POSTER PUBLICITY HOLDINGS LTD
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8PA

Company number 03170737
Status Active
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address THE INSPIRE, HORNBEAM PARK, HARROGATE, HG2 8PA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Termination of appointment of Brian Townshend as a director on 7 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of POSTER PUBLICITY HOLDINGS LTD are www.posterpublicityholdings.co.uk, and www.poster-publicity-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Poster Publicity Holdings Ltd is a Private Limited Company. The company registration number is 03170737. Poster Publicity Holdings Ltd has been working since 11 March 1996. The present status of the company is Active. The registered address of Poster Publicity Holdings Ltd is The Inspire Hornbeam Park Harrogate Hg2 8pa. . BLEASE, Jacqueline Anne Chapple is a Secretary of the company. DUNTON, Nicholas is a Director of the company. HIRD, Rachael is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAULF, Adrian John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CRISP, Simon has been resigned. Director DELANEY, Paul has been resigned. Director LINTOTT, Christopher John has been resigned. Director MCSHARRY, Gerrard has been resigned. Director NEWNHAM, Eric Robert has been resigned. Director SIMPSON, John Owen has been resigned. Director TOWNSHEND, Brian has been resigned. Director WADE JONES, David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BLEASE, Jacqueline Anne Chapple
Appointed Date: 11 March 1996

Director
DUNTON, Nicholas
Appointed Date: 04 October 2013
51 years old

Director
HIRD, Rachael
Appointed Date: 20 December 2013
58 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 March 1996
Appointed Date: 11 March 1996

Director
BAULF, Adrian John
Resigned: 20 June 2002
Appointed Date: 01 January 1998
80 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 March 1996
Appointed Date: 11 March 1996
35 years old

Director
CRISP, Simon
Resigned: 05 October 2011
Appointed Date: 01 February 2011
56 years old

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 22 December 2010
72 years old

Director
LINTOTT, Christopher John
Resigned: 09 April 2002
Appointed Date: 28 March 2002
75 years old

Director
MCSHARRY, Gerrard
Resigned: 20 June 2002
Appointed Date: 11 March 1996
72 years old

Director
NEWNHAM, Eric Robert
Resigned: 01 February 2011
Appointed Date: 11 March 1996
66 years old

Director
SIMPSON, John Owen
Resigned: 01 February 2011
Appointed Date: 16 August 2002
71 years old

Director
TOWNSHEND, Brian
Resigned: 07 November 2016
Appointed Date: 05 April 2011
59 years old

Director
WADE JONES, David
Resigned: 05 October 1998
Appointed Date: 11 March 1996
82 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 March 1996
Appointed Date: 11 March 1996

Persons With Significant Control

Poster Publicity Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POSTER PUBLICITY HOLDINGS LTD Events

13 Feb 2017
Confirmation statement made on 7 February 2017 with updates
17 Nov 2016
Termination of appointment of Brian Townshend as a director on 7 November 2016
04 Oct 2016
Full accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • EUR 13,700
  • GBP 27,416

25 Feb 2016
Secretary's details changed for Jacqueline Anne Chapple Blease on 8 September 2015
...
... and 102 more events
26 Mar 1996
New director appointed
26 Mar 1996
New secretary appointed
26 Mar 1996
Registered office changed on 26/03/96 from: 33 crwys road cardiff CF2 4YF
26 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Mar 1996
Incorporation

POSTER PUBLICITY HOLDINGS LTD Charges

20 June 2002
Debenture
Delivered: 22 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1999
Mortgage debenture
Delivered: 20 August 1999
Status: Satisfied on 29 June 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
13 February 1998
Mortgage debenture
Delivered: 18 February 1998
Status: Satisfied on 29 June 2002
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1996
Debenture
Delivered: 29 June 1996
Status: Satisfied on 29 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all the freehold and leasehold…