CATALINA MARKETING UK LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1NH

Company number 02567566
Status Active
Incorporation Date 11 December 1990
Company Type Private Limited Company
Address PINNACLE HOUSE 20, TUDOR ROAD, READING, BERKSHIRE, RG1 1NH
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 11,141.02 . The most likely internet sites of CATALINA MARKETING UK LIMITED are www.catalinamarketinguk.co.uk, and www.catalina-marketing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Catalina Marketing Uk Limited is a Private Limited Company. The company registration number is 02567566. Catalina Marketing Uk Limited has been working since 11 December 1990. The present status of the company is Active. The registered address of Catalina Marketing Uk Limited is Pinnacle House 20 Tudor Road Reading Berkshire Rg1 1nh. . KELLER, Chad Gregory is a Director of the company. LANE, Stephen Andrew is a Director of the company. Secretary EUSTACE, John Malcolm has been resigned. Secretary O'FLAHERTY, Joan Margaret has been resigned. Secretary ODDY, Susan has been resigned. Secretary ROSS, Stephen Jon has been resigned. Secretary WALLS, Angelee Lynn has been resigned. Director BECHTOL, Michael has been resigned. Director BUEHLMANN, Thomas has been resigned. Director EDWARDS, Alistair John has been resigned. Director EUSTACE, John Malcolm has been resigned. Director FRIER, Rick Patrick has been resigned. Director GREEN, Nicholas John has been resigned. Director GRICE, Mark Jonathan has been resigned. Director GROVE, Duncan Stewart has been resigned. Director ISBISTER, Stuart James has been resigned. Director JENKINS, Blair Ashley Bedford has been resigned. Director KING, David has been resigned. Director LIYANEARACHCHI, Dak has been resigned. Director MILLS, Kevin Arthur has been resigned. Director MONAT, Helene has been resigned. Director MULLIN, Tomithy James has been resigned. Director O'BRIEN, Michael has been resigned. Director O'DONNELL, David has been resigned. Director ODDY, Nigel Robert has been resigned. Director OFF, George has been resigned. Director ROSS, Stephen Jon has been resigned. Director SCHULKE, Kathleen has been resigned. Director TAYLOR, Paul has been resigned. Director VALENTINE, Bruce has been resigned. Director VAN BUSKIRK, David L. has been resigned. Director WOLF, Christopher has been resigned. Director YEATMAN, Brian has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
KELLER, Chad Gregory
Appointed Date: 06 August 2015
48 years old

Director
LANE, Stephen Andrew
Appointed Date: 01 September 2010
55 years old

Resigned Directors

Secretary
EUSTACE, John Malcolm
Resigned: 21 October 1993
Appointed Date: 13 January 1993

Secretary
O'FLAHERTY, Joan Margaret
Resigned: 31 December 2007
Appointed Date: 30 April 1996

Secretary
ODDY, Susan
Resigned: 01 July 1992

Secretary
ROSS, Stephen Jon
Resigned: 30 April 1996

Secretary
WALLS, Angelee Lynn
Resigned: 18 November 2009
Appointed Date: 01 January 2008

Director
BECHTOL, Michael
Resigned: 12 September 2003
Appointed Date: 23 March 2001
69 years old

Director
BUEHLMANN, Thomas
Resigned: 31 December 2007
Appointed Date: 30 July 2003
60 years old

Director
EDWARDS, Alistair John
Resigned: 21 October 1994
Appointed Date: 20 May 1994
65 years old

Director
EUSTACE, John Malcolm
Resigned: 21 October 1993
Appointed Date: 13 January 1993
80 years old

Director
FRIER, Rick Patrick
Resigned: 31 December 2012
Appointed Date: 12 December 2006
64 years old

Director
GREEN, Nicholas John
Resigned: 31 December 2003
Appointed Date: 23 March 2001
61 years old

Director
GRICE, Mark Jonathan
Resigned: 31 December 2007
Appointed Date: 01 January 2006
56 years old

Director
GROVE, Duncan Stewart
Resigned: 30 November 1995
Appointed Date: 03 April 1995
70 years old

Director
ISBISTER, Stuart James
Resigned: 22 July 1997
Appointed Date: 01 December 1995
65 years old

Director
JENKINS, Blair Ashley Bedford
Resigned: 27 March 1997
Appointed Date: 07 March 1994
66 years old

Director
KING, David
Resigned: 01 July 1996
Appointed Date: 13 January 1993
95 years old

Director
LIYANEARACHCHI, Dak
Resigned: 05 August 2015
Appointed Date: 27 November 2007
56 years old

Director
MILLS, Kevin Arthur
Resigned: 16 August 2001
Appointed Date: 01 January 1998
66 years old

Director
MONAT, Helene
Resigned: 11 December 1995
Appointed Date: 21 June 1994
78 years old

Director
MULLIN, Tomithy James
Resigned: 12 March 1998
Appointed Date: 07 February 1997
60 years old

Director
O'BRIEN, Michael
Resigned: 01 July 1996
Appointed Date: 01 January 1993
82 years old

Director
O'DONNELL, David
Resigned: 19 August 1996
Appointed Date: 09 May 1995
69 years old

Director
ODDY, Nigel Robert
Resigned: 01 July 1996
77 years old

Director
OFF, George
Resigned: 16 February 2001
Appointed Date: 12 March 1998
77 years old

Director
ROSS, Stephen Jon
Resigned: 30 April 1996
Appointed Date: 13 January 1993
66 years old

Director
SCHULKE, Kathleen
Resigned: 27 October 1998
Appointed Date: 12 March 1998
68 years old

Director
TAYLOR, Paul
Resigned: 30 June 2006
Appointed Date: 01 January 2004
57 years old

Director
VALENTINE, Bruce
Resigned: 31 July 1998
Appointed Date: 12 March 1998
63 years old

Director
VAN BUSKIRK, David L.
Resigned: 12 March 1998
Appointed Date: 08 October 1993
76 years old

Director
WOLF, Christopher
Resigned: 30 November 2004
Appointed Date: 12 March 1998
64 years old

Director
YEATMAN, Brian
Resigned: 12 March 1998
Appointed Date: 11 December 1995
91 years old

Persons With Significant Control

Catalina Marketing Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATALINA MARKETING UK LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 11,141.02

08 Oct 2015
Full accounts made up to 31 December 2014
08 Sep 2015
Appointment of Chad Gregory Keller as a director on 6 August 2015
...
... and 141 more events
07 Feb 1992
Ad 31/12/91--------- £ si [email protected]=2500 £ ic 1/2501

03 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jan 1991
Accounting reference date notified as 31/12

19 Dec 1990
Registered office changed on 19/12/90 from: 2 gasper close london SW5 one

11 Dec 1990
Incorporation

CATALINA MARKETING UK LIMITED Charges

6 November 2009
Rent deposit deed
Delivered: 11 November 2009
Status: Outstanding
Persons entitled: Aviva International Insurance Limited
Description: £57,638 to be increased to £58,891 see image for full…
26 August 1994
Debenture
Delivered: 10 September 1994
Status: Outstanding
Persons entitled: Catalina Marketing Worldwide,Inc
Description: Fixed and floating charges over the undertaking and all…
25 May 1994
Rent deposit deed
Delivered: 1 June 1994
Status: Outstanding
Persons entitled: Grant Thornton Nominees
Description: £5,700 together with any additions thereto to be held on…
21 October 1992
Rental deposit deed
Delivered: 27 October 1992
Status: Outstanding
Persons entitled: Grant Thornton Nominees
Description: £5,700 together with any additions thereto to be held on…