Check the

XPERT ENVELOPES LIMITED

Company
XPERT ENVELOPES LIMITED (03833101)

XPERT ENVELOPES

Phone: 01732 760 255
B⁺ rating

KEY FINANCES

Year
2016
Assets
£39.75k ▲ £10.48k (35.81 %)
Cash
£17.89k ▲ £10.33k (136.66 %)
Liabilities
£40.86k ▲ £8.32k (25.58 %)
Net Worth
£-1.1k ▼ £2.16k (-66.16 %)

REGISTRATION INFO

Company name
XPERT ENVELOPES LIMITED
Company number
03833101
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Aug 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
xpertenvelopes.co.uk
Phones
01732 760 255
01622 872 135
Registered Address
LOWER NORTH HALL BULLEN COURT BUSINESS CENTRE,
BULLEN LANE,
EAST PECKHAM,
UNITED KINGDOM,
TN12 5LX

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

18 Apr 2017
Registered office address changed from 9 West End Kemsing Sevenoaks Kent TN15 6PX to Lower North Hall Bullen Court Business Centre Bullen Lane East Peckham TN12 5LX on 18 April 2017
31 Mar 2017
Termination of appointment of Terence Paul Goldsmith as a director on 31 March 2017
31 Mar 2017
Termination of appointment of Jacqueline Anne Seed as a director on 31 March 2017

See Also


Last update 2018

XPERT ENVELOPES LIMITED DIRECTORS

Michelle Vaughan

  Acting
Appointed
31 March 2017
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
Lower North Hall, Bullen Court Business Centre, Bullen Lane, East Peckham, United Kingdom, TN12 5LX
Country Of Residence
United Kingdom
Name
VAUGHAN, Michelle

Martin Long

  Resigned
Appointed
21 September 1999
Resigned
22 December 1999
Role
Secretary
Address
9 Piermont Place, High Street, Tunbridge Wells, Kent, TN1 1XF
Name
LONG, Martin

Martyn Don Ounstead

  Resigned
Appointed
22 December 1999
Resigned
20 July 2000
Role
Secretary
Address
2 Chainhurst Cottage, Hunton Road, Marden, Tonbridge, Kent, TN12 9TA
Name
OUNSTEAD, Martyn Don

Viki Sampson

  Resigned
Appointed
20 July 2000
Resigned
31 March 2017
Occupation
School Teacher
Role
Secretary
Nationality
British
Address
36 Robyns Way, Sevenoaks, Kent, TN13 3EB
Name
SAMPSON, Viki

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
27 August 1999
Resigned
21 September 1999
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
27 August 1999
Resigned
21 September 1999
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Terence Paul Goldsmith

  Resigned
Appointed
21 September 1999
Resigned
31 March 2017
Occupation
Sales Manager
Role
Director
Age
73
Nationality
British
Address
36 Robyns Way, Sevenoaks, Kent, TN13 3EB
Country Of Residence
England
Name
GOLDSMITH, Terence Paul

Kelvin Lander

  Resigned
Appointed
21 September 1999
Resigned
12 July 2000
Occupation
Printer
Role
Director
Age
64
Nationality
British
Address
25 Coniston Avenue, Tunbridge Wells, Kent, TN4 9SP
Name
LANDER, Kelvin

Martin Long

  Resigned
Appointed
21 September 1999
Resigned
22 December 1999
Occupation
Printer
Role
Director
Age
52
Nationality
British
Address
9 Piermont Place, High Street, Tunbridge Wells, Kent, TN1 1XF
Name
LONG, Martin

Martyn Don Ounstead

  Resigned
Appointed
22 December 1999
Resigned
20 July 2000
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
2 Chainhurst Cottage, Hunton Road, Marden, Tonbridge, Kent, TN12 9TA
Name
OUNSTEAD, Martyn Don

Jacqueline Anne Seed

  Resigned PSC
Appointed
09 May 2011
Resigned
31 March 2017
Occupation
Sales Manager
Role
Director
Age
43
Nationality
British
Address
9 West End, Kemsing, Sevenoaks, Kent, England, TN15 6PX
Country Of Residence
England
Name
SEED, Jacqueline Anne
Notified On
1 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
27 August 1999
Resigned
21 September 1999
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.