Colorado 80128
United States
Secretary Name | Mr Kevin O'Brien |
---|---|
Status | Closed |
Appointed | 09 January 2020(30 years after company formation) |
Appointment Duration | 2 years (closed 26 January 2022) |
Role | Company Director |
Correspondence Address | 10026 W. San Juan Way Suite 200, Littleton Colorado 80128 United States |
Director Name | John Michael Ashcroft |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | 34 Fir Tree Close Chorley Lancashire PR7 3TB |
Director Name | Julia Sbardella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 November 1991) |
Role | Sales Administrator |
Correspondence Address | 4 The Moorings Hindhead Surrey GU26 6SD |
Director Name | Mr Martin David Pearson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookery Nook The Garth Ingleton Teesdale DL2 3JF |
Director Name | Mrs Susan Hart |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 May 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Alder Hall Farm Back Lane Charnock Richard Chorley Lancashire PR7 5JX |
Secretary Name | John Michael Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | 34 Fir Tree Close Chorley Lancashire PR7 3TB |
Director Name | Mr Ronald Anthony Hart |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alder Hall Farm Back Lane Charnock Richard Lancashire PR7 5JX |
Director Name | Angela Connolly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1996(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 9 Windmill Heights Upholland Lancashire WN8 0JJ |
Secretary Name | Mr Michael David Ronald Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Thirlmere Road Hightown Merseyside L38 3RQ |
Director Name | Mr Donnacha Hurley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1999(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2001) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 Woodlands Park Mount Merrion Avenue Blackrock Irish Ireland |
Director Name | Michael Gannon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2000) |
Role | Accountant |
Correspondence Address | 86 The Maples Clonskeagh Dublin 14 Irish |
Secretary Name | Michael Gannon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2000) |
Role | Accountant |
Correspondence Address | 86 The Maples Clonskeagh Dublin 14 Irish |
Director Name | Patrick Kearns |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2000(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 July 2007) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Westcott Nerano Road Dalkey County Dublin Irish |
Secretary Name | Patrick Kearns |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2000(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 2002) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Westcott Nerano Road Dalkey County Dublin Irish |
Director Name | Mr Alan James Jordan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2001(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Hindhead Brae Tilford Road Hindhead Surrey GU26 6SJ |
Director Name | Nicolas Cahn |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 August 2008) |
Role | Company Director |
Correspondence Address | 158 Elm Road New Malden Surrey KT3 3HT |
Director Name | Ian Cox |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2004) |
Role | Accountant |
Correspondence Address | Hoppits 20a Great Oaks Hutton Brentwood Essex CM13 1AZ |
Secretary Name | Ian Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2004) |
Role | Accountant |
Correspondence Address | Hoppits 20a Great Oaks Hutton Brentwood Essex CM13 1AZ |
Secretary Name | Barry Paul Angel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 2005) |
Role | Bus Exec |
Correspondence Address | 41 Frampton Way Totton Southampton Hampshire SO40 9AD |
Director Name | Mr Simon Paul Gauntley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oak House Chelmsford Road, Woodham Mortimer Maldon Essex CM9 6TH |
Secretary Name | Mr Simon Paul Gauntley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oak House Chelmsford Road, Woodham Mortimer Maldon Essex CM9 6TH |
Director Name | Peter Eugene Lynch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2007(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 2008) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Director Name | Theodore Fick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2008(18 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 30 September 2008) |
Role | President Ceo |
Correspondence Address | 6401 S. Boston Street Greenwood Village Colorado 80111 |
Director Name | Mr David Rowntree |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 August 2008(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 October 2016) |
Role | Vice President |
Country of Residence | Canada |
Correspondence Address | 2703 Willoughby Road West Vancouver British Columbia Canada |
Director Name | Mr Nicholas Andrew Peters |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2008(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Shawford Way Lake Forest Illinois 60045 United States |
Director Name | Mr Robert Pearce |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 August 2008(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 October 2016) |
Role | Self Employed Director |
Country of Residence | Canada |
Correspondence Address | 360 Chartwell Road Oakville Ontario L6j 3z9 |
Director Name | Mr James Galliher |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2008(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 October 2016) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 2910 Covington Lake Dr Fort Wayne Indiana 46804 |
Director Name | Mr Jonathan Dries |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2008(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 October 2016) |
Role | Senior Associate |
Country of Residence | United States |
Correspondence Address | 165 Finstad Drive Libertyville Illinois 60048 |
