CARTE BLANCHE CREDIT CARDS LIMITED
TANGMERE CHICHESTER

Hellopages » West Sussex » Chichester » PO20 2FT

Company number 02489497
Status Active
Incorporation Date 5 April 1990
Company Type Private Limited Company
Address UNIT 3, CHICHESTER BUSINESS PARK, TANGMERE CHICHESTER, WEST SUSSEX, PO20 2FT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Termination of appointment of John Anthony Willis as a director on 9 November 2016; Director's details changed for Mr Stephen William Haines on 1 December 2016. The most likely internet sites of CARTE BLANCHE CREDIT CARDS LIMITED are www.carteblanchecreditcards.co.uk, and www.carte-blanche-credit-cards.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Chichester Rail Station is 3.6 miles; to Fishbourne Rail Station is 4.8 miles; to Ford Rail Station is 5.8 miles; to Bosham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carte Blanche Credit Cards Limited is a Private Limited Company. The company registration number is 02489497. Carte Blanche Credit Cards Limited has been working since 05 April 1990. The present status of the company is Active. The registered address of Carte Blanche Credit Cards Limited is Unit 3 Chichester Business Park Tangmere Chichester West Sussex Po20 2ft. . HAINES, Stephen William is a Director of the company. MARCHANT, Alister Robert is a Director of the company. Secretary CODA, John has been resigned. Secretary DODD, William Douglass has been resigned. Secretary HAINES, Sandra has been resigned. Director CODA, John has been resigned. Director HAINES, Sandra has been resigned. Director WILLIS, John Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Director

Director
MARCHANT, Alister Robert
Appointed Date: 03 October 2011
59 years old

Resigned Directors

Secretary
CODA, John
Resigned: 01 November 2011
Appointed Date: 01 March 2000

Secretary
DODD, William Douglass
Resigned: 01 January 2016
Appointed Date: 01 November 2011

Secretary
HAINES, Sandra
Resigned: 01 March 2000

Director
CODA, John
Resigned: 01 November 2011
Appointed Date: 01 March 2000
66 years old

Director
HAINES, Sandra
Resigned: 01 March 2000
77 years old

Director
WILLIS, John Anthony
Resigned: 09 November 2016
Appointed Date: 01 October 2012
53 years old

Persons With Significant Control

Mr Stephen William Haines
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alister Robert Marchant
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARTE BLANCHE CREDIT CARDS LIMITED Events

10 Apr 2017
Confirmation statement made on 5 April 2017 with updates
16 Dec 2016
Termination of appointment of John Anthony Willis as a director on 9 November 2016
01 Dec 2016
Director's details changed for Mr Stephen William Haines on 1 December 2016
18 Aug 2016
Auditor's resignation
26 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 66 more events
06 Jun 1990
Director resigned;new director appointed

06 Jun 1990
Registered office changed on 06/06/90 from: 2 baches street london N1 6UB

29 May 1990
Company name changed ployfront LIMITED\certificate issued on 30/05/90

25 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Apr 1990
Incorporation