CARDS FOR GOOD CAUSES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Test Valley » SP10 3SE

Company number 02260866
Status Active
Incorporation Date 20 May 1988
Company Type Private Limited Company
Address 1 EDISON GATE WEST PORTWAY, ANDOVER, HAMPSHIRE, SP10 3SE
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Termination of appointment of Janet Mary South as a director on 1 December 2016; Appointment of Mr Jeremy Michael Lune as a secretary on 3 October 2016; Termination of appointment of Christine Sylvia Holland as a secretary on 3 October 2016. The most likely internet sites of CARDS FOR GOOD CAUSES LIMITED are www.cardsforgoodcauses.co.uk, and www.cards-for-good-causes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Grateley Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cards For Good Causes Limited is a Private Limited Company. The company registration number is 02260866. Cards For Good Causes Limited has been working since 20 May 1988. The present status of the company is Active. The registered address of Cards For Good Causes Limited is 1 Edison Gate West Portway Andover Hampshire Sp10 3se. . LUNE, Jeremy Michael is a Secretary of the company. BATES, Anita Lyn is a Director of the company. CLOKE, Laura Joanne is a Director of the company. FORDE, Luke is a Director of the company. MILLS, Susan Patricia Donna is a Director of the company. MONTEATH, Robert Alexander is a Director of the company. THOMAS, Gary is a Director of the company. WINGRAVE, Jonathan Paul is a Director of the company. Secretary HOLLAND, Christine Sylvia has been resigned. Secretary RICH, Judith Mary has been resigned. Director CHENNEL, Peter Stewart has been resigned. Director DAY, Colin has been resigned. Director DE SOUZA, Michelle Mary has been resigned. Director DE SOUZA, Michelle Mary has been resigned. Director DORGAN, Jasper has been resigned. Director DUNCOMBE, Anne has been resigned. Director EDWARDS, Xuela has been resigned. Director EVANS, Julia Mary has been resigned. Director EVANS, Julia Mary has been resigned. Director FLATT, Dianne Michele has been resigned. Director FORD, Miranda has been resigned. Director GIBLIN, Nicola has been resigned. Director IRVING, Laurence Clive has been resigned. Director LANCASTER, Michael Thomas has been resigned. Director LEECH, Gillian Claire has been resigned. Director MAYOR, Annu has been resigned. Director MILLS, Kenneth Howard, Captain has been resigned. Director MONTEATH, Robert Alexander has been resigned. Director MORGAN, Sheila Judith has been resigned. Director MORGAN, Sheila Judith has been resigned. Director NORTON, John William has been resigned. Director O'GRADY, Derek Neville John has been resigned. Director PARRIS, Jonathan Godfrey has been resigned. Director PASCOE, Peter has been resigned. Director PATRICK, Alison has been resigned. Director PEARSON, John Frederick has been resigned. Director PHILLIPS, Frederick has been resigned. Director POLLOCK, James Kenneth has been resigned. Director ROBIN, Tom has been resigned. Director ROOTES, Lisa Julie has been resigned. Director ROOTES, Lisa Julie has been resigned. Director SARWAR, Tracey Lee has been resigned. Director SIMESTER, Sylvia Joy has been resigned. Director SIMONS, Juliet Lia has been resigned. Director SOUTH, Janet Mary has been resigned. Director SPENCER, Ann has been resigned. Director WOOD, Charles Kemp has been resigned. Director WOODCOCK, Paula Elizabeth Thomas has been resigned. Director WRIGHT, Brian Herbert has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
LUNE, Jeremy Michael
Appointed Date: 03 October 2016

Director
BATES, Anita Lyn
Appointed Date: 09 July 2014
53 years old

Director
CLOKE, Laura Joanne
Appointed Date: 01 October 2015
43 years old

Director
FORDE, Luke
Appointed Date: 01 October 2015
34 years old

Director
MILLS, Susan Patricia Donna
Appointed Date: 09 July 2014
57 years old

Director
MONTEATH, Robert Alexander
Appointed Date: 06 May 2012
76 years old

Director
THOMAS, Gary
Appointed Date: 11 July 2013
61 years old

Director
WINGRAVE, Jonathan Paul
Appointed Date: 22 January 2016
61 years old

Resigned Directors

Secretary
HOLLAND, Christine Sylvia
Resigned: 03 October 2016
Appointed Date: 14 February 2000

Secretary
RICH, Judith Mary
Resigned: 14 February 2000

Director
CHENNEL, Peter Stewart
Resigned: 11 July 2000
Appointed Date: 16 June 1999
77 years old

Director
DAY, Colin
Resigned: 16 July 2009
Appointed Date: 08 July 2004
81 years old

Director
DE SOUZA, Michelle Mary
Resigned: 09 July 2014
Appointed Date: 15 July 2008
62 years old

Director
DE SOUZA, Michelle Mary
Resigned: 13 July 2006
Appointed Date: 11 July 2000
62 years old

