COMMUNISIS-CRM LIMITED
LEEDS AMBASSADOR LABELS LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8AH

Company number 01209833
Status Active
Incorporation Date 29 April 1975
Company Type Private Limited Company
Address COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of COMMUNISIS-CRM LIMITED are www.communisiscrm.co.uk, and www.communisis-crm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 6.5 miles; to Featherstone Rail Station is 9.3 miles; to Sandal & Agbrigg Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Communisis Crm Limited is a Private Limited Company. The company registration number is 01209833. Communisis Crm Limited has been working since 29 April 1975. The present status of the company is Active. The registered address of Communisis Crm Limited is Communisis House Manston Lane Leeds Ls15 8ah. . CADDY, Sarah Louise is a Secretary of the company. RIDDLE, Jonathan Rowlatt Huber is a Director of the company. Secretary YOUNG, Martin Keay has been resigned. Director COULSON, Richard Paul has been resigned. Director GIBSON, Geoff has been resigned. Director GODDARD, Anthony Stephen has been resigned. Director MONKS, David Keith has been resigned. Director OXFORD, Jonathan James has been resigned. Director WELLS, John Adrian has been resigned. Director YOUNG, Martin Keay has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CADDY, Sarah Louise
Appointed Date: 31 October 2009

Director
RIDDLE, Jonathan Rowlatt Huber
Appointed Date: 27 November 2000
64 years old

Resigned Directors

Secretary
YOUNG, Martin Keay
Resigned: 31 October 2009

Director
COULSON, Richard Paul
Resigned: 09 November 2002
Appointed Date: 05 December 2000
69 years old

Director
GIBSON, Geoff
Resigned: 29 November 2000
75 years old

Director
GODDARD, Anthony Stephen
Resigned: 31 October 2005
Appointed Date: 08 January 2001
69 years old

Director
MONKS, David Keith
Resigned: 30 December 2006
Appointed Date: 05 December 2000
64 years old

Director
OXFORD, Jonathan James
Resigned: 14 December 2001
Appointed Date: 05 December 2000
62 years old

Director
WELLS, John Adrian
Resigned: 30 December 2006
Appointed Date: 05 December 2000
72 years old

Director
YOUNG, Martin Keay
Resigned: 31 October 2009
71 years old

Persons With Significant Control

Waddingtons House Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMUNISIS-CRM LIMITED Events

01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 28 July 2016 with updates
05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
04 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,500

20 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,500

...
... and 96 more events
03 Mar 1987
Accounting reference date shortened from 30/04 to 31/03

18 Feb 1987
Secretary resigned;new secretary appointed;new director appointed

18 Feb 1987
Declaration of satisfaction of mortgage/charge

18 Feb 1987
Declaration of satisfaction of mortgage/charge

23 Oct 1986
Return made up to 30/06/86; full list of members

COMMUNISIS-CRM LIMITED Charges

3 September 1984
Charge
Delivered: 7 September 1984
Status: Satisfied
Persons entitled: Howard Goulbourne Jones
Description: All fixed assets, work in progress, stock and book debts…
28 July 1983
Corporate mortgage
Delivered: 4 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1) the goods (hereinafter) described 2) the benefit of all…