CHARACTER GREETINGS LIMITED
ANDOVER RGM ORIGINALS (1998) LIMITED ENFRANCHISE 266 LIMITED

Hellopages » Hampshire » Test Valley » SP10 3LU

Company number 03498002
Status Active
Incorporation Date 23 January 1998
Company Type Private Limited Company
Address LINMAR HOUSE, 6 EAST PORTWAY, EAST PORTWAY, ANDOVER, HAMPSHIRE, SP10 3LU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 2 . The most likely internet sites of CHARACTER GREETINGS LIMITED are www.charactergreetings.co.uk, and www.character-greetings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight 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.Character Greetings Limited is a Private Limited Company. The company registration number is 03498002. Character Greetings Limited has been working since 23 January 1998. The present status of the company is Active. The registered address of Character Greetings Limited is Linmar House 6 East Portway East Portway Andover Hampshire Sp10 3lu. . PARKIN, Amanda Anne is a Director of the company. RUDD-CLARKE, Lindesay is a Director of the company. Secretary OLOUGHLIN, William Francis has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director ROWE, George William Arthur has been resigned. Director RUDD-CLARKE, Margaret has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PARKIN, Amanda Anne
Appointed Date: 26 March 2002
62 years old

Director
RUDD-CLARKE, Lindesay
Appointed Date: 23 January 1998
90 years old

Resigned Directors

Secretary
OLOUGHLIN, William Francis
Resigned: 30 November 2011
Appointed Date: 23 January 1998

Nominee Secretary
PENNSEC LIMITED
Resigned: 23 January 1998
Appointed Date: 23 January 1998

Director
ROWE, George William Arthur
Resigned: 20 February 2001
Appointed Date: 04 January 1999
72 years old

Director
RUDD-CLARKE, Margaret
Resigned: 01 November 2005
Appointed Date: 23 January 1998
86 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 23 January 1998
Appointed Date: 23 January 1998

Persons With Significant Control

Gemma International Limited
Notified on: 15 December 2016
Nature of control: Ownership of shares – 75% or more

CHARACTER GREETINGS LIMITED Events

19 Jan 2017
Confirmation statement made on 13 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

09 Apr 2015
Total exemption small company accounts made up to 31 December 2014
25 Mar 2015
Director's details changed for Amanda Anne Parkin on 7 January 2015
...
... and 57 more events
20 Mar 1998
New director appointed
20 Mar 1998
New director appointed
20 Mar 1998
Secretary resigned
20 Mar 1998
Director resigned
23 Jan 1998
Incorporation

CHARACTER GREETINGS LIMITED Charges

17 March 1999
Debenture
Delivered: 20 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…