CARTRIDGE SAVE LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK5 7SS

Company number 04983326
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address 5-6 GREGSON ROAD, STOCKPORT, SK5 7SS
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2016; Registration of charge 049833260006, created on 9 March 2017; Satisfaction of charge 049833260004 in full. The most likely internet sites of CARTRIDGE SAVE LIMITED are www.cartridgesave.co.uk, and www.cartridge-save.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Cartridge Save Limited is a Private Limited Company. The company registration number is 04983326. Cartridge Save Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Cartridge Save Limited is 5 6 Gregson Road Stockport Sk5 7ss. . CLARK, Helen Catherine is a Secretary of the company. BLANKS, Sean is a Director of the company. CLARK, Helen is a Director of the company. CLARK, Jonathan David is a Director of the company. COWLEY, Ian is a Director of the company. Secretary SMITH, Katherine has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director SMITH, Kevin Paul has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
CLARK, Helen Catherine
Appointed Date: 16 August 2004

Director
BLANKS, Sean
Appointed Date: 27 November 2009
51 years old

Director
CLARK, Helen
Appointed Date: 05 January 2012
54 years old

Director
CLARK, Jonathan David
Appointed Date: 03 December 2003
54 years old

Director
COWLEY, Ian
Appointed Date: 16 August 2004
47 years old

Resigned Directors

Secretary
SMITH, Katherine
Resigned: 16 August 2004
Appointed Date: 03 December 2003

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Director
SMITH, Kevin Paul
Resigned: 16 August 2004
Appointed Date: 03 December 2003
59 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Persons With Significant Control

Mr Jonathan David Clark
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Brian Cowley
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARTRIDGE SAVE LIMITED Events

27 Mar 2017
Full accounts made up to 31 December 2016
19 Mar 2017
Registration of charge 049833260006, created on 9 March 2017
19 Mar 2017
Satisfaction of charge 049833260004 in full
13 Mar 2017
Registration of charge 049833260005, created on 9 March 2017
13 Mar 2017
Registration of acquisition 049833260004, acquired on 9 March 2017
...
... and 59 more events
10 Dec 2003
Resolutions
  • ELRES ‐ Elective resolution

10 Dec 2003
Registered office changed on 10/12/03 from: cartridge save LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
10 Dec 2003
Secretary resigned
10 Dec 2003
Director resigned
03 Dec 2003
Incorporation

CARTRIDGE SAVE LIMITED Charges

9 March 2017
Charge code 0498 3326 0006
Delivered: 19 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 1-2 oadby…
9 March 2017
Charge code 0498 3326 0005
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit A9, the embankment, vale road, stockport…
9 March 2017
Charge code 0498 3326 0004
Delivered: 13 March 2017
Status: Satisfied on 19 March 2017
Persons entitled: National Westminster Bank PLC
Description: 1-2 oadby place, leicester street, stockport SK5 6NG…
18 February 2011
Legal charge
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 & 6 gregson road reddish stockport t/n GM370843, by way…
30 April 2009
Legal charge
Delivered: 6 May 2009
Status: Satisfied on 7 October 2014
Persons entitled: National Westminster Bank PLC
Description: A plant roland road stockport t/no GM438897; any other…
23 November 2007
Debenture
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…