CPI CARD GROUP - LIVERPOOL LIMITED - LONDON


Company Profile Company Filings

Overview

CPI CARD GROUP - LIVERPOOL LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CPI CARD GROUP - LIVERPOOL LIMITED was incorporated 34 years ago on 22/12/1989 and has the registered number: 02455038. The accounts status is SMALL.

CPI CARD GROUP - LIVERPOOL LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

30 FINSBURY SQUARE
LONDON
EC2A 1AG

This Company Originates in : United Kingdom
Previous trading names include:
THE PLASTIC CARD COMPANY LIMITED (until 20/10/2008)

Confirmation Statements

Last Statement Next Statement Due
30/09/2020 14/10/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEVIN O'BRIEN Secretary 2020-01-09 CURRENT
MR KEVIN O'BRIEN Aug 1979 American Director 2016-10-04 CURRENT
MR STEVEN MONTROSS Jul 1953 American Director 2016-10-04 UNTIL 2017-10-04 RESIGNED
MRS MARGARET JEAN WILLIAMS Feb 1942 British Director 1995-03-20 UNTIL 1999-04-28 RESIGNED
MRS SUSAN HART Feb 1949 British Director RESIGNED
MR DAVID ROWNTREE Feb 1956 Canadian Director 2008-08-29 UNTIL 2016-10-04 RESIGNED
JULIA SBARDELLA British Director RESIGNED
MR BRADLEY SEAMAN Jan 1960 American Director 2008-08-29 UNTIL 2016-10-04 RESIGNED
MR ROBERT PEARCE Dec 1954 Canadian Director 2008-08-29 UNTIL 2016-10-04 RESIGNED
ROSEMARY ANN SPICER Dec 1954 British Director 1999-04-28 UNTIL 2000-02-25 RESIGNED
MR NICHOLAS ANDREW PETERS Apr 1973 American Director 2008-08-29 UNTIL 2016-10-04 RESIGNED
THEODORE FICK May 1959 United States Director 2008-08-29 UNTIL 2008-09-30 RESIGNED
PETER EUGENE LYNCH Feb 1958 Irish Director 2007-05-29 UNTIL 2008-08-28 RESIGNED
PATRICK KEARNS Oct 1957 Irish Director 2000-11-21 UNTIL 2007-07-17 RESIGNED
MR ALAN JAMES JORDAN Dec 1958 Irish Director 2001-06-29 UNTIL 2007-06-01 RESIGNED
MR MARTIN DAVID PEARSON Aug 1952 British Director RESIGNED
MR MICHAEL DAVID RONALD WILLIAMS Apr 1945 British Secretary 1998-05-13 UNTIL 1999-04-28 RESIGNED
PATRICK KEARNS Oct 1957 Irish Secretary 2000-12-22 UNTIL 2002-08-08 RESIGNED
MR DAVID ROWNTREE Feb 1956 Canadian Secretary 2008-08-29 UNTIL 2016-10-04 RESIGNED
MR SIMON PAUL GAUNTLEY Oct 1956 British Secretary 2005-12-01 UNTIL 2008-08-28 RESIGNED
BROUGHTON SECRETARIES LIMITED Corporate Secretary 2020-01-09 UNTIL 2020-12-09 RESIGNED
NICOLAS CAHN Jan 1964 British Director 2001-06-29 UNTIL 2008-08-28 RESIGNED
BARRY PAUL ANGEL Sep 1953 Secretary 2004-03-23 UNTIL 2005-11-25 RESIGNED
JOHN MICHAEL ASHCROFT Jan 1950 Secretary RESIGNED
IAN COX Dec 1957 Secretary 2002-08-08 UNTIL 2004-03-23 RESIGNED
MICHAEL GANNON Aug 1969 Irish Secretary 1999-04-28 UNTIL 2000-12-22 RESIGNED
MR MICHAEL DAVID RONALD WILLIAMS Apr 1945 British Director RESIGNED
JOHN MICHAEL ASHCROFT Jan 1950 Director RESIGNED
MR CHRISTOPHER ALAN BAKKE Dec 1970 American Director 2016-10-04 UNTIL 2018-03-31 RESIGNED
MR NICHOLAS CAHN Jan 1964 British Director 2016-10-04 UNTIL 2018-08-03 RESIGNED
DONNACHA HURLEY Nov 1952 Irish Director 1999-04-28 UNTIL 2001-07-06 RESIGNED
MR ROBERT CLARKE Apr 1957 American Director 2008-08-29 UNTIL 2016-10-04 RESIGNED
