CARPETRIGHT CARD SERVICES LIMITED
PURFLEET DE FACTO 1176 LIMITED

Hellopages » Essex » Thurrock » RM19 1TT

Company number 05288537
Status Active
Incorporation Date 16 November 2004
Company Type Private Limited Company
Address PURFLEET BY PASS, PURFLEET, ESSEX, RM19 1TT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 16 November 2016 with updates; Registered office address changed from Harris House Purfleet by Pass Purfleet Essex RM19 1TT to Purfleet by Pass Purfleet Essex RM19 1TT on 11 August 2016. The most likely internet sites of CARPETRIGHT CARD SERVICES LIMITED are www.carpetrightcardservices.co.uk, and www.carpetright-card-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Farningham Road Rail Station is 5.6 miles; to Gidea Park Rail Station is 7.2 miles; to Chadwell Heath Rail Station is 7.9 miles; to Brentwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carpetright Card Services Limited is a Private Limited Company. The company registration number is 05288537. Carpetright Card Services Limited has been working since 16 November 2004. The present status of the company is Active. The registered address of Carpetright Card Services Limited is Purfleet by Pass Purfleet Essex Rm19 1tt. . PAGE, Neil Lloyd is a Director of the company. SAMPSON, Jeremy Andrew is a Director of the company. Secretary DREGENT, Patricia Ann Taylor has been resigned. Secretary HERGA, Robert David has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director HARRIS, Martin James has been resigned. Director HARRIS OF PECKHAM, Philip Charles, Lord has been resigned. Director KENYON, Ian Peter has been resigned. Director SHAPLAND, Darren Mark has been resigned. Director SHAPLAND, Darren Mark has been resigned. Director SOLLESSE, Christian George has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PAGE, Neil Lloyd
Appointed Date: 14 July 2008
62 years old

Director
SAMPSON, Jeremy Andrew
Appointed Date: 18 March 2013
57 years old

Resigned Directors

Secretary
DREGENT, Patricia Ann Taylor
Resigned: 16 November 2009
Appointed Date: 09 December 2004

Secretary
HERGA, Robert David
Resigned: 25 February 2010
Appointed Date: 16 November 2009

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 09 December 2004
Appointed Date: 16 November 2004

Director
HARRIS, Martin James
Resigned: 18 March 2013
Appointed Date: 29 February 2008
56 years old

Director
HARRIS OF PECKHAM, Philip Charles, Lord
Resigned: 18 March 2013
Appointed Date: 09 December 2004
83 years old

Director
KENYON, Ian Peter
Resigned: 29 February 2008
Appointed Date: 30 August 2005
64 years old

Director
SHAPLAND, Darren Mark
Resigned: 03 October 2013
Appointed Date: 18 March 2013
58 years old

Director
SHAPLAND, Darren Mark
Resigned: 29 July 2005
Appointed Date: 09 December 2004
58 years old

Director
SOLLESSE, Christian George
Resigned: 30 August 2005
Appointed Date: 29 July 2005
66 years old

Director
TRAVERS SMITH LIMITED
Resigned: 09 December 2004
Appointed Date: 16 November 2004

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 09 December 2004
Appointed Date: 16 November 2004

Persons With Significant Control

Carpetright Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARPETRIGHT CARD SERVICES LIMITED Events

01 Feb 2017
Accounts for a dormant company made up to 30 April 2016
23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
11 Aug 2016
Registered office address changed from Harris House Purfleet by Pass Purfleet Essex RM19 1TT to Purfleet by Pass Purfleet Essex RM19 1TT on 11 August 2016
21 Jan 2016
Accounts for a dormant company made up to 30 April 2015
03 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

...
... and 51 more events
21 Dec 2004
New director appointed
21 Dec 2004
New director appointed
17 Dec 2004
Memorandum and Articles of Association
09 Dec 2004
Company name changed de facto 1176 LIMITED\certificate issued on 09/12/04
16 Nov 2004
Incorporation