CAROB PUBLISHING SYSTEMS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1AX

Company number 02450799
Status Active
Incorporation Date 11 December 1989
Company Type Private Limited Company
Address 4 FREDERICK TERRACE, FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 1AX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Current accounting period shortened from 31 December 2016 to 30 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CAROB PUBLISHING SYSTEMS LIMITED are www.carobpublishingsystems.co.uk, and www.carob-publishing-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Carob Publishing Systems Limited is a Private Limited Company. The company registration number is 02450799. Carob Publishing Systems Limited has been working since 11 December 1989. The present status of the company is Active. The registered address of Carob Publishing Systems Limited is 4 Frederick Terrace Frederick Place Brighton East Sussex Bn1 1ax. . BIRCHLEY, June Dyllis is a Secretary of the company. BIRCHLEY, Robert William is a Director of the company. Nominee Secretary GLEAVES, Martin Alfred has been resigned. Nominee Secretary MW SECRETARIAL SEARCH & REGISTRATION SERVICES LIMITED has been resigned. Secretary WILSON, Lin has been resigned. Secretary PI SECRETARIAL SERVICES (NOMINEES) LTD has been resigned. Director COPLAND, James Lee has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BIRCHLEY, June Dyllis
Appointed Date: 01 April 2004

Director

Resigned Directors

Nominee Secretary
GLEAVES, Martin Alfred
Resigned: 01 October 1993

Nominee Secretary
MW SECRETARIAL SEARCH & REGISTRATION SERVICES LIMITED
Resigned: 01 May 1996
Appointed Date: 01 October 1993

Secretary
WILSON, Lin
Resigned: 31 March 2004
Appointed Date: 02 January 1997

Secretary
PI SECRETARIAL SERVICES (NOMINEES) LTD
Resigned: 31 December 1996
Appointed Date: 01 May 1996

Director
COPLAND, James Lee
Resigned: 30 November 1996
80 years old

Persons With Significant Control

Robert William Birchley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CAROB PUBLISHING SYSTEMS LIMITED Events

28 Oct 2016
Confirmation statement made on 17 October 2016 with updates
28 Sep 2016
Current accounting period shortened from 31 December 2016 to 30 September 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Secretary's details changed for June Dyllis Weaver on 19 November 2015
26 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

...
... and 74 more events
16 Jan 1990
Memorandum and Articles of Association

09 Jan 1990
Registered office changed on 09/01/90 from: 50,lincoln's inn fields london WC2A 3PF

09 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Dec 1989
Company name changed focusbyte LIMITED\certificate issued on 22/12/89

11 Dec 1989
Incorporation

CAROB PUBLISHING SYSTEMS LIMITED Charges

11 August 1997
Debenture deed
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…