ANGELA CONNOLLY Aug 1962 British Director 1996-08-10 UNTIL 1998-05-08 RESIGNED
IAN COX Dec 1957 Director 2002-08-08 UNTIL 2004-03-23 RESIGNED
MR JONATHAN DRIES May 1979 American Director 2008-08-29 UNTIL 2016-10-04 RESIGNED
MR JAMES GALLIHER Aug 1964 American Director 2008-08-29 UNTIL 2016-10-04 RESIGNED
MICHAEL GANNON Aug 1969 Irish Director 1999-04-28 UNTIL 2000-12-22 RESIGNED
MR SIMON PAUL GAUNTLEY Oct 1956 British Director 2005-09-08 UNTIL 2008-08-28 RESIGNED
MR RONALD ANTHONY HART Nov 1940 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cpi Card Group - Europe Limited 2020-12-03 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Cpi Card Group Inc. 2016-04-06 - 2020-12-03 Littleton   Colorado Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCODIA INTERNATIONAL LTD COLCHESTER Active FULL 18129 - Printing n.e.c.
LABEL ART LIMITED BICKER BOSTON Dissolved... SMALL 18121 - Manufacture of printed labels
CROFT PETROLEUM LIMITED SWINDON ... DORMANT 99999 - Dormant Company
CROFT FUELS LIMITED SWINDON ... DORMANT 99999 - Dormant Company
OPTISCAN GRAPHICS LIMITED COLCHESTER Dissolved... DORMANT 74990 - Non-trading company
CROFT HOLDINGS LIMITED SWINDON ... DORMANT 99999 - Dormant Company
IONA TECHNOLOGIES UK LIMITED EASTLEIGH Dissolved... FULL 99999 - Dormant Company
PAC DIGIMEDIA LIMITED LEICESTER Dissolved... SMALL 70100 - Activities of head offices
WESTERN UNION GB LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
SCO SOFTWARE (UK) LIMITED LONDON Dissolved... 62012 - Business and domestic software development
CPI CARD GROUP - EUROPE LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
COMMERCIAL FUEL CARDS LIMITED MANCHESTER Dissolved... SMALL 82990 - Other business support service activities n.e.c.
WILLIAMS F T LIMITED LIVERPOOL Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMOEBA DEVELOPMENTS LIMITED AYLESBURY Active DORMANT 99999 - Dormant Company
CPI CARD GROUP - PETERSFIELD LIMITED LONDON Dissolved... SMALL 18129 - Printing n.e.c.
CPI CARD GROUP INTERNATIONAL LTD. LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
SEAFOX BIDCO LIMITED LONDON UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
BELL & BAIN LIMITED GLASGOW Active FULL 32990 - Other manufacturing n.e.c.
PLASBOARD PLASTICS LIMITED STIRLING Active SMALL 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - CPI CARD GROUP - LIVERPOOL LIMITED 2018-11-30 31-12-2017 £150,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRANT THORNTON NOMINEES LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON BUSINESS SERVICES LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
GTN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GRANT THORNTON ACQUISITIONS NO.2 LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GRANT THORNTON AGILE TALENT SOLUTIONS LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON KSA HOLDCO NO.1 LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
GRANT THORNTON EMPLOYEE BENEFITS CONSULTANCY LLP LONDON ENGLAND Active DORMANT None Supplied