C.W. ADVERTISING AGENCY LIMITED
ALTHAM BURNLEY

Hellopages » Lancashire » Hyndburn » BB5 5YL
Company number 03116388
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address SATURN HOUSE MERCURY RISE, ALTHAM BUSINESS PARK, ALTHAM BURNLEY, LANCASHIRE, BB5 5YL
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of C.W. ADVERTISING AGENCY LIMITED are www.cwadvertisingagency.co.uk, and www.c-w-advertising-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. C W Advertising Agency Limited is a Private Limited Company. The company registration number is 03116388. C W Advertising Agency Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of C W Advertising Agency Limited is Saturn House Mercury Rise Altham Business Park Altham Burnley Lancashire Bb5 5yl. . SWINDELLS, Simon Peter is a Secretary of the company. GILLETT, Michelle is a Director of the company. SWINDELLS, Simon Peter is a Director of the company. WOOD, Clive Stuart is a Director of the company. WOOD, Debra Bernadette is a Director of the company. Secretary HANDLEY, Barbara Jean has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BURY, Paul has been resigned. Director EGAN, Geoffrey has been resigned. Director WALKER, Margaret Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
SWINDELLS, Simon Peter
Appointed Date: 17 October 2008

Director
GILLETT, Michelle
Appointed Date: 01 January 2004
59 years old

Director
SWINDELLS, Simon Peter
Appointed Date: 02 January 1996
57 years old

Director
WOOD, Clive Stuart
Appointed Date: 20 October 1995
67 years old

Director
WOOD, Debra Bernadette
Appointed Date: 01 December 2015
62 years old

Resigned Directors

Secretary
HANDLEY, Barbara Jean
Resigned: 17 October 2008
Appointed Date: 20 October 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
BURY, Paul
Resigned: 04 July 2012
Appointed Date: 02 January 1996
57 years old

Director
EGAN, Geoffrey
Resigned: 06 December 2001
Appointed Date: 20 October 1995
70 years old

Director
WALKER, Margaret Ann
Resigned: 30 November 2004
Appointed Date: 01 January 2004
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Persons With Significant Control

Percepsion Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

C.W. ADVERTISING AGENCY LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 July 2016
17 Nov 2016
Confirmation statement made on 7 October 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 31 July 2015
08 Dec 2015
Appointment of Mrs Debra Bernadette Wood as a director on 1 December 2015
23 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,000

...
... and 71 more events
21 Feb 1996
New director appointed
16 Feb 1996
Company name changed c & g holdings LIMITED\certificate issued on 19/02/96
12 Jan 1996
Accounting reference date notified as 31/07
10 Jan 1996
Particulars of mortgage/charge
20 Oct 1995
Incorporation

C.W. ADVERTISING AGENCY LIMITED Charges

29 December 1995
Mortgage debenture
Delivered: 10 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…