CARD PARTY LIMITED
PAUL BANBURY'S LIMITED

Hellopages » West Midlands » Walsall » WS1 4NG

Company number 02957397
Status Active
Incorporation Date 10 August 1994
Company Type Private Limited Company
Address BESCOT CRESCENT, WALSALL, WS1 4NG
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 19 January 2017 with updates; All of the property or undertaking has been released from charge 2. The most likely internet sites of CARD PARTY LIMITED are www.cardparty.co.uk, and www.card-party.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Card Party Limited is a Private Limited Company. The company registration number is 02957397. Card Party Limited has been working since 10 August 1994. The present status of the company is Active. The registered address of Card Party Limited is Bescot Crescent Walsall Ws1 4ng. . BANBURY, Paul William is a Secretary of the company. BANBURY, John-Paul is a Director of the company. BANBURY, Paul William is a Director of the company. BANBURY, Tristan Peter William is a Director of the company. PARKES, Jane is a Director of the company. TURNBULL, Richard is a Director of the company. Secretary ASHURST, Christopher Peter has been resigned. Secretary BANBURY, Paul William has been resigned. Secretary BANBURY, Sarah has been resigned. Secretary EVANS, David John has been resigned. Secretary GAUNT, David Robert has been resigned. Secretary MOORE, Barry Vincent has been resigned. Secretary SMITH, Penny Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PARKES, Jane Elizabeth has been resigned. Director SHINTON, Sheila has been resigned. Director SMITH, Janet Ann has been resigned. Director THOMSON, Jayne Diane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BANBURY, Paul William
Appointed Date: 18 January 2006

Director
BANBURY, John-Paul
Appointed Date: 04 May 2016
36 years old

Director
BANBURY, Paul William
Appointed Date: 16 August 1994
71 years old

Director
BANBURY, Tristan Peter William
Appointed Date: 04 May 2016
34 years old

Director
PARKES, Jane
Appointed Date: 16 May 2005
57 years old

Director
TURNBULL, Richard
Appointed Date: 04 April 2016
65 years old

Resigned Directors

Secretary
ASHURST, Christopher Peter
Resigned: 21 October 1999
Appointed Date: 15 June 1999

Secretary
BANBURY, Paul William
Resigned: 04 April 2003
Appointed Date: 10 August 2000

Secretary
BANBURY, Sarah
Resigned: 30 April 1995
Appointed Date: 16 August 1994

Secretary
EVANS, David John
Resigned: 08 December 1999
Appointed Date: 28 October 1999

Secretary
GAUNT, David Robert
Resigned: 22 October 1998
Appointed Date: 01 May 1995

Secretary
MOORE, Barry Vincent
Resigned: 02 June 2000
Appointed Date: 08 December 1999

Secretary
SMITH, Penny Ann
Resigned: 18 January 2006
Appointed Date: 04 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 August 1994
Appointed Date: 10 August 1994

Director
PARKES, Jane Elizabeth
Resigned: 30 September 2002
Appointed Date: 20 July 2000
57 years old

Director
SHINTON, Sheila
Resigned: 28 September 1994
Appointed Date: 16 August 1994
70 years old

Director
SMITH, Janet Ann
Resigned: 31 March 1997
Appointed Date: 16 August 1994
82 years old

Director
THOMSON, Jayne Diane
Resigned: 01 October 2003
Appointed Date: 09 July 2000
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 August 1994
Appointed Date: 10 August 1994

Persons With Significant Control

Mr Tristan Banbury
Notified on: 9 August 2016
34 years old
Nature of control: Has significant influence or control

CARD PARTY LIMITED Events

20 Feb 2017
Accounts for a small company made up to 31 July 2016
20 Jan 2017
Confirmation statement made on 19 January 2017 with updates
19 Jan 2017
All of the property or undertaking has been released from charge 2
19 Jan 2017
All of the property or undertaking has been released from charge 1
15 Sep 2016
Confirmation statement made on 10 August 2016 with updates
...
... and 79 more events
22 Aug 1994
Secretary resigned;new director appointed

22 Aug 1994
Secretary resigned;new secretary appointed

22 Aug 1994
Director resigned;new director appointed

22 Aug 1994
Registered office changed on 22/08/94 from: 1 mitchell lane bristol BS1 6BU

10 Aug 1994
Incorporation

CARD PARTY LIMITED Charges

12 July 2000
Rent deposit deed
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: Cooper Square Limited and Grosvenor UK Properties Limited
Description: £11,325 secured by the rent deposit deed in relation to a…
22 February 2000
Legal mortgage
Delivered: 25 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 64 union street wednesbury t/no.WM194963. And the…