Director
DORGAN, Jasper
Resigned: 11 December 1996
Appointed Date: 31 May 1996
70 years old

Director
DUNCOMBE, Anne
Resigned: 22 January 2008
Appointed Date: 13 July 2006
72 years old

Director
EDWARDS, Xuela
Resigned: 08 July 2004
Appointed Date: 17 June 1998
56 years old

Director
EVANS, Julia Mary
Resigned: 31 March 2006
Appointed Date: 28 February 2002
74 years old

Director
EVANS, Julia Mary
Resigned: 11 July 2000
Appointed Date: 13 June 1994
74 years old

Director
FLATT, Dianne Michele
Resigned: 31 October 2014
Appointed Date: 15 July 2010
61 years old

Director
FORD, Miranda
Resigned: 24 February 1999
Appointed Date: 11 June 1997
76 years old

Director
GIBLIN, Nicola
Resigned: 21 January 2016
Appointed Date: 02 March 2012
49 years old

Director
IRVING, Laurence Clive
Resigned: 31 August 2006
Appointed Date: 01 March 2001
63 years old

Director
LANCASTER, Michael Thomas
Resigned: 16 June 1999
Appointed Date: 09 June 1993
77 years old

Director
LEECH, Gillian Claire
Resigned: 31 March 2006
Appointed Date: 08 July 2004
59 years old

Director
MAYOR, Annu
Resigned: 25 November 1998
Appointed Date: 11 June 1997
58 years old

Director
MILLS, Kenneth Howard, Captain
Resigned: 11 June 1997
96 years old

Director
MONTEATH, Robert Alexander
Resigned: 31 March 2011
Appointed Date: 08 March 2007
76 years old

Director
MORGAN, Sheila Judith
Resigned: 12 July 2012
Appointed Date: 13 July 2006
73 years old

Director
MORGAN, Sheila Judith
Resigned: 08 July 2004
Appointed Date: 17 June 1998
73 years old

Director
NORTON, John William
Resigned: 01 February 2013
Appointed Date: 14 July 2011
52 years old

Director
O'GRADY, Derek Neville John
Resigned: 29 October 1992
102 years old

Director
PARRIS, Jonathan Godfrey
Resigned: 10 July 2003
Appointed Date: 16 June 1999
67 years old

Director
PASCOE, Peter
Resigned: 13 June 1994
91 years old

Director
PATRICK, Alison
Resigned: 15 December 1997
Appointed Date: 09 June 1993
77 years old

Director
PEARSON, John Frederick
Resigned: 09 June 1993
97 years old

Director
PHILLIPS, Frederick
Resigned: 31 March 2006
Appointed Date: 07 June 2005
79 years old

Director
POLLOCK, James Kenneth
Resigned: 15 April 1998
Appointed Date: 31 May 1996
74 years old

Director
ROBIN, Tom
Resigned: 31 August 2004
Appointed Date: 11 July 2000
54 years old

Director
ROOTES, Lisa Julie
Resigned: 01 June 2015
Appointed Date: 28 February 2013
53 years old

Director
ROOTES, Lisa Julie
Resigned: 02 December 2009
Appointed Date: 22 October 2003
53 years old

Director
SARWAR, Tracey Lee
Resigned: 04 June 2014
Appointed Date: 13 July 2006
63 years old

Director
SIMESTER, Sylvia Joy
Resigned: 31 May 1996
87 years old

Director
SIMONS, Juliet Lia
Resigned: 16 June 2000
Appointed Date: 16 June 1999
57 years old

Director
SOUTH, Janet Mary
Resigned: 01 December 2016
Appointed Date: 31 May 1996
86 years old

Director
SPENCER, Ann
Resigned: 31 March 2011
Appointed Date: 13 July 2006
74 years old

Director
WOOD, Charles Kemp
Resigned: 09 June 1993

Director
WOODCOCK, Paula Elizabeth Thomas
Resigned: 31 May 1996
99 years old

Director
WRIGHT, Brian Herbert
Resigned: 20 November 1995
Appointed Date: 13 June 1994
91 years old

CARDS FOR GOOD CAUSES LIMITED Events

19 Jan 2017
Termination of appointment of Janet Mary South as a director on 1 December 2016
19 Jan 2017
Appointment of Mr Jeremy Michael Lune as a secretary on 3 October 2016
19 Jan 2017
Termination of appointment of Christine Sylvia Holland as a secretary on 3 October 2016
06 Jul 2016
Full accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 26

...
... and 142 more events
13 Sep 1989
Full accounts made up to 31 March 1989

13 Sep 1989
Return made up to 20/06/89; full list of members

22 May 1989
Director resigned;new director appointed

24 May 1988
Secretary resigned

20 May 1988
Incorporation

CARDS FOR GOOD CAUSES LIMITED Charges

2 August 2002
Legal charge
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: The Executive Committee of the Trustees of the 1959 Group of Charities
Description: Unit 1 edison gate west portway industrial estate andover…
2 August 2002
Legal charge
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 edison gate west portway industrial estate andover…