ABOUT XPERT ENVELOPES LIMITED
for products to be posted, we can meet all of your packaging requirements.
and tell us your requirements, then we will provide you with a quotation free of charge, plus any samples that you need.
KEY FINANCE
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
-
Check the company
-
UK
-
Tonbridge and Malling
- Company name
- XPERT ENVELOPES LIMITED
- Company number
- 03833101
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Aug 1999
Age - 26 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
- 58
- 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
- 35
- 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
- 74
- 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
- 65
- 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
- 53
- 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
- 68
- 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
- 44
- 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.