Director Name | Mr Robert Clarke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2008(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 October 2016) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 7916 South Eudora Cir Centennial Colorado 80122 |
Secretary Name | Mr David Rowntree |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 August 2008(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 October 2016) |
Role | Vice President |
Country of Residence | Canada |
Correspondence Address | 2703 Willoughby Road West Vancouver British Columbia Canada |
Director Name | Mr Christopher Alan Bakke |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2016(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2018) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | Graphic House Telford Way Severalls Park Colchester Essex CO4 9QF |
Director Name | Mr Steven Montross |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2016(26 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2017) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Graphic House Telford Way Severalls Park Colchester Essex CO4 9QF |
Director Name | Mr Nicholas Cahn |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Graphic House Telford Way Severalls Park Colchester Essex CO4 9QF |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2020(30 years after company formation) |
Appointment Duration | 11 months (resigned 09 December 2020) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Website | cpicardgroup.com |
---|---|
Telephone | 01206 845555 |
Telephone region | Colchester |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
135k at £1 | Cpi Card Group-europe LTD 90.00% Ordinary A |
---|---|
15k at £1 | Cpi Card Group-europe LTD 10.00% Ordinary B |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 September 2005 | Delivered on: 6 October 2005 Satisfied on: 23 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 ga-vehren 912 attaching system s/n PM42 and 1 robatech hotmelt gluing system together with all replacements, renewals and component parts thereof and all additions and accessories thereto. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 December 2003 | Delivered on: 24 December 2003 Satisfied on: 23 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a units 2 and 4 seddon place, stanley industrial estate, skelmersdale, lancashire t/n LA762225. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 December 2003 | Delivered on: 12 December 2003 Satisfied on: 23 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 March 1998 | Delivered on: 25 March 1998 Satisfied on: 12 December 2003 Persons entitled: James Crean Holdings (UK) Limited Classification: Debenture Secured details: A loan facility up to a maximum of £550,000 on the terms and conditions set out in the loan agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 December 1996 | Delivered on: 5 December 1996 Satisfied on: 12 December 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
29 June 1995 | Delivered on: 1 July 1995 Satisfied on: 6 March 1998 Persons entitled: Frogeye Estates Limited Classification: Legal charge Secured details: £71,750 and all other sums due from the company to the chargee. Particulars: L/Hold property known as units 2 and 4 seddon place stanley industrial estate skelmersdale lancashire. Fully Satisfied |
29 June 1995 | Delivered on: 1 July 1995 Satisfied on: 12 December 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as units 2 & 4 seddon place stanley industrial estate skelmersdale lancashire; la 724895; the goodwill of business and benefits of all licences; all fixtures/fittings..............any sum of money under the licensing act 1964. see the mortgage charge document for full details. Fully Satisfied |
28 January 1991 | Delivered on: 31 January 1991 Satisfied on: 12 December 2003 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 June 2008 | Delivered on: 4 July 2008 Satisfied on: 23 December 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 2/4 seddon place skelmersdale lancashire fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 December 2005 | Delivered on: 16 December 2005 Satisfied on: 23 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The kuenneche mailer mailok C600, serial/system number 200502, together with all replacements, renewals and component parts thereof and all additions and accessories thereto and all right, title, interest and benefit in and to any warranties. See the mortgage charge document for full details. Fully Satisfied |
11 May 1990 | Delivered on: 30 May 1990 Satisfied on: 29 June 1995 Persons entitled: R. A. Hart Esq. Classification: Debenture Secured details: £50,000 and all other monies due or to become due from the company to the chargee, under the terms of the charge. Particulars: L/H-14 westgate, skelmerdale lancashire WN8 8LP fixed plant and machinery book debts, any other of the undertaking and assets of the company. Fully Satisfied |
26 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 December 2020 | Termination of appointment of Broughton Secretaries Limited as a secretary on 9 December 2020 (1 page) |
7 December 2020 | Registered office address changed from 54 Portland Place London W1B 1DY England to 30 Finsbury Square London EC2A 1AG on 7 December 2020 (2 pages) |
4 December 2020 | Resolutions
|
4 December 2020 | Declaration of solvency (5 pages) |
4 December 2020 | Appointment of a voluntary liquidator (3 pages) |
3 December 2020 | Cessation of Cpi Card Group Inc. as a person with significant control on 3 December 2020 (1 page) |
3 December 2020 | Notification of Cpi Card Group - Europe Limited as a person with significant control on 3 December 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
22 October 2020 | Change of details for Cpi Card Group Inc. as a person with significant control on 17 January 2020 (2 pages) |
20 October 2020 | Solvency Statement dated 12/10/20 (1 page) |
20 October 2020 | Statement of capital on 20 October 2020
