ALLCOPY COMPATIBLE TONER LIMITED
EAST SUSSEX ALLCOPY PRODUCTS (UK) LIMITED

Hellopages » East Sussex » Wealden » BN27 1DQ

Company number 03402702
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address 5 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Satisfaction of charge 4 in full; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ALLCOPY COMPATIBLE TONER LIMITED are www.allcopycompatibletoner.co.uk, and www.allcopy-compatible-toner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Pevensey & Westham Rail Station is 4.4 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.5 miles; to Buxted Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allcopy Compatible Toner Limited is a Private Limited Company. The company registration number is 03402702. Allcopy Compatible Toner Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of Allcopy Compatible Toner Limited is 5 North Street Hailsham East Sussex Bn27 1dq. . HOLMES, Nicholas John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HOLMES, Nicholas John has been resigned. Secretary NUNN, Donald Joseph has been resigned. Secretary PRIVETT, Julie has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HOWARD, Michael John Phillip has been resigned. Director HOWARD, Michael John Phillip has been resigned. Director HOWARD, Nicola Ann has been resigned. Director SYLGE, Jon has been resigned. Director WYBORN, Robert John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
HOLMES, Nicholas John
Appointed Date: 14 July 1997
64 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 14 July 1997
Appointed Date: 14 July 1997

Secretary
HOLMES, Nicholas John
Resigned: 01 September 2005
Appointed Date: 14 July 1997

Secretary
NUNN, Donald Joseph
Resigned: 13 August 2011
Appointed Date: 18 October 2005

Secretary
PRIVETT, Julie
Resigned: 18 October 2005
Appointed Date: 01 September 2005

Nominee Director
BREWER, Kevin, Dr
Resigned: 14 July 1997
Appointed Date: 14 July 1997
73 years old

Director
HOWARD, Michael John Phillip
Resigned: 01 January 2006
Appointed Date: 21 October 1998
61 years old

Director
HOWARD, Michael John Phillip
Resigned: 04 June 1998
Appointed Date: 14 July 1997
61 years old

Director
HOWARD, Nicola Ann
Resigned: 21 October 1998
Appointed Date: 04 June 1998
59 years old

Director
SYLGE, Jon
Resigned: 07 January 2007
Appointed Date: 13 February 2006
54 years old

Director
WYBORN, Robert John
Resigned: 31 July 2004
Appointed Date: 01 April 2000
76 years old

Persons With Significant Control

Mr Nicholas John Holmes
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - 75% or more

ALLCOPY COMPATIBLE TONER LIMITED Events

07 Apr 2017
Satisfaction of charge 4 in full
16 Aug 2016
Confirmation statement made on 11 August 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 400

10 Apr 2015
Registration of charge 034027020005, created on 30 March 2015
...
... and 74 more events
21 Jul 1997
Ad 14/07/97--------- £ si 99@1=99 £ ic 1/100
21 Jul 1997
Registered office changed on 21/07/97 from: somerset house temple street birmingham B2 5DN
21 Jul 1997
Director resigned
21 Jul 1997
Secretary resigned
14 Jul 1997
Incorporation

ALLCOPY COMPATIBLE TONER LIMITED Charges

30 March 2015
Charge code 0340 2702 0005
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in unit 5C…
31 May 2007
Legal charge
Delivered: 9 June 2007
Status: Satisfied on 7 April 2017
Persons entitled: National Westminster Bank PLC
Description: 3A southbourne business park courtlands road eastbourne…
28 November 2003
Debenture
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2000
Debenture
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 October 1998
Debenture
Delivered: 24 October 1998
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over all the book debts and…