CHECKPOINT SYSTEMS (UK) LTD.
NEWBURY METO UK LTD. ESSELTE METO LIMITED

Hellopages » Berkshire » West Berkshire » RG14 5UX

Company number 00465643
Status Active
Incorporation Date 11 March 1949
Company Type Private Limited Company
Address LEAT HOUSE, OVERBRIDGE SQUARE, NEWBURY, BERKSHIRE, RG14 5UX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 27 December 2015; Confirmation statement made on 25 August 2016 with updates; Termination of appointment of Sergio Soriano Crespo as a director on 1 June 2016. The most likely internet sites of CHECKPOINT SYSTEMS (UK) LTD. are www.checkpointsystemsuk.co.uk, and www.checkpoint-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and seven months. The distance to to Newbury Rail Station is 1.1 miles; to Thatcham Rail Station is 2.3 miles; to Midgham Rail Station is 5.1 miles; to Kintbury Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Checkpoint Systems Uk Ltd is a Private Limited Company. The company registration number is 00465643. Checkpoint Systems Uk Ltd has been working since 11 March 1949. The present status of the company is Active. The registered address of Checkpoint Systems Uk Ltd is Leat House Overbridge Square Newbury Berkshire Rg14 5ux. . BECKRAM, Mark Anthony is a Director of the company. MITCHELL-HARRIS, Scott Andrew is a Director of the company. Secretary DURRANI, Omar has been resigned. Secretary LEVIN, Per Harald has been resigned. Secretary RAYNER, Keith Mackay has been resigned. Director ALEGRE, Rafael has been resigned. Director AUSTIN, Neil has been resigned. Director BROUCHON, Nicolas has been resigned. Director COEY, Kenneth John has been resigned. Director CRESPO, Sergio Soriano has been resigned. Director DAWSON, Michael Geoffrey Preston has been resigned. Director DIAMOND, Graham Mcdonald has been resigned. Director DURRANI, Omar has been resigned. Director FARMER, Ashley has been resigned. Director GRAINGER, Nicholas Charles has been resigned. Director GREMILLET, Bernard has been resigned. Director KINGSWELL, Steve has been resigned. Director LEVIN, Per Harold, Director has been resigned. Director LEVIN, Per Harald has been resigned. Director MATTHEWS, Neil Michael Philip has been resigned. Director NAUJOCK, Stefan has been resigned. Director NUTTALL, David Alan has been resigned. Director PHILIPPE, Didier has been resigned. Director RAYNER, Keith Mackay has been resigned. Director ROWLAND, Bryan Thomas has been resigned. Director TAYLOR, Mark has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
BECKRAM, Mark Anthony
Appointed Date: 01 June 2016
55 years old

Director
MITCHELL-HARRIS, Scott Andrew
Appointed Date: 01 June 2016
53 years old

Resigned Directors

Secretary
DURRANI, Omar
Resigned: 31 July 2012
Appointed Date: 01 December 2006

Secretary
LEVIN, Per Harald
Resigned: 01 June 2016
Appointed Date: 22 August 2012

Secretary
RAYNER, Keith Mackay
Resigned: 01 December 2006

Director
ALEGRE, Rafael
Resigned: 21 June 2012
Appointed Date: 01 April 2010
56 years old

Director
AUSTIN, Neil
Resigned: 12 December 2003
Appointed Date: 06 August 2002
78 years old

Director
BROUCHON, Nicolas
Resigned: 15 February 2015
Appointed Date: 01 December 2006
60 years old

Director
COEY, Kenneth John
Resigned: 20 May 1996
69 years old

Director
CRESPO, Sergio Soriano
Resigned: 01 June 2016
Appointed Date: 26 September 2015
48 years old

Director
DAWSON, Michael Geoffrey Preston
Resigned: 06 August 2002
Appointed Date: 18 December 1998
77 years old

Director
DIAMOND, Graham Mcdonald
Resigned: 01 May 2001
Appointed Date: 18 December 1998
77 years old

Director
DURRANI, Omar
Resigned: 31 July 2012
Appointed Date: 01 December 2006
54 years old

Director
FARMER, Ashley
Resigned: 11 July 2005
Appointed Date: 01 December 2000
82 years old

Director
GRAINGER, Nicholas Charles
Resigned: 08 August 2000
Appointed Date: 01 June 1999
66 years old

Director
GREMILLET, Bernard
Resigned: 31 March 2010
Appointed Date: 01 December 2006
72 years old

Director
KINGSWELL, Steve
Resigned: 27 September 1996
65 years old

Director
LEVIN, Per Harold, Director
Resigned: 01 June 2016
Appointed Date: 22 August 2012
68 years old

Director
LEVIN, Per Harald
Resigned: 01 December 2006
Appointed Date: 01 May 2001
68 years old

Director
MATTHEWS, Neil Michael Philip
Resigned: 11 July 2005
Appointed Date: 18 December 2002
64 years old

Director
NAUJOCK, Stefan
Resigned: 26 September 2015
Appointed Date: 11 June 2013
58 years old

Director
NUTTALL, David Alan
Resigned: 01 December 2006
Appointed Date: 11 July 2005
66 years old

Director
PHILIPPE, Didier
Resigned: 18 December 1998
Appointed Date: 20 May 1996
66 years old

Director
RAYNER, Keith Mackay
Resigned: 01 December 2006
Appointed Date: 27 September 1996
65 years old

Director
ROWLAND, Bryan Thomas
Resigned: 01 June 2016
Appointed Date: 26 September 2015
46 years old

Director
TAYLOR, Mark
Resigned: 01 December 2006
Appointed Date: 11 July 2005
70 years old

CHECKPOINT SYSTEMS (UK) LTD. Events

20 Oct 2016
Full accounts made up to 27 December 2015
07 Sep 2016
Confirmation statement made on 25 August 2016 with updates
06 Sep 2016
Termination of appointment of Sergio Soriano Crespo as a director on 1 June 2016
06 Sep 2016
Termination of appointment of Bryan Thomas Rowland as a director on 1 June 2016
06 Sep 2016
Termination of appointment of Per Harold Levin as a director on 1 June 2016
...
... and 127 more events
16 Mar 1987
Secretary resigned;director resigned

22 Aug 1986
Full accounts made up to 31 December 1985

21 Jul 1986
Return made up to 09/07/86; full list of members

19 Dec 1985
Memorandum and Articles of Association
11 Mar 1949
Incorporation

CHECKPOINT SYSTEMS (UK) LTD. Charges

15 November 2000
Deed of rent deposit
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: Geoghegan Bros. Limited
Description: All the company's right title and interest in and to the…
15 November 2000
Deed of rent deposit
Delivered: 22 November 2000
Status: Outstanding
11 July 1987
Deed of setoff
Delivered: 16 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum of sums of the time being standing to the credit of…