|
20 October 2020 | Statement by Directors (1 page) |
20 October 2020 | Resolutions
|
10 January 2020 | Director's details changed for Mr Kevin O'brien on 9 January 2020 (2 pages) |
10 January 2020 | Appointment of Mr Kevin O'brien as a secretary on 9 January 2020 (2 pages) |
10 January 2020 | Appointment of Broughton Secretaries Limited as a secretary on 9 January 2020 (2 pages) |
9 January 2020 | Registered office address changed from 51 Colegate Norwich NR3 1DD England to 54 Portland Place London W1B 1DY on 9 January 2020 (1 page) |
24 December 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
21 June 2019 | Registered office address changed from Graphic House Telford Way Severalls Park Colchester Essex CO4 9QF to 51 Colegate Norwich NR3 1DD on 21 June 2019 (1 page) |
17 May 2019 | Change of details for Cpi Card Group Inc. as a person with significant control on 9 May 2019 (2 pages) |
5 December 2018 | Amended accounts for a dormant company made up to 31 December 2017 (5 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Nicholas Cahn as a director on 3 August 2018 (1 page) |
4 April 2018 | Termination of appointment of Steven Montross as a director on 4 October 2017 (1 page) |
4 April 2018 | Termination of appointment of Christopher Alan Bakke as a director on 31 March 2018 (1 page) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
26 October 2016 | Appointment of Mr Steven Montross as a director on 4 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Kevin O'brien as a director on 4 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Christopher Bakke as a director on 4 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Steven Montross as a director on 4 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Christopher Bakke as a director on 4 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of David Rowntree as a director on 4 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Kevin O'brien as a director on 4 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of David Rowntree as a director on 4 October 2016 (1 page) |
25 October 2016 | Termination of appointment of James Galliher as a director on 4 October 2016 (1 page) |
25 October 2016 | Termination of appointment of James Galliher as a director on 4 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Nicholas Cahn as a director on 4 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Bradley Seaman as a director on 4 October 2016 (1 page) |
25 October 2016 | Termination of appointment of James Galliher as a director on 4 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Robert Clarke as a director on 4 October 2016 (1 page) |
25 October 2016 | Termination of appointment of David Rowntree as a secretary on 4 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Robert Pearce as a director on 4 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Nicholas Cahn as a director on 4 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of David Rowntree as a secretary on 4 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Nicholas Andrew Peters as a director on 4 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Robert Pearce as a director on 4 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Robert Clarke as a director on 4 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Bradley Seaman as a director on 4 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Nicholas Andrew Peters as a director on 4 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Jonathan Dries as a director on 4 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Jonathan Dries as a director on 4 October 2016 (1 page) |
25 October 2016 | Termination of appointment of James Galliher as a director on 4 October 2016 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 March 2015 | Director's details changed for Mr Nicholas Andrew Peters on 15 April 2010 (2 pages) |
19 March 2015 | Director's details changed for Mr Nicholas Andrew Peters on 15 April 2010 (2 pages) |
9 March 2015 | Auditor's resignation (1 page) |
9 March 2015 | Auditor's resignation (1 page) |
2 February 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
23 January 2015 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (14 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (14 pages) |
30 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (11 pages) |
30 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (11 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (11 pages) |
14 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (11 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (11 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (11 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 October 2008 | Appointment terminate, director theodore fick logged form (1 page) |
29 October 2008 | Appointment terminate, director theodore fick logged form (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Appointment terminated director theodore fick (1 page) |
22 October 2008 | Appointment terminated director theodore fick (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 2/4 seddon place skelmersdale lancashire WN8 8EB (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 2/4 seddon place skelmersdale lancashire WN8 8EB (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
21 October 2008 | Memorandum and Articles of Association (6 pages) |
21 October 2008 | Memorandum and Articles of Association (6 pages) |
20 October 2008 | Company name changed the plastic card company LIMITED\certificate issued on 20/10/08 (3 pages) |
20 October 2008 | Company name changed the plastic card company LIMITED\certificate issued on 20/10/08 (3 pages) |
7 October 2008 | Appointment terminated director and secretary simon gauntley (1 page) |
7 October 2008 | Appointment terminated director and secretary simon gauntley (1 page) |
3 October 2008 | Director appointed jonathan dries (2 pages) |
