CPI CARD GROUP - UK LIMITED
COLCHESTER CPI CARD GROUP - COLCHESTER LIMITED PCC SERVICES LIMITED DROYHURST LIMITED

Hellopages » Essex » Colchester » CO4 9QF

Company number 01431189
Status Active
Incorporation Date 19 June 1979
Company Type Private Limited Company
Address GRAPHIC HOUSE TELFORD WAY, SEVERALLS PARK, COLCHESTER, ESSEX, CO4 9QF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Appointment of Mr. Kevin O'brien as a director; Termination of appointment of Steven Montross as a director on 4 October 2016; Appointment of Mr Steven Montross as a director on 4 October 2016. The most likely internet sites of CPI CARD GROUP - UK LIMITED are www.cpicardgroupuk.co.uk, and www.cpi-card-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Cpi Card Group Uk Limited is a Private Limited Company. The company registration number is 01431189. Cpi Card Group Uk Limited has been working since 19 June 1979. The present status of the company is Active. The registered address of Cpi Card Group Uk Limited is Graphic House Telford Way Severalls Park Colchester Essex Co4 9qf. . O'BRIEN, Kevin is a Secretary of the company. BAKKE, Christopher Alan is a Director of the company. CAHN, Nicholas is a Director of the company. MONTROSS, Steven is a Director of the company. O'BRIEN, Kevin is a Director of the company. Secretary ANGEL, Barry Paul has been resigned. Secretary COX, Ian has been resigned. Secretary DOUGLAS, Paul has been resigned. Secretary GAUNTLEY, Simon Paul has been resigned. Secretary RANGOLAN, Frederick John has been resigned. Secretary ROWNTREE, David has been resigned. Secretary SARGEANT, John has been resigned. Secretary SPICER, Rosemary Ann has been resigned. Director ANDERSON, Michael Adrian has been resigned. Director CAHN, Nicholas has been resigned. Director CLARKE, Robert has been resigned. Director COX, Ian has been resigned. Director CREECHAN, Kevin has been resigned. Director DOUGLAS, Paul has been resigned. Director DOWNIE, Alfred has been resigned. Director DRIES, Jonathan has been resigned. Director FICK, Theodore has been resigned. Director GALLIHER, James has been resigned. Director GANNON, Michael has been resigned. Director GAUNTLEY, Simon Paul has been resigned. Director HURLEY, Donnacha has been resigned. Director JORDAN, Alan James has been resigned. Director KEARNS, Patrick has been resigned. Director LYNCH, Peter Eugene has been resigned. Director MOLLOY, Brian Patrick has been resigned. Director MONTROSS, Steven has been resigned. Director PEARCE, Robert has been resigned. Director PETERS, Nicholas Andrew has been resigned. Director RANGOLAN, Frederick John has been resigned. Director ROWNTREE, David has been resigned. Director SARGEANT, John has been resigned. Director SCOTT, Alan James has been resigned. Director SCOTT, Maxwell Eddie has been resigned. Director SEAMAN, Bradley has been resigned. Director SODEN, Philip has been resigned. Director SPICER, Rosemary Ann has been resigned. Director STAPLES, Robert has been resigned. Director WILLIAMS, Michael John has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
O'BRIEN, Kevin
Appointed Date: 04 October 2016

Director
BAKKE, Christopher Alan
Appointed Date: 04 October 2016
54 years old

Director
CAHN, Nicholas
Appointed Date: 04 October 2016
61 years old

Director
MONTROSS, Steven
Appointed Date: 04 October 2016
72 years old

Director
O'BRIEN, Kevin
Appointed Date: 04 October 2016
46 years old

Resigned Directors

Secretary
ANGEL, Barry Paul
Resigned: 30 November 2005
Appointed Date: 23 March 2004

Secretary
COX, Ian
Resigned: 23 March 2004
Appointed Date: 25 February 2000

Secretary
DOUGLAS, Paul
Resigned: 31 July 1993
Appointed Date: 01 April 1993

Secretary
GAUNTLEY, Simon Paul
Resigned: 28 August 2008
Appointed Date: 01 December 2005

Secretary
RANGOLAN, Frederick John
Resigned: 13 June 1996
Appointed Date: 01 August 1993

Secretary
ROWNTREE, David
Resigned: 04 October 2016
Appointed Date: 29 August 2008

Secretary
SARGEANT, John
Resigned: 31 March 1993

Secretary
SPICER, Rosemary Ann
Resigned: 25 February 2000
Appointed Date: 30 June 1997

Director
ANDERSON, Michael Adrian
Resigned: 30 June 1997
Appointed Date: 04 October 1994
67 years old

Director
CAHN, Nicholas
Resigned: 28 August 2008
Appointed Date: 18 March 2004
61 years old

Director
CLARKE, Robert
Resigned: 04 October 2016
Appointed Date: 29 August 2008
68 years old

