CELERITY LIMITED
PRESTON WEST PARK TRADING CO.66 LIMITED

Hellopages » Lancashire » Fylde » PR4 2EF

Company number 04475496
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address 2 ST. GEORGES COURT ST. GEORGES PARK, KIRKHAM, PRESTON, ENGLAND, PR4 2EF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to 2 st. Georges Court St. Georges Park Kirkham Preston PR4 2EF on 24 August 2016; Group of companies' accounts made up to 31 December 2015; Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP England to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016. The most likely internet sites of CELERITY LIMITED are www.celerity.co.uk, and www.celerity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Celerity Limited is a Private Limited Company. The company registration number is 04475496. Celerity Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of Celerity Limited is 2 St Georges Court St Georges Park Kirkham Preston England Pr4 2ef. . WILSON, Christopher is a Secretary of the company. HALL, Christopher is a Director of the company. ROCHE, Christopher Joseph is a Director of the company. WILSON, Christopher is a Director of the company. Secretary ROCHE, Christopher Joseph has been resigned. Secretary RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary RAWCLIFFE AND CO. FORMATIONS LIMITED has been resigned. Nominee Director RAWCLIFFE AND CO. COMPANY SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WILSON, Christopher
Appointed Date: 22 February 2006

Director
HALL, Christopher
Appointed Date: 05 July 2002
53 years old

Director
ROCHE, Christopher Joseph
Appointed Date: 05 July 2002
55 years old

Director
WILSON, Christopher
Appointed Date: 22 February 2006
73 years old

Resigned Directors

Secretary
ROCHE, Christopher Joseph
Resigned: 29 July 2008
Appointed Date: 26 June 2003

Secretary
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 26 June 2003
Appointed Date: 10 July 2002

Nominee Secretary
RAWCLIFFE AND CO. FORMATIONS LIMITED
Resigned: 05 July 2002
Appointed Date: 02 July 2002

Nominee Director
RAWCLIFFE AND CO. COMPANY SERVICES LIMITED
Resigned: 05 July 2002
Appointed Date: 02 July 2002

CELERITY LIMITED Events

24 Aug 2016
Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to 2 st. Georges Court St. Georges Park Kirkham Preston PR4 2EF on 24 August 2016
18 Jul 2016
Group of companies' accounts made up to 31 December 2015
13 Jul 2016
Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP England to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016
11 Jul 2016
Registered office address changed from 2 st. Georges Court, St. Georges Park Kirkham Preston PR4 2EF England to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 11 July 2016
11 Jul 2016
Registered office address changed from West Park House 7-9 Wilkinson Avenue, Blackpool Lancashire FY3 9XG to 2 st. Georges Court, St. Georges Park Kirkham Preston PR4 2EF on 11 July 2016
...
... and 50 more events
08 Aug 2002
New secretary appointed
08 Aug 2002
New director appointed
08 Aug 2002
New director appointed
11 Jul 2002
Company name changed west park trading co.66 LIMITED\certificate issued on 11/07/02
02 Jul 2002
Incorporation

CELERITY LIMITED Charges

5 January 2016
Charge code 0447 5496 0007
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Tech Data LTD
Description: Contains fixed charge…
19 September 2012
Debenture
Delivered: 3 October 2012
Status: Satisfied on 12 December 2015
Persons entitled: Isi Distribution LTD
Description: Fixed and floating charge over the undertaking and all…
10 February 2012
Rent deposit deed
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: Neville Antony Smith, Peter Brian Smith and Pensioneer Trustees Limited
Description: £3,114.00 deposited as a rent deposit.
14 December 2011
Debenture
Delivered: 3 January 2012
Status: Satisfied on 3 August 2012
Persons entitled: Isi Distribution Limited
Description: All book debts and other debts and monetary claims and…
28 March 2011
Debenture
Delivered: 13 April 2011
Status: Satisfied on 10 September 2011
Persons entitled: Isi Distribution Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2009
Debenture
Delivered: 3 April 2009
Status: Satisfied on 22 August 2009
Persons entitled: Bell Microproducts LTD
Description: By way of a floating charge all book debts and other debts…
9 December 2005
Deed of charge over bank account
Delivered: 23 December 2005
Status: Satisfied on 6 December 2007
Persons entitled: Magirus International Gmbh
Description: All right title and interest in and to all sums deposited…