Terminus 61 Limited DUNSTABLE


Terminus 61 Limited is a private limited company situated at 1 Apex Business Centre, Boscombe Road, Dunstable LU5 4SB. Incorporated on 1989-01-19, this 35-year-old company is run by 4 directors and 1 secretary.
Director Peter J., appointed on 09 April 2009. Director Alan G., appointed on 11 June 2004. Director Catherine H., appointed on 01 August 2002.
Switching the focus to secretaries, we can name: Alan G., appointed on 11 June 2004.
The company is classified as "printing not elsewhere classified" (SIC code: 2222). According to Companies House database there was a change of name on 2011-05-12 and their previous name was Polestar Varnicoat Limited. Additionally, the accounts were filed on 30 September 2009 and the next filing should be sent on 30 December 2011.

Terminus 61 Limited Address / Contact

Office Address 1 Apex Business Centre
Office Address2 Boscombe Road
Town Dunstable
Post code LU5 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02336822
Date of Incorporation Thu, 19th Jan 1989
Industry Printing not elsewhere classified
End of financial Year 30th March
Company age 35 years old
Account next due date Fri, 30th Dec 2011 (4494 days after)
Account last made up date Wed, 30th Sep 2009
Next confirmation statement due date Tue, 13th Jun 2017 (2017-06-13)
Return last made up date Mon, 30th May 2011

Company staff

Peter J.

Position: Director

Appointed: 09 April 2009

Alan G.

Position: Secretary

Appointed: 11 June 2004

Alan G.

Position: Director

Appointed: 11 June 2004

Catherine H.

Position: Director

Appointed: 01 August 2002

Barry H.

Position: Director

Appointed: 30 July 2001

Richard G.

Position: Director

Resigned: 16 November 2000

Stephen A.

Position: Secretary

Resigned: 03 August 1998

Stephen A.

Position: Director

Resigned: 17 November 2000

David B.

Position: Director

Resigned: 01 April 1996

Colin M.

Position: Director

Resigned: 04 January 1995

James N.

Position: Director

Resigned: 04 January 1995

Steven M.

Position: Director

Resigned: 23 September 1998

Patrick W.

Position: Director

Resigned: 04 January 1995

David C.

Position: Director

Resigned: 19 July 1997

Richard T.

Position: Director

Appointed: 07 January 2008

Resigned: 09 April 2009

Iain G.

Position: Director

Appointed: 07 June 2005

Resigned: 07 April 2007

Peter J.

Position: Director

Appointed: 01 August 2002

Resigned: 10 August 2007

Andrew C.

Position: Director

Appointed: 17 September 2001

Resigned: 19 March 2008

Malcolm R.

Position: Director

Appointed: 27 November 2000

Resigned: 30 September 2002

David Y.

Position: Director

Appointed: 16 November 2000

Resigned: 07 June 2005

Clive B.

Position: Secretary

Appointed: 01 February 1999

Resigned: 11 June 2004

Anthony R.

Position: Director

Appointed: 18 September 1998

Resigned: 01 August 2000

Frederick B.

Position: Director

Appointed: 18 September 1998

Resigned: 17 September 2001

Clive B.

Position: Director

Appointed: 18 September 1998

Resigned: 11 June 2004

Steven W.

Position: Director

Appointed: 04 August 1998

Resigned: 31 July 2001

David S.

Position: Director

Appointed: 03 August 1998

Resigned: 31 July 2001

David S.

Position: Secretary

Appointed: 03 August 1998

Resigned: 01 February 1999

Stephen C.

Position: Director

Appointed: 02 March 1998

Resigned: 31 March 2000

George P.

Position: Director

Appointed: 24 September 1997

Resigned: 30 July 1998

Patrick W.

Position: Director

Appointed: 24 September 1997

Resigned: 30 July 1998

Robert M.

Position: Director

Appointed: 21 April 1997

Resigned: 01 March 1999

John S.

Position: Director

Appointed: 19 June 1996

Resigned: 02 February 1998

Declan S.

Position: Director

Appointed: 01 April 1996

Resigned: 19 August 1997

Stephen C.

Position: Director

Appointed: 04 January 1995

Resigned: 17 May 1996

Company previous names

Polestar Varnicoat May 12, 2011
Varnicoat November 6, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Incorporation Mortgage Officers Resolution Restoration
Previous accounting period extended from Thursday 30th September 2010 to Wednesday 30th March 2011
filed on: 29th, June 2011
Free Download (3 pages)

Company search

Advertisements