THREE BAGS FULL DELIVERY LIMITED
WORTHING JANET MEADOWCROFT ASSOCIATES LIMITED PLANET BOOKS LIMITED

Hellopages » West Sussex » Worthing » BN11 2AY

Company number 03495009
Status Active
Incorporation Date 19 January 1998
Company Type Private Limited Company
Address QUEST DUTHOIT LIMITED, 19 FARNCOMBE ROAD, WORTHING, WEST SUSSEX, BN11 2AY
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities, 58110 - Book publishing
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Company name changed janet meadowcroft associates LIMITED\certificate issued on 12/10/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-11 . The most likely internet sites of THREE BAGS FULL DELIVERY LIMITED are www.threebagsfulldelivery.co.uk, and www.three-bags-full-delivery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Durrington-on-Sea Rail Station is 2.2 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.2 miles; to Angmering Rail Station is 5.6 miles; to Fishersgate Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Three Bags Full Delivery Limited is a Private Limited Company. The company registration number is 03495009. Three Bags Full Delivery Limited has been working since 19 January 1998. The present status of the company is Active. The registered address of Three Bags Full Delivery Limited is Quest Duthoit Limited 19 Farncombe Road Worthing West Sussex Bn11 2ay. . MEADOWCROFT, Janet Monica Nancy is a Secretary of the company. PAUL, Stephen John is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary PAUL, Janet has been resigned. Secretary RICHARDS, Simon Mark Lancaster has been resigned. Secretary WHEATLEY, Richard has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director RICHARDS, Simon Mark Lancaster has been resigned. Director WHEATLEY, Richard has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
MEADOWCROFT, Janet Monica Nancy
Appointed Date: 25 November 2013

Director
PAUL, Stephen John
Appointed Date: 18 October 1998
65 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 19 January 1998
Appointed Date: 19 January 1998

Secretary
PAUL, Janet
Resigned: 22 November 2013
Appointed Date: 20 January 2003

Secretary
RICHARDS, Simon Mark Lancaster
Resigned: 30 November 1999
Appointed Date: 19 January 1998

Secretary
WHEATLEY, Richard
Resigned: 20 January 2003
Appointed Date: 30 November 1999

Nominee Director
DOYLE, Betty June
Resigned: 19 January 1998
Appointed Date: 19 January 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 19 January 1998
Appointed Date: 19 January 1998
84 years old

Director
RICHARDS, Simon Mark Lancaster
Resigned: 30 November 1999
Appointed Date: 19 January 1998
70 years old

Director
WHEATLEY, Richard
Resigned: 20 January 2003
Appointed Date: 19 January 1998
66 years old

Persons With Significant Control

Mr Stephen John Paul
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

THREE BAGS FULL DELIVERY LIMITED Events

25 Jan 2017
Confirmation statement made on 19 January 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 30 June 2016
12 Oct 2016
Company name changed janet meadowcroft associates LIMITED\certificate issued on 12/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-11

28 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

27 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 59 more events
04 Feb 1998
New director appointed
04 Feb 1998
Registered office changed on 04/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
04 Feb 1998
Director resigned
04 Feb 1998
Secretary resigned;director resigned
19 Jan 1998
Incorporation

THREE BAGS FULL DELIVERY LIMITED Charges

9 April 2003
Charge of deposit
Delivered: 11 April 2003
Status: Satisfied on 11 November 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
3 April 2002
Debenture
Delivered: 10 April 2002
Status: Satisfied on 11 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…