CEDARVALE -
Company Profile | Company Filings |
Overview
CEDARVALE is a Private Unlimited Company from and has the status: Active.
CEDARVALE was incorporated 36 years ago on 10/02/1988 and has the registered number: 02220037. The accounts status is SMALL.
CEDARVALE was incorporated 36 years ago on 10/02/1988 and has the registered number: 02220037. The accounts status is SMALL.
CEDARVALE -
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
29 GREAT SMITH STREET
SW1P 3PS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/05/2023 | 18/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NEETA SHAH | Jan 1980 | British | Director | 2023-02-13 | CURRENT |
MR JOHN CHARLES WEIR | Nov 1975 | British,Irish | Director | 2013-03-04 | CURRENT |
ROSEMARIE BERNADETTE KATHERINE JONES | Nov 1965 | British | Director | 1999-02-19 | CURRENT |
JOANNA MARTHA HENNING | Apr 1983 | British | Director | 2020-03-12 | CURRENT |
NICOLA ANN DYMOND | Dec 1966 | British | Director | 2018-08-06 | CURRENT |
MR CHRISTOPHER PAUL WEST | Oct 1978 | British | Director | 2019-05-23 UNTIL 2022-10-10 | RESIGNED |
JOSEPH WILLIAM CANNON | Jun 1963 | Australian | Secretary | 1996-12-06 UNTIL 1998-12-02 | RESIGNED |
JOSEPH WILLIAM CANNON | Jun 1963 | Australian | Secretary | 1992-12-16 UNTIL 1996-10-18 | RESIGNED |
JAMES EVELYN BROOKE TURNER | Sep 1960 | British | Secretary | 1994-08-03 UNTIL 1996-12-06 | RESIGNED |
ROBERT LOUIS CARROLL | Mar 1966 | British | Secretary | 1998-12-02 UNTIL 2018-07-24 | RESIGNED |
COLIN ROY HOPKINS | Apr 1960 | British | Secretary | RESIGNED | |
SANDRA ANNE MEGGS | Apr 1952 | British | Secretary | 1996-10-18 UNTIL 2005-04-30 | RESIGNED |
MR CHRISTOPHER WILLIAM DAWS | Aug 1947 | British | Director | 2003-12-01 UNTIL 2007-01-31 | RESIGNED |
MR RICHARD TAYLERSON | Feb 1952 | British | Director | 1996-10-18 UNTIL 1999-02-19 | RESIGNED |
RICHARD JAMES NABARRO | Mar 1957 | British | Director | 1994-10-01 UNTIL 1996-10-18 | RESIGNED |
PATRICK LOCKE | Mar 1934 | British | Director | RESIGNED | |
ROBERT JOHN LINES | Mar 1972 | British | Director | 2007-10-16 UNTIL 2010-06-23 | RESIGNED |
MR TOM JOY | May 1972 | British | Director | 2020-03-12 UNTIL 2023-02-09 | RESIGNED |
MARK STEPHEN FENCHELLE | