CANDYPOST LIMITED
RENDLESHAM

Hellopages » Suffolk » Suffolk Coastal » IP12 2TZ

Company number 03244264
Status Active
Incorporation Date 30 August 1996
Company Type Private Limited Company
Address BASE BUSINESS PARK, 15 BRITANNIA HOUSE, RENDLESHAM, SUFFOLK, UNITED KINGDOM, IP12 2TZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Britannia House Bentwaters Business Park Rendlesham Woodbridge Suffolk IP12 2TW United Kingdom to Base Business Park 15 Britannia House Rendlesham Suffolk IP12 2TZ on 3 January 2017; Director's details changed for Mr Robin John Bruce D'arcy on 13 September 2016; Confirmation statement made on 30 August 2016 with updates. The most likely internet sites of CANDYPOST LIMITED are www.candypost.co.uk, and www.candypost.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Melton (Suffolk) Rail Station is 4.2 miles; to Woodbridge Rail Station is 5.5 miles; to Saxmundham Rail Station is 6.4 miles; to Darsham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Candypost Limited is a Private Limited Company. The company registration number is 03244264. Candypost Limited has been working since 30 August 1996. The present status of the company is Active. The registered address of Candypost Limited is Base Business Park 15 Britannia House Rendlesham Suffolk United Kingdom Ip12 2tz. . DARCY, Janet Maxwell is a Secretary of the company. D'ARCY, Justin Alexander is a Director of the company. D'ARCY, Robin John Bruce is a Director of the company. DARCY, Janet Maxwell is a Director of the company. Secretary MORTEN MANAGEMENT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PNB ASSOCIATES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DARCY, Janet Maxwell
Appointed Date: 01 May 1998

Director
D'ARCY, Justin Alexander
Appointed Date: 02 January 2002
54 years old

Director
D'ARCY, Robin John Bruce
Appointed Date: 26 March 1997
83 years old

Director
DARCY, Janet Maxwell
Appointed Date: 17 April 1997
84 years old

Resigned Directors

Secretary
MORTEN MANAGEMENT LIMITED
Resigned: 01 May 1998
Appointed Date: 27 September 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 September 1996
Appointed Date: 30 August 1996

Director
PNB ASSOCIATES LIMITED
Resigned: 26 March 1997
Appointed Date: 27 September 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 September 1996
Appointed Date: 30 August 1996

Persons With Significant Control

Mr Robin John Bruce D'Arcy
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CANDYPOST LIMITED Events

03 Jan 2017
Registered office address changed from Britannia House Bentwaters Business Park Rendlesham Woodbridge Suffolk IP12 2TW United Kingdom to Base Business Park 15 Britannia House Rendlesham Suffolk IP12 2TZ on 3 January 2017
14 Sep 2016
Director's details changed for Mr Robin John Bruce D'arcy on 13 September 2016
13 Sep 2016
Confirmation statement made on 30 August 2016 with updates
16 Jun 2016
Secretary's details changed for Janet Maxwell Darcy on 16 June 2016
16 Jun 2016
Director's details changed for Mr Robin John Bruce D'arcy on 16 June 2016
...
... and 61 more events
20 Mar 1997
Secretary resigned
20 Mar 1997
New secretary appointed
20 Mar 1997
New director appointed
09 Oct 1996
Registered office changed on 09/10/96 from: classic house 174-180 old street london EC1V 9BP
30 Aug 1996
Incorporation

CANDYPOST LIMITED Charges

20 April 2015
Charge code 0324 4264 0004
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
7 March 2005
Debenture
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1997
Guarantee and indemnity
Delivered: 7 June 1997
Status: Satisfied on 12 January 2005
Persons entitled: Guardian Assurance PLC
Description: All property and other assets of the company.
28 May 1997
Debenture
Delivered: 4 June 1997
Status: Satisfied on 28 February 2005
Persons entitled: Guardian Assurance PLC
Description: Fixed and floating charges over the undertaking and all…