PERSONALIZED PRODUCTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4BT

Company number 01032071
Status Active
Incorporation Date 22 November 1971
Company Type Private Limited Company
Address 1 THE ROYAL ARCADE, 28 OLD BOND STREET, LONDON, W1S 4BT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of PERSONALIZED PRODUCTS LIMITED are www.personalizedproducts.co.uk, and www.personalized-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Personalized Products Limited is a Private Limited Company. The company registration number is 01032071. Personalized Products Limited has been working since 22 November 1971. The present status of the company is Active. The registered address of Personalized Products Limited is 1 The Royal Arcade 28 Old Bond Street London W1s 4bt. . BATSON, Andrew Clive is a Secretary of the company. BATSON, Andrew Clive is a Director of the company. WESTON, Galvin is a Director of the company. Secretary BROOKING, Anthony Clive has been resigned. Secretary ROSEVEARE, Andrea Irene has been resigned. Secretary SPICE, Martyn John has been resigned. Secretary WHITE, Richard Ian has been resigned. Secretary QUAYSECO LIMITED has been resigned. Director BROOKING, Anthony Clive has been resigned. Director MCCLOUD, Ian Frederick has been resigned. Director MOORE, Jeremy has been resigned. Director NEVILLE, Colin Ross has been resigned. Director SPICE, Claire has been resigned. Director SPICE, Martyn John has been resigned. Director SWANWICK, Mark Christian David has been resigned. Director WHITE, Richard Ian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BATSON, Andrew Clive
Appointed Date: 22 July 2014

Director
BATSON, Andrew Clive
Appointed Date: 22 July 2014
57 years old

Director
WESTON, Galvin
Appointed Date: 23 April 2015
74 years old

Resigned Directors

Secretary
BROOKING, Anthony Clive
Resigned: 16 September 2002
Appointed Date: 03 April 2000

Secretary
ROSEVEARE, Andrea Irene
Resigned: 03 April 2000
Appointed Date: 01 April 1995

Secretary
SPICE, Martyn John
Resigned: 01 April 1995

Secretary
WHITE, Richard Ian
Resigned: 31 May 2005
Appointed Date: 16 September 2002

Secretary
QUAYSECO LIMITED
Resigned: 22 July 2014
Appointed Date: 31 May 2005

Director
BROOKING, Anthony Clive
Resigned: 16 September 2002
91 years old

Director
MCCLOUD, Ian Frederick
Resigned: 11 September 2002
Appointed Date: 07 December 1995
85 years old

Director
MOORE, Jeremy
Resigned: 07 July 2011
65 years old

Director
NEVILLE, Colin Ross
Resigned: 05 November 1999
78 years old

Director
SPICE, Claire
Resigned: 16 September 2002
76 years old

Director
SPICE, Martyn John
Resigned: 16 September 2002
81 years old

Director
SWANWICK, Mark Christian David
Resigned: 22 July 2014
Appointed Date: 07 July 2011
72 years old

Director
WHITE, Richard Ian
Resigned: 31 May 2005
Appointed Date: 16 September 2002
70 years old

Persons With Significant Control

House Of Dorchester Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERSONALIZED PRODUCTS LIMITED Events

06 Feb 2017
Accounts for a dormant company made up to 30 April 2016
06 Oct 2016
Confirmation statement made on 21 August 2016 with updates
08 Feb 2016
Accounts for a dormant company made up to 30 April 2015
15 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 179,450

05 May 2015
Appointment of Galvin Weston as a director on 23 April 2015
...
... and 125 more events
18 Jul 1980
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 May 1974
Accounts made up to 31 December 2072
16 May 1974
Annual return made up to 04/04/73
04 Feb 1972
New secretary appointed
22 Nov 1971
Incorporation

PERSONALIZED PRODUCTS LIMITED Charges

16 September 2002
Debenture
Delivered: 1 October 2002
Status: Satisfied on 1 August 2014
Persons entitled: Murray Johnstone Limited (As Security Trustee for the Stockholders)
Description: Fixed and floating charges over the undertaking and all…
16 September 2002
Debenture
Delivered: 26 September 2002
Status: Satisfied on 14 June 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1998
Debenture
Delivered: 20 March 1998
Status: Satisfied on 21 September 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 1972
Floating charge
Delivered: 4 August 1972
Status: Satisfied on 21 September 2002
Persons entitled: Midland Bank LTD
Description: By way of floating charge. Undertaking and all property and…