CARDCAST LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RT

Company number 03119366
Status Liquidation
Incorporation Date 27 October 1995
Company Type Private Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 27 July 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CARDCAST LIMITED are www.cardcast.co.uk, and www.cardcast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Cardcast Limited is a Private Limited Company. The company registration number is 03119366. Cardcast Limited has been working since 27 October 1995. The present status of the company is Liquidation. The registered address of Cardcast Limited is 7 More London Riverside London Se1 2rt. . CAUPERS, Ricardo is a Director of the company. GIUSEPPETTI, Fabio Massimo is a Director of the company. Secretary AINSWORTH-MORRIS, Richard has been resigned. Secretary AMOS, Richard John has been resigned. Secretary BATCHASINGH, Neshia has been resigned. Secretary COOKE, Oliver Charles has been resigned. Secretary DRYSDALE, Clive Douglas has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary GOOD, Thomas William has been resigned. Secretary HAYES, Kevin Andrew has been resigned. Secretary MARCHANT, Elizabeth Jane has been resigned. Secretary POOLEY, Graham Neil has been resigned. Secretary WIGHTMAN, Iain Charles has been resigned. Director AMOS, Richard John has been resigned. Director BATCHASINGH, Neshia Michelle has been resigned. Director CALLAHAN, Stephen James has been resigned. Director CAUNTER, Nicholas John has been resigned. Director CLUMP, Carlyle Cyril has been resigned. Director COOKE, Oliver Charles has been resigned. Director DRYSDALE, Clive Douglas has been resigned. Director GOOD, Thomas William has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director NEVILLE, Roger Drummond has been resigned. Director PARSONS, Robert Michael Featherstonehaugh has been resigned. Director POOLEY, Graham Neil has been resigned. Director POULTON, Christopher has been resigned. Director RAVEN, Brian Kenneth has been resigned. Director RICHARDSON, Ernest Arthur has been resigned. Director TURNER, Matthew Charles has been resigned. Director WHITTAKER, Nigel has been resigned. Director WHITTAKER, Nigel has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CAUPERS, Ricardo
Appointed Date: 03 June 2014
49 years old

Director
GIUSEPPETTI, Fabio Massimo
Appointed Date: 25 January 2007
60 years old

Resigned Directors

Secretary
AINSWORTH-MORRIS, Richard
Resigned: 20 April 2007
Appointed Date: 27 November 2006

Secretary
AMOS, Richard John
Resigned: 18 June 2007
Appointed Date: 20 April 2007

Secretary
BATCHASINGH, Neshia
Resigned: 11 September 2014
Appointed Date: 21 November 2011

Secretary
COOKE, Oliver Charles
Resigned: 09 June 1998
Appointed Date: 16 December 1996

Secretary
DRYSDALE, Clive Douglas
Resigned: 08 April 2012
Appointed Date: 01 October 2007

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 25 March 1996
Appointed Date: 27 October 1995

Secretary
GOOD, Thomas William
Resigned: 08 August 2000
Appointed Date: 09 June 1998

Secretary
HAYES, Kevin Andrew
Resigned: 01 October 2007
Appointed Date: 18 June 2007

Secretary
MARCHANT, Elizabeth Jane
Resigned: 05 April 2002
Appointed Date: 08 August 2000

Secretary
POOLEY, Graham Neil
Resigned: 16 December 1996
Appointed Date: 25 March 1996

Secretary
WIGHTMAN, Iain Charles
Resigned: 27 November 2006
Appointed Date: 05 April 2002

Director
AMOS, Richard John
Resigned: 18 June 2007
Appointed Date: 15 September 2004
58 years old

Director
BATCHASINGH, Neshia Michelle
Resigned: 12 August 2014
Appointed Date: 25 February 2010
52 years old

Director
CALLAHAN, Stephen James
Resigned: 15 March 1999
Appointed Date: 09 June 1998
64 years old

Director
CAUNTER, Nicholas John
Resigned: 01 September 2003
Appointed Date: 04 September 2000
66 years old

Director
CLUMP, Carlyle Cyril
Resigned: 28 February 2013
Appointed Date: 05 October 1998
72 years old

Director
COOKE, Oliver Charles
Resigned: 09 June 1998
Appointed Date: 16 December 1996
70 years old

Director
DRYSDALE, Clive Douglas
Resigned: 08 April 2012
Appointed Date: 01 October 2007
63 years old

Director
GOOD, Thomas William
Resigned: 31 December 2003
Appointed Date: 08 August 2000
60 years old

Nominee Director
MIKJON LIMITED
Resigned: 25 March 1996
Appointed Date: 27 October 1995

Director
NEVILLE, Roger Drummond
Resigned: 16 December 1996
Appointed Date: 25 March 1996
79 years old

Director
PARSONS, Robert Michael Featherstonehaugh
Resigned: 01 September 2003
Appointed Date: 04 September 2000
67 years old

Director
POOLEY, Graham Neil
Resigned: 16 December 1996
Appointed Date: 25 March 1996
76 years old

Director
POULTON, Christopher
Resigned: 01 January 1997
Appointed Date: 25 March 1996
72 years old

Director
RAVEN, Brian Kenneth
Resigned: 09 June 1998
Appointed Date: 16 December 1996
69 years old

Director
RICHARDSON, Ernest Arthur
Resigned: 16 December 1996
Appointed Date: 25 March 1996
75 years old

Director
TURNER, Matthew Charles
Resigned: 21 September 2007
Appointed Date: 25 January 2007
61 years old

Director
WHITTAKER, Nigel
Resigned: 18 October 2006
Appointed Date: 09 June 1998
76 years old

Director
WHITTAKER, Nigel
Resigned: 16 December 1996
Appointed Date: 25 March 1996
76 years old

CARDCAST LIMITED Events

03 Oct 2016
Liquidators' statement of receipts and payments to 27 July 2016
17 Aug 2015
Declaration of solvency
17 Aug 2015
Appointment of a voluntary liquidator
17 Aug 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-28
  • LRESSP ‐ Special resolution to wind up on 2015-07-28
  • LRESSP ‐ Special resolution to wind up on 2015-07-28
  • LRESSP ‐ Special resolution to wind up on 2015-07-28

21 Jul 2015
Registered office address changed from Red House Brookwood Woking Surrey GU24 0BL to 7 More London Riverside London SE1 2RT on 21 July 2015
...
... and 157 more events
04 Apr 1996
Application for reregistration from private to PLC
04 Apr 1996
Resolutions
  • SRES02 ‐ Special resolution of re-registration

04 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Feb 1996
Company name changed shelfco (no.1144) LIMITED\certificate issued on 22/02/96
27 Oct 1995
Incorporation

CARDCAST LIMITED Charges

22 November 2012
New jersey law pledge agreement
Delivered: 26 November 2012
Status: Satisfied on 8 August 2014
Persons entitled: National Westminster Bank PLC
Description: A first security interest in the collateral see image for…
18 September 2012
Debenture
Delivered: 22 September 2012
Status: Satisfied on 8 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 February 2007
An accession deed
Delivered: 15 March 2007
Status: Satisfied on 23 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first legal mortgage all real property by way of…
11 January 2000
Stock pledge agreement
Delivered: 28 January 2000
Status: Satisfied on 14 December 2005
Persons entitled: National Westminster Bank PLC
Description: The pledged collateral which means 100 shares of common…
11 January 2000
Guarantee and debenture made between the company and national westminster bank PLC (the security trustee)
Delivered: 17 January 2000
Status: Satisfied on 14 December 2005
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 February 1998
Guarantee and debenture
Delivered: 20 February 1998
Status: Satisfied on 2 February 2000
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…