MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED
COLCHESTER STUDYQUICK LIMITED

Hellopages » Essex » Colchester » CO4 9WN

Company number 03935680
Status Active
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address UNIT 6 GILBERD COURT, NEWCOMEN WAY, COLCHESTER, ESSEX, CO4 9WN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Dr Joerg Dockendorf as a director on 27 October 2016; Full accounts made up to 31 December 2014. The most likely internet sites of MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED are www.midcountiesphotographicsupplies.co.uk, and www.mid-counties-photographic-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Mid Counties Photographic Supplies Limited is a Private Limited Company. The company registration number is 03935680. Mid Counties Photographic Supplies Limited has been working since 28 February 2000. The present status of the company is Active. The registered address of Mid Counties Photographic Supplies Limited is Unit 6 Gilberd Court Newcomen Way Colchester Essex Co4 9wn. . SCHAEFER, Andreas is a Secretary of the company. DOCKENDORF, Joerg, Dr is a Director of the company. SCHAEFER, Andreas is a Director of the company. Secretary CLARK, Joseph Ogilvie has been resigned. Secretary PARKER, Edward Geoffrey has been resigned. Secretary RICHARDSON, Jonathan Charles has been resigned. Secretary SMITH, Stephen Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRANSON, David Anthony has been resigned. Director BROCK, Christiane has been resigned. Director CLARK, Joseph Ogilvie has been resigned. Director FISCHER, Andrew Olaf has been resigned. Director FISHER, Ian has been resigned. Director FLETCHER, Alan Thomas has been resigned. Director HALPERN, Colin has been resigned. Director PARKER, Edward Geoffrey has been resigned. Director RICHARDSON, Jonathan Charles has been resigned. Director SMITH, Stephen Anthony has been resigned. Director URGO, Christopher John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SCHAEFER, Andreas
Appointed Date: 30 September 2012

Director
DOCKENDORF, Joerg, Dr
Appointed Date: 27 October 2016
46 years old

Director
SCHAEFER, Andreas
Appointed Date: 03 February 2015
62 years old

Resigned Directors

Secretary
CLARK, Joseph Ogilvie
Resigned: 30 September 2012
Appointed Date: 21 March 2011

Secretary
PARKER, Edward Geoffrey
Resigned: 18 April 2000
Appointed Date: 15 March 2000

Secretary
RICHARDSON, Jonathan Charles
Resigned: 21 March 2011
Appointed Date: 09 August 2005

Secretary
SMITH, Stephen Anthony
Resigned: 09 August 2005
Appointed Date: 18 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 2000
Appointed Date: 28 February 2000

Director
BRANSON, David Anthony
Resigned: 18 April 2000
Appointed Date: 15 March 2000
83 years old

Director
BROCK, Christiane
Resigned: 23 May 2016
Appointed Date: 16 February 2016
68 years old

Director
CLARK, Joseph Ogilvie
Resigned: 30 September 2012
Appointed Date: 21 March 2011
65 years old

Director
FISCHER, Andrew Olaf
Resigned: 21 March 2011
Appointed Date: 18 April 2000
61 years old

Director
FISHER, Ian
Resigned: 21 March 2011
Appointed Date: 18 April 2000
75 years old

Director
FLETCHER, Alan Thomas
Resigned: 21 March 2011
Appointed Date: 18 April 2000
90 years old

Director
HALPERN, Colin
Resigned: 16 February 2016
Appointed Date: 21 March 2011
88 years old

Director
PARKER, Edward Geoffrey
Resigned: 18 April 2000
Appointed Date: 15 March 2000
57 years old

Director
RICHARDSON, Jonathan Charles
Resigned: 21 March 2011
Appointed Date: 09 August 2005
64 years old

Director
SMITH, Stephen Anthony
Resigned: 28 April 2006
Appointed Date: 18 April 2000
74 years old

Director
URGO, Christopher John
Resigned: 21 September 2012
Appointed Date: 21 March 2011
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 March 2000
Appointed Date: 28 February 2000

MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED Events

07 Mar 2017
Full accounts made up to 31 December 2015
02 Nov 2016
Appointment of Dr Joerg Dockendorf as a director on 27 October 2016
21 Jul 2016
Full accounts made up to 31 December 2014
08 Jun 2016
Termination of appointment of Christiane Brock as a director on 23 May 2016
06 Jun 2016
Registration of charge 039356800009, created on 6 June 2016
...
... and 111 more events
05 Apr 2000
New secretary appointed;new director appointed
05 Apr 2000
Ad 17/03/00--------- £ si 900@1=900 £ ic 1/901
05 Apr 2000
Accounting reference date extended from 28/02/01 to 31/07/01
05 Apr 2000
Registered office changed on 05/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
28 Feb 2000
Incorporation

MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED Charges

6 June 2016
Charge code 0393 5680 0009
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit
Description: Each security obligor charges and agrees to charge all of…
7 November 2013
Charge code 0393 5680 0008
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Robus German Credit Special Situations Master Fund, L.P.
Description: Notification of addition to or amendment of charge…
7 November 2013
Charge code 0393 5680 0007
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Robus German Credit Special Situations Master Fund, L.P.
Description: Notification of addition to or amendment of charge…
3 August 2012
Debenture
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 February 2011
Supplemental debenture to the debenture and
Delivered: 11 February 2011
Status: Satisfied on 24 April 2012
Persons entitled: Burdale Capital Finance, Inc. (As Administrative Agent and Trustee for the Secured Parties, the Agent)
Description: The supplemental specified equipment, being: 1 canon eos…
30 June 2009
Loan and security agreement
Delivered: 14 July 2009
Status: Satisfied on 24 April 2012
Persons entitled: Burdale Capital Finance Inc. as Administrative Agent and Trustee for the Secured Parties
Description: Assigned pledged and granted all of its collateral see…
30 June 2009
Debenture
Delivered: 10 July 2009
Status: Satisfied on 24 April 2012
Persons entitled: Burdale Capital Finance, Inc., as Administrative Agent and Trustee for the Secured Parties
Description: Fixed and floating charge over all property and assets…
13 March 2006
Composite guarantee and debenture
Delivered: 21 March 2006
Status: Satisfied on 14 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 2000
Guarantee & debenture
Delivered: 2 May 2000
Status: Satisfied on 23 March 2006
Persons entitled: Royal Bank of Scotland PLC (As Agent and Trustee)
Description: Fixed and floating charges over the undertaking and all…