CATALOG360 LIMITED
LONDON SITESPHERE LIMITED ACTIVEBRAND LIMITED CHARISMA DEVELOPMENT LIMITED

Hellopages » Greater London » Westminster » NW1 6JQ

Company number 03093105
Status Active
Incorporation Date 21 August 1995
Company Type Private Limited Company
Address 242 MARYLEBONE ROAD, LONDON, ENGLAND, NW1 6JQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Termination of appointment of John Parkin as a director on 8 July 2016. The most likely internet sites of CATALOG360 LIMITED are www.catalog360.co.uk, and www.catalog360.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Catalog360 Limited is a Private Limited Company. The company registration number is 03093105. Catalog360 Limited has been working since 21 August 1995. The present status of the company is Active. The registered address of Catalog360 Limited is 242 Marylebone Road London England Nw1 6jq. . CHAPMAN, Peter John is a Director of the company. WEDGBURY, Jonathan is a Director of the company. Secretary CHAPMAN, John has been resigned. Secretary CHAPMAN, Nicola Anne has been resigned. Secretary CHOO, Andrew has been resigned. Director KHO, Jessie has been resigned. Director PARKIN, John has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
CHAPMAN, Peter John
Appointed Date: 22 August 1995
53 years old

Director
WEDGBURY, Jonathan
Appointed Date: 15 April 2016
58 years old

Resigned Directors

Secretary
CHAPMAN, John
Resigned: 31 August 2014
Appointed Date: 22 August 1995

Secretary
CHAPMAN, Nicola Anne
Resigned: 28 January 2016
Appointed Date: 01 September 2014

Secretary
CHOO, Andrew
Resigned: 22 August 1995
Appointed Date: 21 August 1995

Director
KHO, Jessie
Resigned: 22 August 1995
Appointed Date: 21 August 1995
64 years old

Director
PARKIN, John
Resigned: 08 July 2016
Appointed Date: 15 April 2016
64 years old

Persons With Significant Control

Healthtrust Europe Llp
Notified on: 15 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter John Chapman
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CATALOG360 LIMITED Events

09 Feb 2017
Confirmation statement made on 27 January 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 29 February 2016
01 Sep 2016
Termination of appointment of John Parkin as a director on 8 July 2016
14 Jul 2016
Registered office address changed from 242 Marylebone Road London NW1 6JL England to 242 Marylebone Road London NW1 6JQ on 14 July 2016
30 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 61 more events
13 Mar 1997
Full accounts made up to 31 August 1996
03 Sep 1996
Return made up to 21/08/96; full list of members
25 Aug 1995
Director resigned;new director appointed
25 Aug 1995
Secretary resigned;new secretary appointed
21 Aug 1995
Incorporation

CATALOG360 LIMITED Charges

1 November 2010
Debenture
Delivered: 4 November 2010
Status: Satisfied on 13 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2002
Debenture
Delivered: 23 October 2002
Status: Satisfied on 3 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…