16 CATHERINE STREET LIMITED
WILTSHIRE 26 CATHERINE STREET LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 2DA

Company number 03335198
Status Active
Incorporation Date 18 March 1997
Company Type Private Limited Company
Address 16 CATHERINE STREET, SALISBURY, WILTSHIRE, SP1 2DA
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 16 CATHERINE STREET LIMITED are www.16catherinestreet.co.uk, and www.16-catherine-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. 16 Catherine Street Limited is a Private Limited Company. The company registration number is 03335198. 16 Catherine Street Limited has been working since 18 March 1997. The present status of the company is Active. The registered address of 16 Catherine Street Limited is 16 Catherine Street Salisbury Wiltshire Sp1 2da. . SCOTT, John Nigel David is a Secretary of the company. BUTCHER, James Mclean is a Director of the company. SCOTT, John Nigel David is a Director of the company. SHERRY, Gillian Irene is a Director of the company. TANNER, Nigel Roger Hedley is a Director of the company. WESTCOTT, Alan Robert Kenneth is a Director of the company. WILLIAMS, Andrew Paul is a Director of the company. Secretary PARKER, David Owen has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ANNETTS, Graham John has been resigned. Director BARTLETT, John Terence, Dr has been resigned. Director COGGAN, Patrick John Stuart has been resigned. Director HAINES, Edward Alexander has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JAY, Derek Edward has been resigned. Director PARKER, David Owen has been resigned. Director SYKES, Robert William has been resigned. Director WILLIAMS, Clarice Betty has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
SCOTT, John Nigel David
Appointed Date: 10 February 2000

Director
BUTCHER, James Mclean
Appointed Date: 22 February 2016
60 years old

Director
SCOTT, John Nigel David
Appointed Date: 12 February 2016
89 years old

Director
SHERRY, Gillian Irene
Appointed Date: 22 February 2016
79 years old

Director
TANNER, Nigel Roger Hedley
Appointed Date: 22 February 2016
74 years old

Director
WESTCOTT, Alan Robert Kenneth
Appointed Date: 08 July 2008
78 years old

Director
WILLIAMS, Andrew Paul
Appointed Date: 22 February 2016
60 years old

Resigned Directors

Secretary
PARKER, David Owen
Resigned: 10 February 2000
Appointed Date: 18 March 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 March 1997
Appointed Date: 18 March 1997

Director
ANNETTS, Graham John
Resigned: 20 February 2016
Appointed Date: 23 June 2005
79 years old

Director
BARTLETT, John Terence, Dr
Resigned: 17 March 2014
Appointed Date: 09 August 2004
89 years old

Director
COGGAN, Patrick John Stuart
Resigned: 09 August 2004
Appointed Date: 15 July 2000
94 years old

Director
HAINES, Edward Alexander
Resigned: 20 February 2016
Appointed Date: 15 May 2001
86 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 March 1997
Appointed Date: 18 March 1997

Director
JAY, Derek Edward
Resigned: 16 March 2008
Appointed Date: 08 May 2007
90 years old

Director
PARKER, David Owen
Resigned: 10 February 2000
Appointed Date: 18 March 1997
84 years old

Director
SYKES, Robert William
Resigned: 15 May 2001
Appointed Date: 10 February 2000
75 years old

Director
WILLIAMS, Clarice Betty
Resigned: 17 March 2005
Appointed Date: 18 March 1997
103 years old

Persons With Significant Control

South Wilts Mencap
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

16 CATHERINE STREET LIMITED Events

30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
22 Apr 2016
Satisfaction of charge 1 in full
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

25 Feb 2016
Appointment of Mr Andrew Paul Williams as a director on 22 February 2016
...
... and 71 more events
26 Mar 1997
New secretary appointed;new director appointed
26 Mar 1997
Director resigned
26 Mar 1997
Secretary resigned
24 Mar 1997
Accounting reference date shortened from 31/03/98 to 31/12/97
18 Mar 1997
Incorporation

16 CATHERINE STREET LIMITED Charges

2 February 1998
Legal charge
Delivered: 13 February 1998
Status: Satisfied on 22 April 2016
Persons entitled: Nationwide Building Society
Description: 16 catherine street salisbury wiltshire. Together with all…