CARTRIDGE WORLD EVESHAM LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 4BD

Company number 05404624
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 6 MERSTOW GREEN, EVESHAM, WORCESTERSHIRE, WR11 4BD
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of CARTRIDGE WORLD EVESHAM LIMITED are www.cartridgeworldevesham.co.uk, and www.cartridge-world-evesham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Honeybourne Rail Station is 5 miles; to Pershore Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cartridge World Evesham Limited is a Private Limited Company. The company registration number is 05404624. Cartridge World Evesham Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of Cartridge World Evesham Limited is 6 Merstow Green Evesham Worcestershire Wr11 4bd. . JONES, Penny Anne is a Secretary of the company. JONES, Penny Anne is a Director of the company. JONES, Richard Simon Wollaston is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
JONES, Penny Anne
Appointed Date: 29 March 2005

Director
JONES, Penny Anne
Appointed Date: 29 March 2005
52 years old

Director
JONES, Richard Simon Wollaston
Appointed Date: 29 March 2005
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

Persons With Significant Control

Mr Richard Simon Wollaston Jones
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Penny Anne Jones
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARTRIDGE WORLD EVESHAM LIMITED Events

13 Apr 2017
Confirmation statement made on 29 March 2017 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 May 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100

...
... and 21 more events
24 Mar 2006
Secretary's particulars changed;director's particulars changed
23 Mar 2006
Secretary's particulars changed;director's particulars changed
03 Sep 2005
Particulars of mortgage/charge
29 Mar 2005
Secretary resigned
29 Mar 2005
Incorporation

CARTRIDGE WORLD EVESHAM LIMITED Charges

17 August 2005
Debenture
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…