/03

16 Jun 1994
Registered office changed on 16/06/94 from: 10 bumpers ent centre vincients road chippenham wiltshire SN14 6QA

13 Mar 1994
Secretary resigned

04 Mar 1994
Incorporation

FASCIA GRAPHICS LIMITED Charges

24 March 2006
Mortgage
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a bath road industrial estate…
18 January 2006
Debenture
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2005
Legal charge
Delivered: 12 March 2005
Status: Satisfied on 20 April 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 5 bath road industrial estate…
9 March 2005
Legal charge
Delivered: 12 March 2005
Status: Satisfied on 20 April 2009
Persons entitled: Barclays Bank PLC
Description: Storage land at bath road industrial estate chippenham…
20 May 1997
Debenture
Delivered: 29 May 1997
Status: Satisfied on 31 March 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 October 1995
Single debenture
Delivered: 12 October 1995
Status: Satisfied on 17 June 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…