CRITICAL MAIL CONTINUITY SERVICES LIMITED
HUNTINGDON SUBTRIAL LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 7YD

Company number 03369486
Status Active
Incorporation Date 12 May 1997
Company Type Private Limited Company
Address . ., TOWER CLOSE, HUNTINGDON, CAMBRIDGESHIRE, PE29 7YD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Full accounts made up to 31 December 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 11,998 . The most likely internet sites of CRITICAL MAIL CONTINUITY SERVICES LIMITED are www.criticalmailcontinuityservices.co.uk, and www.critical-mail-continuity-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to St Neots Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Critical Mail Continuity Services Limited is a Private Limited Company. The company registration number is 03369486. Critical Mail Continuity Services Limited has been working since 12 May 1997. The present status of the company is Active. The registered address of Critical Mail Continuity Services Limited is Tower Close Huntingdon Cambridgeshire Pe29 7yd. . DALLY, Jonathan Simon Richard is a Secretary of the company. CARTWRIGHT, Christopher Jonathan is a Director of the company. EDWARDS, Phillip Andrew is a Director of the company. HUTCHINSON, John is a Director of the company. Secretary BENNETT, Paul George has been resigned. Secretary FARMER, John Samuel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Paul George has been resigned. Director COURT, Peter Jan has been resigned. Director DARLING, Angus John Stormonth has been resigned. Director FARMER, John Samuel has been resigned. Director GORDON, Michael Stuart has been resigned. Director HUBBARD, Gary Michael has been resigned. Director KELLEY, Peter David has been resigned. Director SMALL, Simon Ashley has been resigned. Director UNDERWOOD, Mark Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DALLY, Jonathan Simon Richard
Appointed Date: 30 August 2006

Director
CARTWRIGHT, Christopher Jonathan
Appointed Date: 28 October 2008
62 years old

Director
EDWARDS, Phillip Andrew
Appointed Date: 18 June 2013
53 years old

Director
HUTCHINSON, John
Appointed Date: 09 February 2012
61 years old

Resigned Directors

Secretary
BENNETT, Paul George
Resigned: 06 December 2005
Appointed Date: 02 July 1997

Secretary
FARMER, John Samuel
Resigned: 30 August 2006
Appointed Date: 06 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 1997
Appointed Date: 12 May 1997

Director
BENNETT, Paul George
Resigned: 28 October 2008
Appointed Date: 02 July 1997
66 years old

Director
COURT, Peter Jan
Resigned: 06 December 2005
Appointed Date: 10 February 1998
75 years old

Director
DARLING, Angus John Stormonth
Resigned: 28 October 2008
Appointed Date: 02 July 1997
69 years old

Director
FARMER, John Samuel
Resigned: 17 June 2013
Appointed Date: 06 December 2005
65 years old

Director
GORDON, Michael Stuart
Resigned: 17 June 2013
Appointed Date: 28 October 2008
63 years old

Director
HUBBARD, Gary Michael
Resigned: 22 June 2007
Appointed Date: 30 August 2006
71 years old

Director
KELLEY, Peter David
Resigned: 27 March 1998
Appointed Date: 10 February 1998
87 years old

Director
SMALL, Simon Ashley
Resigned: 28 October 2008
Appointed Date: 02 November 2007
64 years old

Director
UNDERWOOD, Mark Henry
Resigned: 26 May 2006
Appointed Date: 06 December 2005
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 July 1997
Appointed Date: 12 May 1997

Persons With Significant Control

Rr Donnelley Global Document Solutions Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRITICAL MAIL CONTINUITY SERVICES LIMITED Events

18 May 2017
Confirmation statement made on 12 May 2017 with updates
08 May 2017
Full accounts made up to 31 December 2016
25 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 11,998

07 May 2016
Full accounts made up to 31 December 2015
15 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 11,998

...
... and 94 more events
20 Jul 1997
New secretary appointed;new director appointed
20 Jul 1997
Registered office changed on 20/07/97 from: 1 mitchell lane bristol BS1 6BU
20 Jul 1997
Secretary resigned
20 Jul 1997
Director resigned
12 May 1997
Incorporation

CRITICAL MAIL CONTINUITY SERVICES LIMITED Charges

18 November 1999
Debenture
Delivered: 9 December 1999
Status: Satisfied on 7 June 2003
Persons entitled: Xerox (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
11 June 1998
Debenture
Delivered: 17 June 1998
Status: Satisfied on 5 November 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…