THE CATALOGUE CLUB LIMITED
SHENINGTON, BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 6HW

Company number 04363939
Status Active
Incorporation Date 30 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-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of THE CATALOGUE CLUB LIMITED are www.thecatalogueclub.co.uk, and www.the-catalogue-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The Catalogue Club Limited is a Private Limited Company. The company registration number is 04363939. The Catalogue Club Limited has been working since 30 January 2002. The present status of the company is Active. The registered address of The Catalogue Club Limited is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. The company`s financial liabilities are £1.9k. It is £0k against last year. The cash in hand is £1.8k. It is £0k against last year. And the total assets are £1.9k, which is £0k against last year. ADNAMS, Kenneth James is a Secretary of the company. BRIGHT, Martyn Andrew is a Director of the company. MCKENNA, Hugh Michael is a Director of the company. Secretary BRIGHT, Martyn Andrew has been resigned. Secretary HUNT, Kerry has been resigned. Secretary KIRK, Nikki has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SIMPSON, Ian Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


the catalogue club Key Finiance

LIABILITIES £1.9k
CASH £1.8k
TOTAL ASSETS £1.9k
All Financial Figures

Current Directors

Secretary
ADNAMS, Kenneth James
Appointed Date: 25 January 2016

Director
BRIGHT, Martyn Andrew
Appointed Date: 01 December 2004
69 years old

Director
MCKENNA, Hugh Michael
Appointed Date: 30 January 2002
71 years old

Resigned Directors

Secretary
BRIGHT, Martyn Andrew
Resigned: 25 January 2016
Appointed Date: 04 February 2006

Secretary
HUNT, Kerry
Resigned: 04 February 2006
Appointed Date: 01 October 2003

Secretary
KIRK, Nikki
Resigned: 01 October 2003
Appointed Date: 30 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Director
SIMPSON, Ian Robert
Resigned: 02 December 2004
Appointed Date: 30 May 2002
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Persons With Significant Control

Mr Martyn Andrew Bright
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Hugh Michael Mckenna
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE CATALOGUE CLUB LIMITED Events

02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

09 Feb 2016
Director's details changed for Mr Martyn Andrew Bright on 25 January 2016
09 Feb 2016
Secretary's details changed for Mr Kenneth James Adnams on 25 January 2016
...
... and 45 more events
10 Jun 2003
New director appointed
10 Jun 2003
New director appointed
10 Jun 2003
New secretary appointed
27 Dec 2002
Particulars of mortgage/charge
30 Jan 2002
Incorporation

THE CATALOGUE CLUB LIMITED Charges

19 December 2002
All assets debenture
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…