CARTE BLANCHE GROUP LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 2FT

Company number 05296742
Status Active
Incorporation Date 25 November 2004
Company Type Private Limited Company
Address 3 UNIT CHICHESTER BUSINESS PARK, TANGMERE, CHICHESTER, WEST SUSSEX, PO20 2FT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of John Anthony Willis as a director on 9 November 2016; Confirmation statement made on 25 November 2016 with updates; Director's details changed for Mr Stephen William Haines on 1 December 2016. The most likely internet sites of CARTE BLANCHE GROUP LIMITED are www.carteblanchegroup.co.uk, and www.carte-blanche-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten 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 Group Limited is a Private Limited Company. The company registration number is 05296742. Carte Blanche Group Limited has been working since 25 November 2004. The present status of the company is Active. The registered address of Carte Blanche Group Limited is 3 Unit Chichester Business Park Tangmere Chichester West Sussex Po20 2ft. . DODD, William Douglass is a Director of the company. HAINES, Stephen William is a Director of the company. MARCHANT, Alister Robert is a Director of the company. O'MAHONY, Gerard Patrick Luke is a Director of the company. SPENCE, Duncan is a Director of the company. Secretary CODA, John has been resigned. Secretary DODD, William Douglass has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAKEMORE, Stephen Leonard has been resigned. Director CODA, John has been resigned. Director EDMONDSON, Richard David has been resigned. Director HAINES, Paul Derek Dean has been resigned. Director KAVANAGH, Carole has been resigned. Director MURPHY, Roger has been resigned. Director WAKEFIELD, Ian Edward Gibbon has been resigned. Director WILLIS, John Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DODD, William Douglass
Appointed Date: 09 February 2011
79 years old

Director
HAINES, Stephen William
Appointed Date: 25 November 2004
62 years old

Director
MARCHANT, Alister Robert
Appointed Date: 25 November 2004
59 years old

Director
O'MAHONY, Gerard Patrick Luke
Appointed Date: 01 January 2016
51 years old

Director
SPENCE, Duncan
Appointed Date: 25 November 2004
82 years old

Resigned Directors

Secretary
CODA, John
Resigned: 03 October 2011
Appointed Date: 25 November 2004

Secretary
DODD, William Douglass
Resigned: 01 January 2016
Appointed Date: 03 October 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 2004
Appointed Date: 25 November 2004

Director
BLAKEMORE, Stephen Leonard
Resigned: 09 November 2016
Appointed Date: 25 November 2004
61 years old

Director
CODA, John
Resigned: 03 October 2011
Appointed Date: 25 November 2004
66 years old

Director
EDMONDSON, Richard David
Resigned: 14 May 2012
Appointed Date: 25 November 2004
62 years old

Director
HAINES, Paul Derek Dean
Resigned: 30 April 2013
Appointed Date: 25 November 2004
68 years old

Director
KAVANAGH, Carole
Resigned: 31 December 2012
Appointed Date: 25 November 2004
66 years old

Director
MURPHY, Roger
Resigned: 03 October 2011
Appointed Date: 30 July 2007
68 years old

Director
WAKEFIELD, Ian Edward Gibbon
Resigned: 03 October 2011
Appointed Date: 25 November 2004
59 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 November 2004
Appointed Date: 25 November 2004

Persons With Significant Control

Mr Stephen William Haines
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Matrix Property Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARTE BLANCHE GROUP LIMITED Events

16 Dec 2016
Termination of appointment of John Anthony Willis as a director on 9 November 2016
12 Dec 2016
Confirmation statement made on 25 November 2016 with updates
01 Dec 2016
Director's details changed for Mr Stephen William Haines on 1 December 2016
11 Nov 2016
Amended group of companies' accounts made up to 31 December 2015
10 Nov 2016
Termination of appointment of Stephen Leonard Blakemore as a director on 9 November 2016
...
... and 64 more events
20 Dec 2004
Accounting reference date extended from 30/11/05 to 31/12/05
17 Dec 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Dec 2004
New director appointed
16 Dec 2004
New director appointed
25 Nov 2004
Incorporation

CARTE BLANCHE GROUP LIMITED Charges

20 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Stephen Haines, Matrix Property Limited
Description: 1-3 kellet close, martland park, wigan t/no's MAN10313…
19 December 2012
Guarantee and debenture
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2010
Amendment deed
Delivered: 9 October 2010
Status: Satisfied on 22 December 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2004
Debenture
Delivered: 29 December 2004
Status: Satisfied on 22 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Secured Trustee)
Description: L/H property at unit 3 chichester business park tangmere…