P W FOSTER LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7YW

Company number 04317688
Status Active
Incorporation Date 6 November 2001
Company Type Private Limited Company
Address METEOR HOUSE WHITTLE ROAD, CHURCHFIELDS, SALISBURY, SP2 7YW
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 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-08 GBP 1 . The most likely internet sites of P W FOSTER LIMITED are www.pwfoster.co.uk, and www.p-w-foster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. P W Foster Limited is a Private Limited Company. The company registration number is 04317688. P W Foster Limited has been working since 06 November 2001. The present status of the company is Active. The registered address of P W Foster Limited is Meteor House Whittle Road Churchfields Salisbury Sp2 7yw. . TIMLIN, Brian is a Secretary of the company. EASTON, Lindsay James Crosbie, Dr is a Director of the company. TIMLIN, Brian is a Director of the company. Secretary EASTON, Lindsay James Crosbie, Dr has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DOBSON, Gavin Walter has been resigned. Director EASTON, Marion Lindsay has been resigned. Director FINNIE, Fiona May has been resigned. Director MACDONALD, John Knox, Dr has been resigned. Director MCALLISTER, Leonard Watts has been resigned. Director TAYLOR, Ewan David has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
TIMLIN, Brian
Appointed Date: 30 October 2009

Director
EASTON, Lindsay James Crosbie, Dr
Appointed Date: 01 January 2002
71 years old

Director
TIMLIN, Brian
Appointed Date: 09 August 2009
51 years old

Resigned Directors

Secretary
EASTON, Lindsay James Crosbie, Dr
Resigned: 30 October 2009
Appointed Date: 01 January 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 November 2001
Appointed Date: 06 November 2001

Director
DOBSON, Gavin Walter
Resigned: 28 June 2009
Appointed Date: 01 May 2005
54 years old

Director
EASTON, Marion Lindsay
Resigned: 30 October 2009
Appointed Date: 01 January 2002
68 years old

Director
FINNIE, Fiona May
Resigned: 31 December 2004
Appointed Date: 04 April 2003
67 years old

Director
MACDONALD, John Knox, Dr
Resigned: 01 November 2005
Appointed Date: 24 November 2004
70 years old

Director
MCALLISTER, Leonard Watts
Resigned: 09 August 2009
Appointed Date: 28 June 2009
70 years old

Director
TAYLOR, Ewan David
Resigned: 30 April 2005
Appointed Date: 24 November 2004
45 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 November 2001
Appointed Date: 06 November 2001

Persons With Significant Control

Mr Brian Timlin
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Dr Lindsay James Crosbie Easton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P W FOSTER LIMITED Events

18 Nov 2016
Confirmation statement made on 6 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1

09 Jun 2015
Total exemption small company accounts made up to 30 November 2014
07 Dec 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1

...
... and 52 more events
26 Jun 2002
New director appointed
26 Jun 2002
New secretary appointed;new director appointed
07 Nov 2001
Secretary resigned
07 Nov 2001
Director resigned
06 Nov 2001
Incorporation

P W FOSTER LIMITED Charges

30 June 2004
Assignment of keyman life policy intimation dated 30 june 2004 and
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halifax life limited policy number: ASSH011462 sum: £100000…
8 December 2003
Debenture
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 December 2003
Debenture
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited Barclay Pharmaceuticals Limited Farillon Limited
Description: The carse chemists, the rowans, high street, errol. Fixed…