COMPUTERISED EXHIBITION SERVICES BADGES LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B72 1JL

Company number 01687299
Status Active
Incorporation Date 16 December 1982
Company Type Private Limited Company
Address 33 MANEY HILL ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B72 1JL
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-28 GBP 150 . The most likely internet sites of COMPUTERISED EXHIBITION SERVICES BADGES LIMITED are www.computerisedexhibitionservicesbadges.co.uk, and www.computerised-exhibition-services-badges.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Computerised Exhibition Services Badges Limited is a Private Limited Company. The company registration number is 01687299. Computerised Exhibition Services Badges Limited has been working since 16 December 1982. The present status of the company is Active. The registered address of Computerised Exhibition Services Badges Limited is 33 Maney Hill Road Sutton Coldfield West Midlands B72 1jl. . WOODARD, Sheila Jane is a Secretary of the company. MOORHOUSE, Benjamin is a Director of the company. O'RIORDAN, Catherine Angela is a Director of the company. WOODARD, Sheila Jane is a Director of the company. WOODARD, Thomas Armstrong is a Director of the company. The company operates in "Wholesale of other office machinery and equipment".


Current Directors


Director
MOORHOUSE, Benjamin
Appointed Date: 01 April 2015
53 years old

Director
O'RIORDAN, Catherine Angela
Appointed Date: 01 April 2015
54 years old

Director
WOODARD, Sheila Jane
Appointed Date: 29 May 1991
76 years old

Director

Persons With Significant Control

Mr Thomas Armstrong Woodard
Notified on: 16 December 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Jane Woodard
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPUTERISED EXHIBITION SERVICES BADGES LIMITED Events

18 May 2017
Confirmation statement made on 29 April 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 150

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jun 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 150

...
... and 68 more events
14 Apr 1988
Registered office changed on 14/04/88 from: inkwell house palmer lane coventry

04 Feb 1988
Return made up to 25/12/87; full list of members

08 Aug 1986
Accounts for a small company made up to 21 July 1986

08 Aug 1986
Return made up to 04/08/86; full list of members

24 Jul 1986
Secretary resigned;new secretary appointed;director resigned

COMPUTERISED EXHIBITION SERVICES BADGES LIMITED Charges

3 December 2002
Debenture
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1992
Fixed and floating charge
Delivered: 11 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over goodwill bookdebts and…