Company number 03222647
Status Active
Incorporation Date 10 July 1996
Company Type Private Limited Company
Address UNIT 2 KINGSLAND TRADING ESTATE, ST. PHILIPS ROAD, BRISTOL, BS2 0JZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 032226470005, created on 14 February 2017; Satisfaction of charge 4 in full. The most likely internet sites of CRITICALPLACE LIMITED are www.criticalplace.co.uk, and www.criticalplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Criticalplace Limited is a Private Limited Company.
The company registration number is 03222647. Criticalplace Limited has been working since 10 July 1996.
The present status of the company is Active. The registered address of Criticalplace Limited is Unit 2 Kingsland Trading Estate St Philips Road Bristol Bs2 0jz. . ADDISON, Benjamin James is a Secretary of the company. LACEY, Emma Claire is a Director of the company. LACEY, Stuart Jonathan is a Director of the company. Secretary BERRILL, Sandra Joy has been resigned. Secretary JAMES, Richard Mark has been resigned. Secretary MCKENNA, Bryan John has been resigned. Secretary NORGROVE, David John has been resigned. Secretary VICARY, Ian Scott has been resigned. Secretary VICARY, Ian Scott has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LACEY, Richard has been resigned. Director RABBITT, Michael Francis has been resigned. Director ROBERTS, Thomas John Blackburn has been resigned. Director SIMON, Anthony John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 June 1997
Appointed Date: 10 July 1996
Director
LACEY, Richard
Resigned: 31 March 2016
Appointed Date: 28 October 2005
54 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 June 1997
Appointed Date: 10 July 1996
Persons With Significant Control
Billiard Cue Enterprises Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
CRITICALPLACE LIMITED Events
27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Feb 2017
Registration of charge 032226470005, created on 14 February 2017
18 Feb 2017
Satisfaction of charge 4 in full
31 Jan 2017
Appointment of Emma Claire Lacey as a director on 30 January 2017
07 Oct 2016
Termination of appointment of Richard Lacey as a director on 31 March 2016
...
... and 105 more events
17 Jun 1997
New director appointed
17 Jun 1997
Director resigned
17 Jun 1997
Secretary resigned
17 Jun 1997
Registered office changed on 17/06/97 from: 12 york place leeds LS1 2DS
10 Jul 1996
Incorporation
14 February 2017
Charge code 0322 2647 0005
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Emma Lacey
Stuart Jonathan Lacey
Description: 1. as a continuing security for the payment and discharge…
21 February 2005
Debenture
Delivered: 26 February 2005
Status: Satisfied
on 18 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1997
Memorandum of deposit
Delivered: 22 July 1997
Status: Satisfied
on 18 February 2005
Persons entitled: Midland Bank PLC
Description: The stock shares and securities mentioned in the schedule…
18 July 1997
Debenture
Delivered: 22 July 1997
Status: Satisfied
on 17 August 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1997
Mortgage of life policy
Delivered: 22 July 1997
Status: Satisfied
on 18 February 2005
Persons entitled: Midland Bank PLC
Description: The policy of assurance mentioned in the schedule and the…