CAVENDISH LAUNDRY LIMITED - BASINGSTOKE
Company Profile | Company Filings |
Overview
CAVENDISH LAUNDRY LIMITED is a Private Limited Company from BASINGSTOKE ENGLAND and has the status: Dissolved - no longer trading.
CAVENDISH LAUNDRY LIMITED was incorporated 75 years ago on 23/10/1948 and has the registered number: 00460332. The accounts status is DORMANT.
CAVENDISH LAUNDRY LIMITED was incorporated 75 years ago on 23/10/1948 and has the registered number: 00460332. The accounts status is DORMANT.
CAVENDISH LAUNDRY LIMITED - BASINGSTOKE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
INTEC 3
BASINGSTOKE
RG24 8NE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK SOUTH | Oct 1963 | British | Director | 2016-12-23 | CURRENT |
MR MARK FRANKLIN | Sep 1969 | British | Director | 2018-10-02 | CURRENT |
KEVIN QUINN | May 1960 | British | Director | 2005-11-30 UNTIL 2017-10-31 | RESIGNED |
PETER FERGUSON WASON | Dec 1934 | British | Director | 1996-10-24 UNTIL 1998-01-20 | RESIGNED |
STEPHEN CHARLES BUESDEN | Dec 1955 | British | Secretary | 1992-06-09 UNTIL 1997-03-07 | RESIGNED |
PAUL ANTHONY JONES | Nov 1964 | British | Secretary | 1997-03-07 UNTIL 1999-04-26 | RESIGNED |
NIGEL JAMES HIORNS | Nov 1957 | British | Secretary | 1999-04-26 UNTIL 2016-12-22 | RESIGNED |
MR DAVID ANDREW LAWLER | Secretary | 2016-12-22 UNTIL 2017-09-08 | RESIGNED | ||
STEPHEN CHARLES MESHER | Jul 1953 | British | Secretary | RESIGNED | |
MR LESLIE THOMAS RICHARD HIGGINS | Feb 1953 | British | Director | 1994-11-01 UNTIL 1996-10-24 | RESIGNED |
JAMES DESMOND STIRLING GALLACHER | Jul 1932 | British | Director | RESIGNED | |
PETER DAVID WARD | Aug 1950 | British | Director | RESIGNED | |
MR MARTIN LLOYD ROBERTS | Apr 1945 | British | Director | RESIGNED | |
LESLEY ANNE BATTY | Nov 1961 | British | Director | 2017-10-31 UNTIL 2018-09-13 | RESIGNED |
STEPHEN MICHAEL POSTER | Jan 1947 | British | Director | 1994-01-06 UNTIL 1994-11-01 | RESIGNED |
STEPHEN CHARLES MESHER | Jul 1953 | British | Director | RESIGNED | |
JOHN CHARLES IVEY | Dec 1941 | British | Director | 1996-10-24 UNTIL 1999-04-08 | RESIGNED |
DENIS MICHAEL EMBLETON | Feb 1951 | British | Director | 1997-03-07 UNTIL 2015-02-27 | RESIGNED |
DAVID PETER HARRISON | Aug 1939 | British | Director | RESIGNED | |
MR STEVEN RICHARD FINCH | Jul 1954 | British | Director | 2015-02-27 UNTIL 2016-12-22 | RESIGNED |
IAIN ROGER DYE | Oct 1951 | British | Director | 2000-09-01 UNTIL 2005-11-30 | RESIGNED |
STACEY LEE CARTWRIGHT | Nov 1963 | British | Director | 1994-01-06 UNTIL 1995-11-20 | RESIGNED |
STEPHEN CHARLES BUESDEN | Dec 1955 | British | Director | 1995-11-20 UNTIL 1997-03-07 | RESIGNED |
GEORGE MATHIESON BOYLE | Sep 1946 | British | Director | 1996-10-24 UNTIL 2000-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Spring Grove Services Group Limited | 2016-04-06 | Basingstoke |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CAVENDISH LAUNDRY LIMITED | 2018-09-29 | 31-12-2017 | £1,078,563 equity |