Director
COX, Ian
Resigned: 23 March 2004
Appointed Date: 30 April 1998
67 years old

Director
CREECHAN, Kevin
Resigned: 31 March 2004
Appointed Date: 11 May 2001
60 years old

Director
DOUGLAS, Paul
Resigned: 25 April 1996
66 years old

Director
DOWNIE, Alfred
Resigned: 04 February 2000
Appointed Date: 29 January 1997
84 years old

Director
DRIES, Jonathan
Resigned: 04 October 2016
Appointed Date: 29 August 2008
46 years old

Director
FICK, Theodore
Resigned: 30 September 2008
Appointed Date: 29 August 2008
66 years old

Director
GALLIHER, James
Resigned: 04 October 2016
Appointed Date: 29 August 2008
61 years old

Director
GANNON, Michael
Resigned: 22 December 2000
Appointed Date: 15 February 2000
56 years old

Director
GAUNTLEY, Simon Paul
Resigned: 28 August 2008
Appointed Date: 08 September 2005
68 years old

Director
HURLEY, Donnacha
Resigned: 06 July 2001
Appointed Date: 15 February 2000
72 years old

Director
JORDAN, Alan James
Resigned: 01 June 2007
Appointed Date: 06 October 2003
66 years old

Director
KEARNS, Patrick
Resigned: 17 July 2007
Appointed Date: 15 February 2000
67 years old

Director
LYNCH, Peter Eugene
Resigned: 28 August 2008
Appointed Date: 29 May 2007
67 years old

Director
MOLLOY, Brian Patrick
Resigned: 13 June 1996
80 years old

Director
MONTROSS, Steven
Resigned: 04 October 2016
Appointed Date: 04 October 2016
71 years old

Director
PEARCE, Robert
Resigned: 04 October 2016
Appointed Date: 29 August 2008
70 years old

Director
PETERS, Nicholas Andrew
Resigned: 04 October 2016
Appointed Date: 29 August 2008
52 years old

Director
RANGOLAN, Frederick John
Resigned: 13 June 1996
Appointed Date: 10 March 1993
66 years old

Director
ROWNTREE, David
Resigned: 04 October 2016
Appointed Date: 29 August 2008
69 years old

Director
SARGEANT, John
Resigned: 31 March 1993
86 years old

Director
SCOTT, Alan James
Resigned: 07 January 1998
Appointed Date: 20 July 1994
80 years old

Director
SCOTT, Maxwell Eddie
Resigned: 31 July 1993
85 years old

Director
SEAMAN, Bradley
Resigned: 04 October 2016
Appointed Date: 29 August 2008
65 years old

Director
SODEN, Philip
Resigned: 31 March 2000
Appointed Date: 26 July 1996
78 years old

Director
SPICER, Rosemary Ann
Resigned: 25 February 2000
Appointed Date: 24 November 1993
70 years old

Director
STAPLES, Robert
Resigned: 31 July 1993
78 years old

Director
WILLIAMS, Michael John
Resigned: 18 March 1994
78 years old

Persons With Significant Control

Cpi Card Group Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CPI CARD GROUP - UK LIMITED Events

26 Oct 2016
Appointment of Mr. Kevin O'brien as a director
25 Oct 2016
Termination of appointment of Steven Montross as a director on 4 October 2016
21 Oct 2016
Appointment of Mr Steven Montross as a director on 4 October 2016
20 Oct 2016
Appointment of Mr Kevin O'brien as a director on 4 October 2016
20 Oct 2016
Appointment of Mr Steven Montross as a director on 4 October 2016
...
... and 166 more events
01 Jul 1987
Return made up to 30/05/87; full list of members

19 Jun 1986
Accounts for a small company made up to 31 August 1985

19 Jun 1986
Return made up to 11/06/86; full list of members

30 Apr 1980
Increase in nominal capital
19 Jun 1979
Incorporation

CPI CARD GROUP - UK LIMITED Charges

24 December 2004
Chattel mortgage
Delivered: 5 January 2005
Status: Satisfied on 23 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2004 ocl 600-3, 3 core automatic collator s/no 42010…
10 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 23 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the rpoperty k/a graphic house…
8 December 2003
Debenture
Delivered: 12 December 2003
Status: Satisfied on 23 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 January 1998
Debenture
Delivered: 10 February 1998
Status: Satisfied on 12 December 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All freehold or leasehold property fittings plant machinery…
20 July 1995
Deed of charge over credit balances
Delivered: 26 July 1995
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the credit of the…
3 October 1991
Debenture
Delivered: 9 October 1991
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1987
Chattel mortgage
Delivered: 14 September 1987
Status: Satisfied on 10 May 1990
Persons entitled: Barclays Bank PLC
Description: Heidelberg 4 colour offset press, model mov-h serial number…
16 March 1983
Legal charge
Delivered: 29 March 1983
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank PLC
Description: F/H land in stephenson road, colchester, essex. Title no…