Company number 02918101
Status Active
Incorporation Date 12 April 1994
Company Type Private Limited Company
Address LYNTON HOUSE, 7 - 12 TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration two hundred and five events have happened. The last three records are Registered office address changed from C/O Apsu Capital Limited Apsu House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ to Lynton House 7 - 12 Tavistock Square London WC1H 9BQ on 22 February 2017; Appointment of Miss Michele Jane Brookes as a secretary on 22 February 2017; Termination of appointment of Gerard Burke as a secretary on 22 February 2017. The most likely internet sites of CARTMORR LIMITED are www.cartmorr.co.uk, and www.cartmorr.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cartmorr Limited is a Private Limited Company.
The company registration number is 02918101. Cartmorr Limited has been working since 12 April 1994.
The present status of the company is Active. The registered address of Cartmorr Limited is Lynton House 7 12 Tavistock Square London England Wc1h 9bq. . BROOKES, Michele Jane is a Secretary of the company. BURKE, Gerard John is a Director of the company. LEWIS, Kevin is a Director of the company. WATKINS, Alan Arthur is a Director of the company. Secretary BULLEY, Duncan has been resigned. Secretary BURKE, Gerard has been resigned. Secretary BURKE, Gerard John has been resigned. Secretary CARTWRIGHT, Neil Richard has been resigned. Secretary HARPER, David Andrew has been resigned. Secretary HARPER, David Andrew has been resigned. Secretary HIXON, Alan has been resigned. Secretary HUNT, Philip Swinson has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COLLYNS, Philip Arthur has been resigned. Director FINDLAY, Clare Louise has been resigned. Director GALLAGHER, Steven has been resigned. Director GRAHAM, Jeffrey has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARPER, David Andrew has been resigned. Director HARPER, David Andrew has been resigned. Director HAWKINS, Peter has been resigned. Director HIXON, Alan has been resigned. Director HIXON, Ronald Gerard has been resigned. Director HUNT, Philip Swinson has been resigned. Director JACKSON, Robin Clive has been resigned. Director MORRIS, Jonathan has been resigned. Director MORRIS, Stephen Philip has been resigned. Director MORRIS, Stephen John has been resigned. Director MORRIS, Stephen Philip has been resigned. Director MORRIS, Stephen Philip San has been resigned. Director OLISA, Kenneth Aphunezi has been resigned. Director PECK, Martin David has been resigned. Director RAMSAY, James Duncan has been resigned. Director ROSE, Andrew has been resigned. Director STEPHENS, Graham Martin has been resigned. Director STEPHENS, Mark has been resigned. Director WILLIAMS, David Jeffreys has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
BURKE, Gerard
Resigned: 22 February 2017
Appointed Date: 06 June 2013
Secretary
HIXON, Alan
Resigned: 13 March 1996
Appointed Date: 18 April 1994
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 April 1994
Appointed Date: 12 April 1994
Director
GALLAGHER, Steven
Resigned: 15 August 2000
Appointed Date: 29 October 1999
64 years old
Director
GRAHAM, Jeffrey
Resigned: 30 November 2000
Appointed Date: 17 April 2000
73 years old
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 April 1994
Appointed Date: 12 April 1994
Director
HAWKINS, Peter
Resigned: 10 April 2004
Appointed Date: 30 November 2000
79 years old
Director
HIXON, Alan
Resigned: 01 September 2001
Appointed Date: 18 April 1994
66 years old
Director
MORRIS, Jonathan
Resigned: 27 June 2010
Appointed Date: 23 October 2001
64 years old
Director
ROSE, Andrew
Resigned: 10 January 2000
Appointed Date: 20 May 1998
60 years old
Director
STEPHENS, Mark
Resigned: 30 November 2000
Appointed Date: 02 May 2000
59 years old
CARTMORR LIMITED Events
22 Feb 2017
Registered office address changed from C/O Apsu Capital Limited Apsu House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ to Lynton House 7 - 12 Tavistock Square London WC1H 9BQ on 22 February 2017
22 Feb 2017
Appointment of Miss Michele Jane Brookes as a secretary on 22 February 2017
22 Feb 2017
Termination of appointment of Gerard Burke as a secretary on 22 February 2017
20 Feb 2017
Termination of appointment of Stephen Philip Morris as a director on 22 November 2016
20 Feb 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
...
... and 195 more events
18 May 1994
New secretary appointed;director resigned;new director appointed
18 May 1994
Secretary resigned;new director appointed
26 Apr 1994
Company name changed grimstent LIMITED\certificate issued on 27/04/94
26 Apr 1994
Registered office changed on 26/04/94 from: 120 east road london N1 6AA
12 Apr 1994
Incorporation
5 April 2016
Charge code 0291 8101 0011
Delivered: 5 April 2016
Status: Satisfied
on 7 December 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 March 2016
Charge code 0291 8101 0010
Delivered: 29 March 2016
Status: Satisfied
on 7 December 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 January 2003
Charge
Delivered: 12 February 2003
Status: Satisfied
on 29 October 2009
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
7 February 2002
Debenture
Delivered: 20 February 2002
Status: Satisfied
on 29 October 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2001
Charge
Delivered: 25 April 2001
Status: Satisfied
on 29 October 2009
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: The freehold and leasehold property of the company both…
7 June 2000
Rent deposit deed
Delivered: 15 June 2000
Status: Satisfied
on 29 October 2009
Persons entitled: Wick (Surrey) Properties Limited
Description: The deposit sum £16,812 and all other monies paid into the…
1 February 2000
Rent deposit agreement
Delivered: 11 February 2000
Status: Satisfied
on 29 October 2009
Persons entitled: Pettifer Limited
Description: All rent deposit monies deposited pursuant to the rent…
23 December 1999
Charge
Delivered: 5 January 2000
Status: Satisfied
on 13 October 2001
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 June 1998
Charge
Delivered: 25 June 1998
Status: Satisfied
on 2 June 2000
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: F/H and l/h properties situated at genesis business park…
16 December 1997
Charge
Delivered: 20 December 1997
Status: Satisfied
on 20 February 1999
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: F/H and l/h property both present and future including…
26 February 1996
Fixed and floating charge
Delivered: 28 February 1996
Status: Satisfied
on 20 February 1999
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…