CATALOGUES 4 BUSINESS LIMITED
SHENINGTON, BANBURY CATALOGUE 4 BUSINESS LIMITED

Hellopages » Oxfordshire » Cherwell » OX15 6HW

Company number 04361694
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address GREENWAY HOUSE, SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Change of share class name or designation. The most likely internet sites of CATALOGUES 4 BUSINESS LIMITED are www.catalogues4business.co.uk, and www.catalogues-4-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Catalogues 4 Business Limited is a Private Limited Company. The company registration number is 04361694. Catalogues 4 Business Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Catalogues 4 Business Limited is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. . SIMPSON, Ian Robert is a Secretary of the company. HUNTER, Richard Noel Chisholm is a Director of the company. SIMPSON, Ian Robert is a Director of the company. SIMPSON, Wendy is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LAPPER, Claire Joanne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCKENNA, Hugh Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SIMPSON, Ian Robert
Appointed Date: 28 January 2002

Director
HUNTER, Richard Noel Chisholm
Appointed Date: 01 March 2013
39 years old

Director
SIMPSON, Ian Robert
Appointed Date: 28 January 2002
71 years old

Director
SIMPSON, Wendy
Appointed Date: 04 October 2004
71 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Director
LAPPER, Claire Joanne
Resigned: 16 August 2004
Appointed Date: 20 May 2003
52 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Director
MCKENNA, Hugh Michael
Resigned: 02 December 2004
Appointed Date: 28 January 2002
71 years old

Persons With Significant Control

Mr Ian Robert Simpson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Wendy Simpson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CATALOGUES 4 BUSINESS LIMITED Events

23 Feb 2017
Confirmation statement made on 28 January 2017 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Change of share class name or designation
06 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

21 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

...
... and 42 more events
11 Apr 2002
New director appointed
11 Apr 2002
New secretary appointed;new director appointed
11 Apr 2002
Registered office changed on 11/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
31 Jan 2002
Company name changed catalogue 4 business LIMITED\certificate issued on 31/01/02
28 Jan 2002
Incorporation

CATALOGUES 4 BUSINESS LIMITED Charges

11 January 2005
Debenture
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…