ILFORD CARTRIDGE CENTRE LIMITED
HORNCHURCH CARTRIDGE WORLD (ILFORD) LIMITED

Hellopages » Greater London » Havering » RM11 3AT

Company number 04799242
Status Active
Incorporation Date 13 June 2003
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-06 ; Director's details changed for Mr John Servis on 16 August 2016. The most likely internet sites of ILFORD CARTRIDGE CENTRE LIMITED are www.ilfordcartridgecentre.co.uk, and www.ilford-cartridge-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ilford Cartridge Centre Limited is a Private Limited Company. The company registration number is 04799242. Ilford Cartridge Centre Limited has been working since 13 June 2003. The present status of the company is Active. The registered address of Ilford Cartridge Centre Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. . DAVIES, Christine is a Secretary of the company. SERVIS, John is a Director of the company. Secretary SERVIS, John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director SELBY, David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVIES, Christine
Appointed Date: 19 December 2006

Director
SERVIS, John
Appointed Date: 13 June 2003
54 years old

Resigned Directors

Secretary
SERVIS, John
Resigned: 19 December 2006
Appointed Date: 13 June 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 13 June 2003
Appointed Date: 13 June 2003

Director
SELBY, David
Resigned: 19 December 2006
Appointed Date: 13 June 2003
54 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 13 June 2003
Appointed Date: 13 June 2003

ILFORD CARTRIDGE CENTRE LIMITED Events

20 Feb 2017
Total exemption full accounts made up to 31 May 2016
09 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-06

16 Aug 2016
Director's details changed for Mr John Servis on 16 August 2016
12 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 35 more events
20 Jun 2003
Secretary resigned
20 Jun 2003
Registered office changed on 20/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ
20 Jun 2003
New secretary appointed;new director appointed
20 Jun 2003
New director appointed
13 Jun 2003
Incorporation

ILFORD CARTRIDGE CENTRE LIMITED Charges

1 October 2003
Debenture
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2003
Rent deposit deed
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: Frank Brian Freedman and Wallace Onnie
Description: The rental deposit of £2,500 plus vat. See the mortgage…