Company number 00517383
Status Active
Incorporation Date 19 March 1953
Company Type Private Limited Company
Address OFFICIAL RECEIVERS OFFICE, 4 ABBEY ORCHARD STREET, LONDON, UNITED KINGDOM, SW1P 2HT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration one hundred and sixty-four events have happened. The last three records are Termination of appointment of Alan Goodwin as a secretary on 1 January 2016; Termination of appointment of Alan James Goodwin as a director on 1 January 2016; Termination of appointment of Peter Douglas Johnston as a director on 1 October 2015. The most likely internet sites of TERMINUS 67 LIMITED are www.terminus67.co.uk, and www.terminus-67.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and seven months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Terminus 67 Limited is a Private Limited Company.
The company registration number is 00517383. Terminus 67 Limited has been working since 19 March 1953.
The present status of the company is Active. The registered address of Terminus 67 Limited is Official Receivers Office 4 Abbey Orchard Street London United Kingdom Sw1p 2ht. . Secretary BARKER, Philip Dennison has been resigned. Secretary BRIDGES, Clive has been resigned. Secretary GOODWIN, Alan has been resigned. Secretary SCHOFIELD, Raymond has been resigned. Secretary SMITH, John Barry has been resigned. Secretary WALLIS, Andrew Leonard has been resigned. Secretary WIGGLESWORTH, Peter has been resigned. Director BARKER, Philip Dennison has been resigned. Director BRIDGES, Clive has been resigned. Director BROWN, Frederick James has been resigned. Director CLARK, Stephen John has been resigned. Director FORRESTER, David Graham has been resigned. Director GOODWIN, Alan James has been resigned. Director HEARN, Catherine Ann has been resigned. Director HIBBERT, Barry Alan has been resigned. Director JOHNSTON, Peter Douglas has been resigned. Director JOHNSTON, Peter Douglas has been resigned. Director KITCHEN, Christopher David has been resigned. Director KNIGHTON, Nigel has been resigned. Director MAUGHAN, Colin has been resigned. Director MITCHELL, Peter Harry has been resigned. Director POWELL, George Christopher James has been resigned. Director RICHARDSON, Douglas has been resigned. Director ROBERTSON, Malcolm Murray has been resigned. Director ROBINSON, Paul has been resigned. Director RUDSTON, Anthony has been resigned. Director RUMBLE, Adrian Douglas has been resigned. Director SALTER, Declan John has been resigned. Director SCHOFIELD, Raymond has been resigned. Director SMITH, John Barry has been resigned. Director SMITH, John Barry has been resigned. Director STEVENSON, John Cyril has been resigned. Director TIMMINS, Richard Keith has been resigned. Director TOPHAM, Bryan has been resigned. Director WALKER, Patrick Granville has been resigned. Director WALKER, Patrick Granville has been resigned. Director WIGGLESWORTH, Peter has been resigned. The company operates in "Printing n.e.c.".
Resigned Directors
Secretary
BRIDGES, Clive
Resigned: 11 June 2004
Appointed Date: 01 February 1999
Secretary
GOODWIN, Alan
Resigned: 01 January 2016
Appointed Date: 11 June 2004
Director
BRIDGES, Clive
Resigned: 11 June 2004
Appointed Date: 18 September 1998
80 years old
Director
KNIGHTON, Nigel
Resigned: 24 May 1999
Appointed Date: 04 June 1992
77 years old
Director
RUDSTON, Anthony
Resigned: 01 August 2000
Appointed Date: 18 September 1998
84 years old
Director
SCHOFIELD, Raymond
Resigned: 10 February 1997
Appointed Date: 01 October 1992
77 years old
TERMINUS 67 LIMITED Events
22 Feb 2016
Termination of appointment of Alan Goodwin as a secretary on 1 January 2016
19 Feb 2016
Termination of appointment of Alan James Goodwin as a director on 1 January 2016
19 Feb 2016
Termination of appointment of Peter Douglas Johnston as a director on 1 October 2015
19 Feb 2016
Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016
19 Feb 2016
Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT on 19 February 2016
...
... and 154 more events
28 Sep 1987
Full accounts made up to 31 December 1986
28 Sep 1987
Return made up to 08/09/87; full list of members
08 Oct 1986
Director resigned;new director appointed
07 Jul 1986
Full accounts made up to 31 December 1985
07 Jul 1986
Return made up to 24/06/86; full list of members
27 September 2006
A deed of admission to an omnibus letter of set-off dated 19TH june 1998
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
28 October 2004
Restated amendment to the supplemental deed to a composite guarantee and debenture dated 19 june 1998 and dated 4 september 1998
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited (Formerly Chase Manhattan International Limited) as Security Trusteefor Itself and the Other Secured Parties or Such Other Person as May from Time to Time Be Appointed Security Trustee
Description: Fixed and floating charges over the undertaking and all…
28 January 2002
A composite guarantee and debenture between polestar,the polestar corporation PLC,certain subsidiaries of polestar and J.P.morgan europe limited
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: J.P.Morgan Europe Limited,as Security Trustee for the Secured Parties
Description: Including (I) unit B5 blenheim industrial park estate,bury…
26 October 2001
A composite guarantee and debenture between the chargor, the polestar corporation PLC, certain subsidiaries of the chargor and chase manhattan international limited
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Chase Manhattan International Limited (As Security Trustee for Itself and Investcorp Fundinglimited)
Description: .. fixed and floating charges over the undertaking and all…
4 September 1998
Supplemental deed (supplemental to a composite guarantee & debenture dated 19 june 1998)
Delivered: 24 September 1998
Status: Outstanding
Persons entitled: Chase Manhattan International Limited(As Security Agent and Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…