THE CARD CENTRE (LONDON) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 04744166
Status Active
Incorporation Date 25 April 2003
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000 ; Director's details changed for Mr Dinesh Vekaria on 18 December 2015. The most likely internet sites of THE CARD CENTRE (LONDON) LIMITED are www.thecardcentrelondon.co.uk, and www.the-card-centre-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The Card Centre London Limited is a Private Limited Company. The company registration number is 04744166. The Card Centre London Limited has been working since 25 April 2003. The present status of the company is Active. The registered address of The Card Centre London Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . GALVIN, Calum John is a Director of the company. VEKARIA, Dinesh is a Director of the company. Secretary PATEL, Akshay has been resigned. Secretary PATEL, Dhiry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PATEL, Dhiry has been resigned. Director PATEL, Nayna has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
GALVIN, Calum John
Appointed Date: 16 February 2016
39 years old

Director
VEKARIA, Dinesh
Appointed Date: 25 June 2008
52 years old

Resigned Directors

Secretary
PATEL, Akshay
Resigned: 30 April 2008
Appointed Date: 26 April 2003

Secretary
PATEL, Dhiry
Resigned: 30 June 2003
Appointed Date: 25 April 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 April 2003
Appointed Date: 25 April 2003

Director
PATEL, Dhiry
Resigned: 30 June 2003
Appointed Date: 25 April 2003
69 years old

Director
PATEL, Nayna
Resigned: 01 August 2009
Appointed Date: 25 April 2003
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 April 2003
Appointed Date: 25 April 2003

THE CARD CENTRE (LONDON) LIMITED Events

05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
05 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

05 May 2016
Director's details changed for Mr Dinesh Vekaria on 18 December 2015
05 May 2016
Register inspection address has been changed to 35 Rushden Gardens Ilford Essex IG5 0BP
23 Feb 2016
Appointment of Mr Calum John Galvin as a director on 16 February 2016
...
... and 39 more events
16 Jun 2003
New director appointed
16 Jun 2003
New secretary appointed;new director appointed
09 Jun 2003
Secretary resigned
09 Jun 2003
Director resigned
25 Apr 2003
Incorporation

THE CARD CENTRE (LONDON) LIMITED Charges

31 August 2006
Debenture
Delivered: 5 September 2006
Status: Satisfied on 16 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2004
Guarantee & debenture
Delivered: 12 October 2004
Status: Satisfied on 27 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…