CARD TRIX [GREETINGS] LIMITED
SEAHAM

Hellopages » County Durham » County Durham » SR7 0PU

Company number 04427238
Status Active
Incorporation Date 30 April 2002
Company Type Private Limited Company
Address UNIT 1 HALL DENE WAY, SEAHAM GRANGE INDUSTRIAL ESTATE, SEAHAM, COUNTY DURHAM, SR7 0PU
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 4 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CARD TRIX [GREETINGS] LIMITED are www.cardtrixgreetings.co.uk, and www.card-trix-greetings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Card Trix Greetings Limited is a Private Limited Company. The company registration number is 04427238. Card Trix Greetings Limited has been working since 30 April 2002. The present status of the company is Active. The registered address of Card Trix Greetings Limited is Unit 1 Hall Dene Way Seaham Grange Industrial Estate Seaham County Durham Sr7 0pu. . FREEMAN, Stuart is a Secretary of the company. FREEMAN, Andrea Phyllis is a Director of the company. FREEMAN, Craig Stevan is a Director of the company. FREEMAN, Georgette Edwina is a Director of the company. FREEMAN, Stuart is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
FREEMAN, Stuart
Appointed Date: 30 April 2002

Director
FREEMAN, Andrea Phyllis
Appointed Date: 23 June 2003
60 years old

Director
FREEMAN, Craig Stevan
Appointed Date: 23 June 2003
58 years old

Director
FREEMAN, Georgette Edwina
Appointed Date: 30 April 2002
62 years old

Director
FREEMAN, Stuart
Appointed Date: 30 April 2002
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 April 2002
Appointed Date: 30 April 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 April 2002
Appointed Date: 30 April 2002

CARD TRIX [GREETINGS] LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Jun 2015
Registration of charge 044272380003, created on 17 June 2015
11 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4

...
... and 37 more events
01 Jun 2002
New secretary appointed;new director appointed
01 Jun 2002
Registered office changed on 01/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Jun 2002
Secretary resigned
01 Jun 2002
Director resigned
30 Apr 2002
Incorporation

CARD TRIX [GREETINGS] LIMITED Charges

17 June 2015
Charge code 0442 7238 0003
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11 cheltenham road portrack interchange park stockton on…
21 March 2014
Charge code 0442 7238 0002
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a cheltenham road portrack interchange…
19 February 2014
Charge code 0442 7238 0001
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…