PAGE ADVERTISING & COMMUNICATIONS LTD.
BASILDON

Hellopages » Essex » Basildon » SS14 3JA

Company number 03067693
Status Active
Incorporation Date 13 June 1995
Company Type Private Limited Company
Address 3 THE CAPRICORN CENTRE, CRANES FARM ROAD, BASILDON, ESSEX, SS14 3JA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 101 ; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 101 . The most likely internet sites of PAGE ADVERTISING & COMMUNICATIONS LTD. are www.pageadvertisingcommunications.co.uk, and www.page-advertising-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Laindon Rail Station is 3.2 miles; to Battlesbridge Rail Station is 4.2 miles; to Billericay Rail Station is 4.3 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Page Advertising Communications Ltd is a Private Limited Company. The company registration number is 03067693. Page Advertising Communications Ltd has been working since 13 June 1995. The present status of the company is Active. The registered address of Page Advertising Communications Ltd is 3 The Capricorn Centre Cranes Farm Road Basildon Essex Ss14 3ja. . HUGHES, Mark is a Secretary of the company. HUGHES, Amanda is a Director of the company. HUGHES, Mark is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BONE, Tony Peter has been resigned. Director COWAN, Tim has been resigned. Director HALL, Jonathan Ronald Morris has been resigned. Director MARCHANT, David has been resigned. Director POWER, Anthony has been resigned. The company operates in "Printing n.e.c.".


page advertising & communications Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUGHES, Mark
Appointed Date: 13 June 1995

Director
HUGHES, Amanda
Appointed Date: 29 March 2002
51 years old

Director
HUGHES, Mark
Appointed Date: 13 June 1995
75 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 June 1995
Appointed Date: 13 June 1995

Director
BONE, Tony Peter
Resigned: 30 March 1999
Appointed Date: 01 July 1998
77 years old

Director
COWAN, Tim
Resigned: 11 November 2011
Appointed Date: 03 February 2011
61 years old

Director
HALL, Jonathan Ronald Morris
Resigned: 30 June 2002
Appointed Date: 13 June 1995
62 years old

Director
MARCHANT, David
Resigned: 29 March 2002
Appointed Date: 13 June 1995
76 years old

Director
POWER, Anthony
Resigned: 18 September 2001
Appointed Date: 13 June 1995
74 years old

PAGE ADVERTISING & COMMUNICATIONS LTD. Events

12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 101

03 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 101

17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 63 more events
15 Feb 1996
Statement of rights variation attached to shares
20 Jul 1995
Ad 22/06/95--------- £ si 98@1=98 £ ic 2/100

29 Jun 1995
Accounting reference date notified as 31/12

19 Jun 1995
Secretary resigned
13 Jun 1995
Incorporation

PAGE ADVERTISING & COMMUNICATIONS LTD. Charges

22 August 2008
Debenture
Delivered: 28 August 2008
Status: Satisfied on 25 July 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 March 2007
All assets debenture
Delivered: 17 March 2007
Status: Satisfied on 13 July 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 January 2007
Book debts debenture
Delivered: 30 January 2007
Status: Satisfied on 13 July 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All book and other debts. See the mortgage charge document…
30 September 1998
Mortgage debenture
Delivered: 9 October 1998
Status: Satisfied on 29 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…