This company is commonly known as Fw Stephens (secretarial) Limited. The company was founded 36 years ago and was given the registration number 02191053. The firm's registered office is in CANTERBURY. You can find them at 37 St. Margarets Street, , Canterbury, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | FW STEPHENS (SECRETARIAL) LIMITED |
---|---|---|
Company Number | : | 02191053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1987 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 St. Margarets Street, Canterbury, Kent, CT1 2TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, St. Margarets Street, Canterbury, CT1 2TU | Secretary | 01 June 2018 | Active |
37, St. Margarets Street, Canterbury, CT1 2TU | Director | 13 April 2004 | Active |
37, St. Margarets Street, Canterbury, England, CT1 2TU | Director | 21 November 2000 | Active |
6 Riverside Walk, The Alders, West Wickham, BR4 9PZ | Secretary | 06 February 2008 | Active |
6 Beech Walk, Ewell, Epsom, KT17 1PU | Secretary | - | Active |
37, St. Margarets Street, Canterbury, CT1 2TU | Secretary | 01 June 2010 | Active |
Richborough Cottage, Ash Road, Sandwich, CT13 9JA | Director | 01 June 2010 | Active |
Westfield Hazel Grove, Farnborough Park, Orpington, BR6 8LU | Director | - | Active |
Goddards 46 Maltese Road, Chelmsford, CM1 2PA | Director | - | Active |
123, Riverside Close, London, England, E5 9SS | Director | 14 April 2008 | Active |
Fair Acres, Tydcombe Road, Warlingham, CR6 9LU | Director | - | Active |
24 Vicarage Drive, East Sheen, London, SW14 8RX | Director | - | Active |
5 Melbourne Road, Wimbledon, London, SW19 3BB | Director | 21 August 2001 | Active |
107 Tottenham Road, London, N1 4EA | Director | - | Active |
104 Winn Road, Lee, London, SE12 9EZ | Director | 25 November 2002 | Active |
74 Kechill Gardens, Hayes, Bromley, BR2 7NG | Director | - | Active |
The Old School House, 22 Kingswood Road, Tadworth, KT20 5EG | Director | 03 November 2003 | Active |
37, St. Margarets Street, Canterbury, CT1 2TU | Director | 21 August 2001 | Active |
31 Chazey Road, Caversham, Reading, RG4 7DS | Director | 20 April 2004 | Active |
37, St. Margarets Street, Canterbury, CT1 2TU | Director | 01 June 2010 | Active |
6 Beech Walk, Ewell, Epsom, KT17 1PU | Director | - | Active |
1 Orchard Lea, Hildenborough, Tonbridge, TN11 9BZ | Director | - | Active |
Kreston Reeves Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37, St. Margarets Street, Canterbury, England, CT1 2TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Address | Change sail address company with old address new address. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Officers | Appoint person secretary company with name date. | Download |
2018-07-06 | Officers | Termination secretary company with name termination date. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-01 | Officers | Termination director company with name termination date. | Download |
2015-11-20 | Officers | Change person director company with change date. | Download |
2015-11-20 | Officers | Change person director company with change date. | Download |
2015-11-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.