3 October 2008 | Appointment terminated director nicolas cahn (1 page) |
3 October 2008 | Director appointed theodore fick (2 pages) |
3 October 2008 | Appointment terminated director peter lynch (1 page) |
3 October 2008 | Director appointed robert pearce (2 pages) |
3 October 2008 | Director appointed robert clarke (2 pages) |
3 October 2008 | Director and secretary appointed david rowntree (2 pages) |
3 October 2008 | Director appointed james galliher (2 pages) |
3 October 2008 | Director appointed nicholas andrew peters (2 pages) |
3 October 2008 | Appointment terminated director peter lynch (1 page) |
3 October 2008 | Director and secretary appointed david rowntree (2 pages) |
3 October 2008 | Appointment terminated director nicolas cahn (1 page) |
3 October 2008 | Director appointed bradley seaman (2 pages) |
3 October 2008 | Director appointed bradley seaman (2 pages) |
3 October 2008 | Director appointed nicholas andrew peters (2 pages) |
3 October 2008 | Director appointed james galliher (2 pages) |
3 October 2008 | Director appointed robert clarke (2 pages) |
3 October 2008 | Director appointed jonathan dries (2 pages) |
3 October 2008 | Director appointed robert pearce (2 pages) |
3 October 2008 | Director appointed theodore fick (2 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 May 2008 | Auditor's resignation (1 page) |
16 May 2008 | Auditor's resignation (1 page) |
22 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
22 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | Director resigned (1 page) |
8 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
21 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Return made up to 30/09/05; full list of members (3 pages) |
1 December 2005 | Return made up to 30/09/05; full list of members (3 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (1 page) |
21 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
23 January 2004 | Ad 08/12/03--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
23 January 2004 | Nc inc already adjusted 12/11/03 (1 page) |
23 January 2004 | Ad 08/12/03--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
23 January 2004 | Nc inc already adjusted 12/11/03 (1 page) |
24 December 2003 | Particulars of mortgage/charge (7 pages) |
24 December 2003 | Particulars of mortgage/charge (7 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Particulars of mortgage/charge (7 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Particulars of mortgage/charge (7 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
7 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
25 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
25 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 December 2001 | Return made up to 30/09/01; full list of members
|
11 December 2001 | Return made up to 30/09/01; full list of members
|
6 November 2001 | New director appointed (4 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (4 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
13 August 2001 | Full accounts made up to 31 December 2000 (22 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (22 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | New director appointed (3 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
14 April 2000 | Full accounts made up to 31 December 1999 (23 pages) |
14 April 2000 | Full accounts made up to 31 December 1999 (23 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
28 October 1999 | Return made up to 30/09/99; full list of members
|
28 October 1999 | Return made up to 30/09/99; full list of members
|
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Secretary resigned;director resigned (1 page) |
14 June 1999 | Secretary resigned;director resigned (1 page) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 May 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
28 May 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
4 May 1999 | Full accounts made up to 30 June 1998 (19 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (19 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 2/4 seddon place stanley skelmersdale lancashire WN8 8EB (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 2/4 seddon place stanley skelmersdale lancashire WN8 8EB (1 page) |
19 January 1999 | Return made up to 30/09/98; no change of members (4 pages) |
19 January 1999 | Return made up to 30/09/98; no change of members (4 pages) |
19 June 1998 | Accounts for a medium company made up to 30 June 1997 (24 pages) |
19 June 1998 | Accounts for a medium company made up to 30 June 1997 (24 pages) |
30 May 1998 | Secretary resigned;director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned;director resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Director resigned (1 page) |
25 March 1998 | Particulars of mortgage/charge (7 pages) |
25 March 1998 | Particulars of mortgage/charge (7 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1997 | Return made up to 30/09/97; full list of members (6 pages) |
1 December 1997 | Return made up to 30/09/97; full list of members (6 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
21 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
18 September 1996 | Accounts for a small company made up to 30 June 1996 (11 pages) |
18 September 1996 | Accounts for a small company made up to 30 June 1996 (11 pages) |
17 September 1996 | £ ic 57000/50000 16/08/96 £ sr 7000@1=7000 (1 page) |
17 September 1996 | £ ic 57000/50000 16/08/96 £ sr 7000@1=7000 (1 page) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
12 October 1995 | Return made up to 30/09/95; no change of members
|
12 October 1995 | Return made up to 30/09/95; no change of members
|
1 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 June 1994 | Resolutions
|
1 June 1994 | Resolutions
|
1 June 1994 | Resolutions
|
30 April 1991 | Resolutions
|
30 April 1991 | Resolutions
|
22 December 1989 | Incorporation (16 pages) |
22 December 1989 | Incorporation (16 pages) |