CARDDISPENSER UK LIMITED
LIVERPOOL ENSDAWN LIMITED

Hellopages » Merseyside » Liverpool » L2 9TL
Company number 02190163
Status Active
Incorporation Date 9 November 1987
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Registered office address changed from 5th Floor Castle Chambers Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016. The most likely internet sites of CARDDISPENSER UK LIMITED are www.carddispenseruk.co.uk, and www.carddispenser-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carddispenser Uk Limited is a Private Limited Company. The company registration number is 02190163. Carddispenser Uk Limited has been working since 09 November 1987. The present status of the company is Active. The registered address of Carddispenser Uk Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . MANSOUR, Deborah Suzanne is a Secretary of the company. MANSOUR, Deborah Suzanne is a Director of the company. MANSOUR, Michael Joseph Frederick is a Director of the company. Director ASHMORE, Mark has been resigned. Director BLANCHARD, David has been resigned. Director BLANCHARD, Mary has been resigned. Director JOHNSON, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
MANSOUR, Deborah Suzanne
Appointed Date: 03 December 2002
67 years old

Director

Resigned Directors

Director
ASHMORE, Mark
Resigned: 31 December 1993
77 years old

Director
BLANCHARD, David
Resigned: 15 March 2001
67 years old

Director
BLANCHARD, Mary
Resigned: 15 March 2001
65 years old

Director
JOHNSON, Michael
Resigned: 05 October 1997
Appointed Date: 18 March 1991
64 years old

Persons With Significant Control

Mrs Deborah Suzanne Mansour
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Joseph Frederick Mansour
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDDISPENSER UK LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Aug 2016
Registered office address changed from 5th Floor Castle Chambers Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000

28 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 87 more events
12 Feb 1988
Director resigned;new director appointed

12 Feb 1988
Secretary resigned;new secretary appointed

12 Feb 1988
New director appointed

11 Feb 1988
Accounting reference date notified as 30/09

09 Nov 1987
Incorporation

CARDDISPENSER UK LIMITED Charges

8 February 2008
Legal mortgage
Delivered: 12 February 2008
Status: Satisfied on 8 October 2012
Persons entitled: Hsbc Bank PLC
Description: The l/h property being 384 waterloo quay liverpool,. With…
23 January 2008
Debenture
Delivered: 30 January 2008
Status: Satisfied on 8 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1992
Legal charge
Delivered: 5 August 1992
Status: Satisfied on 8 October 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge on all uncalled capital goodwill patents…
11 April 1989
Legal charge
Delivered: 20 April 1989
Status: Satisfied on 8 October 2012
Persons entitled: Midland Bank PLC
Description: L/H 38-40 a market street stalybridge greater manchester.
13 June 1988
Fixed and floating charge
Delivered: 4 July 1988
Status: Satisfied on 8 October 2012
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…