FW STEPHENS INTERNATIONAL LIMITED - CANTERBURY
Company Profile | Company Filings |
Overview
FW STEPHENS INTERNATIONAL LIMITED is a Private Limited Company from CANTERBURY and has the status: Active.
FW STEPHENS INTERNATIONAL LIMITED was incorporated 36 years ago on 08/10/1987 and has the registered number: 02175345. The accounts status is DORMANT and accounts are next due on 28/02/2025.
FW STEPHENS INTERNATIONAL LIMITED was incorporated 36 years ago on 08/10/1987 and has the registered number: 02175345. The accounts status is DORMANT and accounts are next due on 28/02/2025.
FW STEPHENS INTERNATIONAL LIMITED - CANTERBURY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
37 ST MARGARETS STREET
CANTERBURY
KENT
CT1 2TU
This Company Originates in : United Kingdom
Previous trading names include:
HARSANT WALL & CO LIMITED (until 06/10/2005)
HARSANT WALL & CO LIMITED (until 06/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR OWEN STEPHEN SKINNER | May 1957 | British | Director | 2008-07-18 | CURRENT |
MRS KEREN JEFFERY | Secretary | 2018-06-04 | CURRENT | ||
MR NIGEL FRIGHT | Oct 1970 | British | Director | 2022-03-25 | CURRENT |
MRS JANET PAMELA CROWDER | Feb 1948 | Secretary | RESIGNED | ||
MR DAVID ROY TURNER | Sep 1961 | British | Director | 2015-05-26 UNTIL 2021-05-31 | RESIGNED |
ELLEN FRANCIS | Secretary | 2008-07-18 UNTIL 2010-06-21 | RESIGNED | ||
MR OWEN STEPHEN SKINNER | May 1957 | British | Secretary | 1998-04-01 UNTIL 2008-07-18 | RESIGNED |
MALCOLM RICHARD TWYMAN | British | Secretary | 2010-06-21 UNTIL 2018-04-27 | RESIGNED | |
MR JOHN DAVID HARSANT | Feb 1932 | British | Director | RESIGNED | |
MR HUGH EDWARD TAYLOR | Apr 1945 | British | Director | 2002-07-23 UNTIL 2004-04-01 | RESIGNED |
MR RICHARD AUSTIN STEVENS | Dec 1955 | British | Director | 1998-04-01 UNTIL 2010-06-21 | RESIGNED |
MR CLIVE ROBERT STEVENS | Jul 1956 | British | Director | 2010-06-21 UNTIL 2019-03-31 | RESIGNED |
MR SIMON ANTHONY PAUL REYNOLDS | Jun 1973 | British | Director | 2008-07-18 UNTIL 2012-10-31 | RESIGNED |
MR SIMON TIMOTHY LINLEY | Dec 1957 | British | Director | 2008-07-18 UNTIL 2010-06-21 | RESIGNED |
MR ROGER JAMES COULSON | Jul 1942 | British | Director | 1998-04-01 UNTIL 2000-08-01 | RESIGNED |
RICHARD ALEXANDER DE JONGH | Apr 1963 | British | Director | 2006-03-24 UNTIL 2010-06-21 | RESIGNED |
MRS JANET PAMELA CROWDER | Feb 1948 | Director | RESIGNED | ||
MR ERIC CLAPTON | Nov 1955 | British | Director | RESIGNED | |
BRIAN EDWIN CARTER | Aug 1939 | British | Director | RESIGNED | |
MR DAVID JAMES ASHMAN | May 1952 | British | Director | 2010-06-21 UNTIL 2015-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kreston Reeves Llp | 2021-02-26 | Canterbury Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Reeves & Neylan Financial Services Limited | 2016-04-06 - 2021-02-26 | Canterbury Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-02-03 | 31-05-2023 | 10,000 equity |
ACCOUNTS - Final Accounts preparation | 2023-02-23 | 31-05-2022 | 10,000 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-16 | 31-05-2021 | 10,000 equity |
ACCOUNTS - Final Accounts preparation | 2020-12-17 | 31-05-2020 | 10,000 equity |