TERMINUS 8 LIMITED
DUNSTABLE POLESTAR BROADLEY LIMITED BPC BROADLEY LTD

Hellopages » Bedfordshire » Central Bedfordshire » LU5 4SB

Company number 02324522
Status Active
Incorporation Date 2 December 1988
Company Type Private Limited Company
Address 1 APEX BUSINESS CENTRE, BOSCOMBE ROAD, DUNSTABLE, BEDFORDSHIRE, LU5 4SB
Home Country United Kingdom
Nature of Business 2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard, 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of TERMINUS 8 LIMITED are www.terminus8.co.uk, and www.terminus-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Terminus 8 Limited is a Private Limited Company. The company registration number is 02324522. Terminus 8 Limited has been working since 02 December 1988. The present status of the company is Active. The registered address of Terminus 8 Limited is 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire Lu5 4sb. . GOODWIN, Alan is a Secretary of the company. GOODWIN, Alan James is a Director of the company. HEARN, Catherine Ann is a Director of the company. HIBBERT, Barry Alan is a Director of the company. JOHNSTON, Peter Douglas is a Director of the company. Secretary BRIDGES, Clive has been resigned. Director BLOW, Robert has been resigned. Director BRIDGES, Clive has been resigned. Director BROWN, Frederick James has been resigned. Director DEW, Christopher John has been resigned. Director HOLLORAN, Peter John has been resigned. Director JOHNSTON, Peter Douglas has been resigned. Director ROBERTSON, Malcolm Murray has been resigned. Director RUDSTON, Anthony has been resigned. Director TIMMINS, Richard Keith has been resigned. The company operates in "Manufacture of cartons, boxes & cases of corrugated paper & paperboard".


Current Directors

Secretary
GOODWIN, Alan
Appointed Date: 11 June 2004

Director
GOODWIN, Alan James
Appointed Date: 11 June 2004
59 years old

Director
HEARN, Catherine Ann
Appointed Date: 01 August 2002
68 years old

Director
HIBBERT, Barry Alan
Appointed Date: 30 July 2001
65 years old

Director
JOHNSTON, Peter Douglas
Appointed Date: 09 April 2009
61 years old

Resigned Directors

Secretary
BRIDGES, Clive
Resigned: 11 June 2004

Director
BLOW, Robert
Resigned: 01 September 2004
Appointed Date: 30 September 2002
80 years old

Director
BRIDGES, Clive
Resigned: 11 June 2004
80 years old

Director
BROWN, Frederick James
Resigned: 17 September 2001
77 years old

Director
DEW, Christopher John
Resigned: 07 May 2002
68 years old

Director
HOLLORAN, Peter John
Resigned: 14 June 1996
81 years old

Director
JOHNSTON, Peter Douglas
Resigned: 10 August 2007
Appointed Date: 01 August 2002
61 years old

Director
ROBERTSON, Malcolm Murray
Resigned: 30 September 2002
Appointed Date: 27 November 2000
71 years old

Director
RUDSTON, Anthony
Resigned: 01 August 2000
Appointed Date: 17 June 1996
84 years old

Director
TIMMINS, Richard Keith
Resigned: 09 April 2009
Appointed Date: 07 January 2008
65 years old

TERMINUS 8 LIMITED Events

29 Dec 2015
Restoration by order of the court
13 Dec 2011
Final Gazette dissolved via voluntary strike-off
30 Aug 2011
First Gazette notice for voluntary strike-off
17 Aug 2011
Application to strike the company off the register
12 May 2011
Company name changed polestar broadley LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10

...
... and 121 more events
19 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jan 1989
Accounting reference date notified as 31/12

16 Dec 1988
Memorandum and Articles of Association

16 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Dec 1988
Incorporation

TERMINUS 8 LIMITED Charges

28 October 2004
Restated amendment to the supplemental deed to a composite guarantee and debenture dated 19 june 1998 and dated 4 september 1998
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited (Formerly Chase Manhattan International Limited) as Security Trusteefor Itself and the Other Secured Parties or Such Other Person as May from Time to Time Be Appointed Security Trustee
Description: Fixed and floating charges over the undertaking and all…
28 October 2004
Restated amendment of and accession to the composite guarantee & debenture dated 19/06/98
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited (Formerly Chase Manhattan International Limited) or Such Otherperson as May from Time to Time Be Appointed Security Agent and Trustee
Description: Fixed and floating charges over the undertaking and all…
28 January 2002
A composite guarantee and debenture between polestar,the polestar corporation PLC,certain subsidiaries of polestar and J.P.morgan europe limited
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: J.P.Morgan Europe Limited,as Security Trstee for the Secured Parties
Description: Including (I) l/hold over unit B5 blenheim industrial park…
26 October 2001
A composite guarantee and debenture between the chargor, the polestar corporation PLC, certain subsidiaries of the chargor and chase manhattan international limited
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Chase Manhattan International Limited (As Security Trustee for Itself and Investcorp Fundinglimited)
Description: .. fixed and floating charges over the undertaking and all…
12 July 2000
Legal mortgage
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Chase Manhattan International Limitedthe "Agent" on Behalf of Itself and the Banks from Time to Time Parties to the Facility Agreement
Description: L/H property k/a the premises at junction 7 petre road…
19 June 1998
Composite guarantee and debenture
Delivered: 10 July 1998
Status: Outstanding
Persons entitled: Chase Manhattan International Limited
Description: F/H 5 culley way maidenhead t/n BK111256, f/h 71 portlock…
28 December 1995
Composite guarantee and debenture
Delivered: 8 January 1996
Status: Satisfied on 26 June 1998
Persons entitled: Chemical Investment Bank Limitedas Security Agent (As Defined Therein)
Description: Fixed and floating charges over the undertaking and all…
28 December 1995
Supplemental deed
Delivered: 5 January 1996
Status: Satisfied on 26 June 1998
Persons entitled: Standard Chartered Bank Therein)as Agent and Trustee for the Lenders (As Defined
Description: Charged under the secuirty documents (as defined) to which…
13 January 1989
Composit guarantee & debenture
Delivered: 27 January 1989
Status: Satisfied on 22 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Banks and Theoverdraft Bank
Description: (Please refer to from M395). Fixed and floating charges…
13 January 1989
Composite guarantee & debenture
Delivered: 27 January 1989
Status: Satisfied on 26 June 1998
Persons entitled: Standard Chartered Bank as Agent and Trustee for the Lenders
Description: (Please refer to form M395). Fixed and floating charges…