INTERACT MARKETING SERVICES LIMITED
ESSEX

Hellopages » Essex » Braintree » CM8 3BN

Company number 01254713
Status Active
Incorporation Date 13 April 1976
Company Type Private Limited Company
Address 9 STEPFIELD, WITHAM, ESSEX, CM8 3BN
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INTERACT MARKETING SERVICES LIMITED are www.interactmarketingservices.co.uk, and www.interact-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Interact Marketing Services Limited is a Private Limited Company. The company registration number is 01254713. Interact Marketing Services Limited has been working since 13 April 1976. The present status of the company is Active. The registered address of Interact Marketing Services Limited is 9 Stepfield Witham Essex Cm8 3bn. . WACEY, Christine Joy is a Secretary of the company. DELANEY, Matthew Peter is a Director of the company. POLONIJO, Anton William is a Director of the company. WACEY, Christine Joy is a Director of the company. WACEY, Roger Frederick is a Director of the company. Director WILSON, David Petrie has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors


Director
DELANEY, Matthew Peter
Appointed Date: 09 October 2000
55 years old

Director
POLONIJO, Anton William
Appointed Date: 04 August 1997
73 years old

Director
WACEY, Christine Joy

76 years old

Director

Resigned Directors

Director
WILSON, David Petrie
Resigned: 10 June 1996
Appointed Date: 01 July 1993
89 years old

Persons With Significant Control

Mr Roger Frederick Wacey
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – 75% or more

INTERACT MARKETING SERVICES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 35,020

17 Jul 2015
Director's details changed for Mr Roger Frederick Wacey on 26 June 2015
...
... and 101 more events
24 Jan 1988
Return made up to 31/12/87; full list of members

05 Sep 1986
Full accounts made up to 31 March 1986

05 Sep 1986
Return made up to 30/06/86; full list of members

13 Sep 1982
Accounts made up to 31 March 1982
13 Apr 1976
Incorporation

INTERACT MARKETING SERVICES LIMITED Charges

2 April 2008
Legal charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 stepfield, witham, essex.
1 April 2005
Fixed and floating charge
Delivered: 18 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 October 2001
Guarantee & debenture
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1998
Mortgage deed
Delivered: 10 January 1998
Status: Satisfied on 10 April 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land adjacent to 9 stepfield witham essex…
11 October 1993
Fixed and floating charge
Delivered: 15 October 1993
Status: Satisfied on 11 January 1995
Persons entitled: Anpal Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
7 May 1993
Mortgage deed
Delivered: 12 May 1993
Status: Satisfied on 10 April 2003
Persons entitled: Lloyds Bank PLC
Description: The plant machinery chattels or other equipment of the…
9 October 1991
Company chattel charge
Delivered: 14 October 1991
Status: Satisfied on 10 April 2003
Persons entitled: Lloyds Bank PLC
Description: 1978 heidelberg kord 64. 1985 hashimoto press 1969…
5 January 1981
Single debenture
Delivered: 8 January 1981
Status: Satisfied on 10 April 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…