CODAIR DESIGN AND PUBLICITY LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 9DF

Company number 02083736
Status Active
Incorporation Date 12 December 1986
Company Type Private Limited Company
Address MICHAEL LETCH AND PARTNERS LLP, 146 HIGH STREET, BILLERICAY, ESSEX, CM12 9DF
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CODAIR DESIGN AND PUBLICITY LIMITED are www.codairdesignandpublicity.co.uk, and www.codair-design-and-publicity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Basildon Rail Station is 4.2 miles; to Brentwood Rail Station is 5 miles; to Battlesbridge Rail Station is 6.4 miles; to Grays Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Codair Design and Publicity Limited is a Private Limited Company. The company registration number is 02083736. Codair Design and Publicity Limited has been working since 12 December 1986. The present status of the company is Active. The registered address of Codair Design and Publicity Limited is Michael Letch and Partners Llp 146 High Street Billericay Essex Cm12 9df. . YEXLEY, Theresa is a Secretary of the company. DEDROSS, John is a Director of the company. KNIGHT, Terry is a Director of the company. Secretary MAYNE, Ronald has been resigned. Secretary PLUME, Brian William has been resigned. Secretary YEXLEY, Kay Angela has been resigned. Director COWPER, Robert has been resigned. Director GODDARD, Roy Arthur has been resigned. Director MAYNE, Ronald has been resigned. Director YEXLEY, Michael Richard has been resigned. Director YEXLEY, Robert Martin has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
YEXLEY, Theresa
Appointed Date: 21 January 2003

Director
DEDROSS, John
Appointed Date: 06 October 2008
65 years old

Director
KNIGHT, Terry
Appointed Date: 01 January 2013
44 years old

Resigned Directors

Secretary
MAYNE, Ronald
Resigned: 04 December 1991

Secretary
PLUME, Brian William
Resigned: 21 January 2003
Appointed Date: 24 May 2001

Secretary
YEXLEY, Kay Angela
Resigned: 24 May 2001
Appointed Date: 04 December 1991

Director
COWPER, Robert
Resigned: 31 March 2009
Appointed Date: 24 May 2001
84 years old

Director
GODDARD, Roy Arthur
Resigned: 31 March 2006
Appointed Date: 24 May 2001
86 years old

Director
MAYNE, Ronald
Resigned: 04 December 1991
68 years old

Director
YEXLEY, Michael Richard
Resigned: 24 May 2001
67 years old

Director
YEXLEY, Robert Martin
Resigned: 15 September 2003
Appointed Date: 24 May 2001
64 years old

Persons With Significant Control

Codair 2000 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CODAIR DESIGN AND PUBLICITY LIMITED Events

05 Oct 2016
Confirmation statement made on 20 September 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

03 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 115 more events
23 Apr 1987
Company name changed meteor designs LIMITED\certificate issued on 23/04/87

16 Feb 1987
Gazettable document

05 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1987
Registered office changed on 05/01/87 from: 25 streatham vale london SW16

12 Dec 1986
Certificate of Incorporation

CODAIR DESIGN AND PUBLICITY LIMITED Charges

2 December 2005
Legal charge
Delivered: 6 December 2005
Status: Satisfied on 25 February 2011
Persons entitled: National Westminster Bank PLC
Description: 61 keelers way great horkesley colchester essex. By way of…
23 April 2004
Legal charge
Delivered: 28 April 2004
Status: Satisfied on 5 January 2006
Persons entitled: National Westminster Bank PLC
Description: 25 queensbury avenue copford colchester essex. By way of…
6 April 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 25 February 2011
Persons entitled: National Westminster Bank PLC
Description: Regal works plummers road fordham colchester. By way of…
3 March 2004
Legal charge
Delivered: 4 March 2004
Status: Satisfied on 11 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 holywood street, chard, somerset t/no…
5 April 2000
Standard security which was presented for registration in scotland on 20TH april 2000
Delivered: 6 May 2000
Status: Satisfied on 11 October 2008
Persons entitled: National Westminster Bank PLC
Description: 2 littlewood gardens coupar angus road blairgowrie…
17 September 1999
Legal mortgage
Delivered: 22 September 1999
Status: Satisfied on 11 October 2008
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a flat 11 the hop house west bergholt…
28 October 1998
Legal mortgage
Delivered: 4 November 1998
Status: Satisfied on 11 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H regal works plummers road fordham colchester essex…
26 June 1998
Legal mortgage
Delivered: 2 July 1998
Status: Satisfied on 7 July 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 68 roman fields colchester essex t/no:…
30 January 1998
Legal mortgage
Delivered: 5 February 1998
Status: Satisfied on 11 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land at regal works fordham road fordham essex…
13 January 1997
Legal mortgage
Delivered: 17 January 1997
Status: Satisfied on 7 July 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2 91 london road copford colchester…
26 February 1996
Legal mortgage
Delivered: 1 March 1996
Status: Satisfied on 7 July 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at westwood hill braiswick essex…
30 September 1993
Legal charge
Delivered: 13 October 1993
Status: Satisfied on 16 September 1999
Persons entitled: Barclays Bank PLC
Description: Regal works,plummers road,fordham,essex.
30 September 1993
Legal charge
Delivered: 12 October 1993
Status: Satisfied on 9 May 1996
Persons entitled: Barclays Bank PLC
Description: 188 victoria gardens,highwoods,colchester,essex.t/no.ex…
20 May 1993
Legal charge
Delivered: 28 May 1993
Status: Satisfied on 16 September 1999
Persons entitled: Barclays Bank PLC
Description: Codair house,91 london road,copford,colchester,essex…
30 January 1990
Debenture
Delivered: 19 February 1990
Status: Satisfied on 27 November 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1988
Legal charge
Delivered: 26 April 1988
Status: Satisfied on 16 September 1999
Persons entitled: Barclays Bank PLC
Description: Codair house, 91 london road copford colchester essex.

Similar Companies

CODAIL LIMITED CODAIR 2000 LIMITED CODAJONES LIMITED CODAK LTD CODAL LIMITED CODALITY LIMITED CODALOGIC LTD