CARDMASTERS LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 9GR

Company number 02978057
Status Active
Incorporation Date 12 October 1994
Company Type Private Limited Company
Address 47-48 MURRELL GREEN BUSINESS, PARK LONDON ROAD, HOOK, HAMPSHIRE, RG27 9GR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 12 October 2016 with updates; Sub-division of shares on 22 February 2016. The most likely internet sites of CARDMASTERS LIMITED are www.cardmasters.co.uk, and www.cardmasters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Bentley (Hants) Rail Station is 8 miles; to Farnham Rail Station is 8.2 miles; to Winnersh Triangle Rail Station is 10.4 miles; to Theale Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardmasters Limited is a Private Limited Company. The company registration number is 02978057. Cardmasters Limited has been working since 12 October 1994. The present status of the company is Active. The registered address of Cardmasters Limited is 47 48 Murrell Green Business Park London Road Hook Hampshire Rg27 9gr. The company`s financial liabilities are £96.12k. It is £-80.57k against last year. The cash in hand is £45.81k. It is £45.77k against last year. And the total assets are £275.82k, which is £64.4k against last year. BURRELL, Peter is a Secretary of the company. BURRELL, Peter is a Director of the company. MARSHALL, Matthew is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director POSTLETHWAITE, Garry has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


cardmasters Key Finiance

LIABILITIES £96.12k
-46%
CASH £45.81k
+130777%
TOTAL ASSETS £275.82k
+30%
All Financial Figures

Current Directors

Secretary
BURRELL, Peter
Appointed Date: 12 October 1994

Director
BURRELL, Peter
Appointed Date: 12 October 1994
59 years old

Director
MARSHALL, Matthew
Appointed Date: 12 October 1994
58 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 12 October 1994
Appointed Date: 12 October 1994

Director
POSTLETHWAITE, Garry
Resigned: 16 June 2015
Appointed Date: 29 August 2012
61 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 12 October 1994
Appointed Date: 12 October 1994

Persons With Significant Control

Mr Mathew Marshall
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Burrell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDMASTERS LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 August 2016
28 Oct 2016
Confirmation statement made on 12 October 2016 with updates
29 Jun 2016
Sub-division of shares on 22 February 2016
23 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

22 Jun 2016
Change of share class name or designation
...
... and 58 more events
27 Oct 1994
Registered office changed on 27/10/94 from: arndale house the precinct high street egham surrey TW20 9HN

17 Oct 1994
Secretary resigned

17 Oct 1994
Registered office changed on 17/10/94 from: regent house 316 beulah hill london SE19 3HF

17 Oct 1994
Director resigned

12 Oct 1994
Incorporation

CARDMASTERS LIMITED Charges

24 October 2012
Charge over machinery
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited, Pete Burrell and Matthew Marshall as Trustees of the Cardmasters LTD Directors Pension Scheme
Description: The machine being revotec 1060 sr s/no 06006NOVEMBER 2006…
25 April 2001
Legal mortgage
Delivered: 5 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 (formerly unit 2) phase iii murrell green business…