C.A.S. MARKETING COMMUNICATIONS LIMITED
WATLINGTON THE COMPLETE ADVERTISING SERVICE LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX49 5JH

Company number 02699019
Status Active
Incorporation Date 20 March 1992
Company Type Private Limited Company
Address WHITEHOUSE FARM, 18 BROOK STREET, WATLINGTON, OXFORDSHIRE, ENGLAND, OX49 5JH
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of C.A.S. MARKETING COMMUNICATIONS LIMITED are www.casmarketingcommunications.co.uk, and www.c-a-s-marketing-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Haddenham & Thame Parkway Rail Station is 9.2 miles; to Goring & Streatley Rail Station is 10 miles; to Shiplake Rail Station is 10.6 miles; to Wargrave Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C A S Marketing Communications Limited is a Private Limited Company. The company registration number is 02699019. C A S Marketing Communications Limited has been working since 20 March 1992. The present status of the company is Active. The registered address of C A S Marketing Communications Limited is Whitehouse Farm 18 Brook Street Watlington Oxfordshire England Ox49 5jh. . PYE, Kerry is a Secretary of the company. GUBBINS, Jennifer Jane is a Director of the company. Secretary DEARMAN, Glyn John has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
PYE, Kerry
Appointed Date: 21 October 1996

Director
GUBBINS, Jennifer Jane
Appointed Date: 18 June 1992
81 years old

Resigned Directors

Secretary
DEARMAN, Glyn John
Resigned: 21 October 1996
Appointed Date: 18 June 1992

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 June 1992
Appointed Date: 20 March 1992

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 June 1992
Appointed Date: 20 March 1992
71 years old

Persons With Significant Control

Mrs Jennifer Jane Gubbins
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

C.A.S. MARKETING COMMUNICATIONS LIMITED Events

27 Mar 2017
Confirmation statement made on 20 March 2017 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

20 Apr 2016
Registered office address changed from C/O Martell Associates 28 Elizabeth Avenue Bagshot Surrey GU19 5NX to Whitehouse Farm 18 Brook Street Watlington Oxfordshire OX49 5JH on 20 April 2016
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
15 Jul 1992
Director resigned;new director appointed

15 Jul 1992
Registered office changed on 15/07/92 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

08 Jul 1992
Company name changed complete advertising service lim ited\certificate issued on 09/07/92

25 Jun 1992
Company name changed dockglade LIMITED\certificate issued on 25/06/92

20 Mar 1992
Incorporation

C.A.S. MARKETING COMMUNICATIONS LIMITED Charges

9 November 2011
Rent deposit deed
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Harold Bruce Reynish & Thomas John Easby & Harbin Paul Hillyer
Description: £4,000.00.
21 November 2008
Rent deposit deed
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Harold Bruce Reynish,Thomas John Easby and Harbin Paul Hillyer
Description: The sum of £4,000.00 see image for full details.
17 October 2005
Rent deposit deed
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Harold Bruce Reynish, Thomas John Easby and Harbin Paul Hillyer
Description: £4,000.00.
14 July 2004
Leagl charge containing rent bond
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Harold Bruce Reynish, Thomas John Easby and Harbin Paul Hillyer
Description: The sum of £3,000 held by the chargees as security for due…
19 September 2002
Legal charge containing rent bond
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: Harold Bruce Reynish, Thomas John Easby and Harbin Paul Hillyer
Description: £3,000.00 held by chargee as security for due performance…
22 November 1999
Legal charge
Delivered: 23 November 1999
Status: Outstanding
Persons entitled: Harold Bruce Reynish Thomas John Easby Harbin Paul Hillyer and John Appleton
Description: The sum of £3,000.00.
2 October 1996
Rent bond
Delivered: 17 October 1996
Status: Outstanding
Persons entitled: Harold Bruce Reynish Thomas John Easby Harbin Paul Hillyer and John Appleton
Description: The sum of £2,500.00.
3 November 1994
Rent bond
Delivered: 7 November 1994
Status: Outstanding
Persons entitled: Harold Bruce Reynish Harbin Paul Hillyer John Appleton Thomas John Easby
Description: £2,500.