You are here: bizstats.co.uk > a-z index > F list > FW list

Fw Stephens International Limited CANTERBURY


Fw Stephens International started in year 1987 as Private Limited Company with registration number 02175345. The Fw Stephens International company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Canterbury at 37 St Margarets Street. Postal code: CT1 2TU. Since 6th October 2005 Fw Stephens International Limited is no longer carrying the name Harsant Wall &.

At the moment there are 2 directors in the the firm, namely Nigel F. and Owen S.. In addition one secretary - Keren J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fw Stephens International Limited Address / Contact

Office Address 37 St Margarets Street
Town Canterbury
Post code CT1 2TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02175345
Date of Incorporation Thu, 8th Oct 1987
Industry Non-trading company
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Nigel F.

Position: Director

Appointed: 25 March 2022

Keren J.

Position: Secretary

Appointed: 04 June 2018

Owen S.

Position: Director

Appointed: 18 July 2008

Janet C.

Position: Secretary

Resigned: 01 April 1998

David T.

Position: Director

Appointed: 26 May 2015

Resigned: 31 May 2021

Clive S.

Position: Director

Appointed: 21 June 2010

Resigned: 31 March 2019

Malcolm T.

Position: Secretary

Appointed: 21 June 2010

Resigned: 27 April 2018

David A.

Position: Director

Appointed: 21 June 2010

Resigned: 14 May 2015

Simon R.

Position: Director

Appointed: 18 July 2008

Resigned: 31 October 2012

Ellen F.

Position: Secretary

Appointed: 18 July 2008

Resigned: 21 June 2010

Simon L.

Position: Director

Appointed: 18 July 2008

Resigned: 21 June 2010

Richard D.

Position: Director

Appointed: 24 March 2006

Resigned: 21 June 2010

Hugh T.

Position: Director

Appointed: 23 July 2002

Resigned: 01 April 2004

Owen S.

Position: Secretary

Appointed: 01 April 1998

Resigned: 18 July 2008

Roger C.

Position: Director

Appointed: 01 April 1998

Resigned: 01 August 2000

Richard S.

Position: Director

Appointed: 01 April 1998

Resigned: 21 June 2010

Janet C.

Position: Director

Appointed: 31 July 1991

Resigned: 30 April 2012

Eric C.

Position: Director

Appointed: 31 July 1991

Resigned: 30 April 2012

Brian C.

Position: Director

Appointed: 31 July 1991

Resigned: 31 March 2005

John H.

Position: Director

Appointed: 31 July 1991

Resigned: 31 October 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Kreston Reeves Llp from Canterbury, England. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Reeves & Neylan Financial Services Limited that entered Canterbury, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kreston Reeves Llp

37 St. Margarets Street, Canterbury, Kent, CT1 2TU, England

Legal authority Limited Liability Partnerships Act
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered England And Wales
Registration number Oc328775
Notified on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Reeves & Neylan Financial Services Limited

37 St. Margarets Street, Canterbury, Kent, CT1 2TU, England

Legal authority Comapnies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 07232981
Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Harsant Wall & October 6, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st May 2023
filed on: 2nd, February 2024
Free Download (8 pages)

Company search

Advertisements