Carte Blanche Greetings Limited CHICHESTER


Founded in 1988, Carte Blanche Greetings, classified under reg no. 02265225 is an active company. Currently registered at Unit 3 Chichester Business Park PO20 2FT, Chichester the company has been in the business for thirty six years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 4 directors, namely Robert P., Alister M. and Duncan S. and others. Of them, Stephen H. has been with the company the longest, being appointed on 9 July 1991 and Robert P. has been with the company for the least time - from 1 June 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carte Blanche Greetings Limited Address / Contact

Office Address Unit 3 Chichester Business Park
Office Address2 Tangmere
Town Chichester
Post code PO20 2FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02265225
Date of Incorporation Tue, 7th Jun 1988
Industry Other publishing activities
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Robert P.

Position: Director

Appointed: 01 June 2017

Alister M.

Position: Director

Appointed: 06 August 2003

Duncan S.

Position: Director

Appointed: 21 December 1999

Stephen H.

Position: Director

Appointed: 09 July 1991

Gerard O.

Position: Director

Appointed: 01 January 2016

Resigned: 12 January 2018

Martin H.

Position: Director

Appointed: 24 December 2012

Resigned: 01 February 2015

Nicola M.

Position: Director

Appointed: 24 December 2012

Resigned: 30 August 2013

John W.

Position: Director

Appointed: 01 October 2012

Resigned: 09 November 2016

William D.

Position: Secretary

Appointed: 03 October 2011

Resigned: 01 January 2016

Roger M.

Position: Director

Appointed: 30 July 2007

Resigned: 03 October 2011

Ruth D.

Position: Director

Appointed: 19 November 2002

Resigned: 17 November 2004

Carole K.

Position: Director

Appointed: 02 September 2002

Resigned: 31 December 2012

Richard E.

Position: Director

Appointed: 02 September 2002

Resigned: 14 May 2012

Paul H.

Position: Director

Appointed: 01 January 2002

Resigned: 30 April 2013

John C.

Position: Secretary

Appointed: 21 December 1999

Resigned: 03 October 2011

Stephen B.

Position: Director

Appointed: 01 October 1999

Resigned: 09 November 2016

John C.

Position: Director

Appointed: 18 January 1999

Resigned: 03 October 2011

George R.

Position: Director

Appointed: 01 July 1995

Resigned: 31 December 1998

Ian W.

Position: Director

Appointed: 01 July 1995

Resigned: 03 October 2011

Stuart M.

Position: Director

Appointed: 05 December 1992

Resigned: 01 July 1995

Sandra H.

Position: Director

Appointed: 09 July 1991

Resigned: 21 December 1999

Michael P.

Position: Director

Appointed: 09 July 1991

Resigned: 31 July 1991

Michael B.

Position: Director

Appointed: 09 July 1991

Resigned: 31 December 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Carte Blanche Group Limited from Chichester, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Carte Blanche Group Limited

Unit 3 Chichester Business Park City Fields Way, Tangmere, Chichester, PO20 2FT, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/06/30
filed on: 2nd, March 2023
Free Download (24 pages)

Company search

Advertisements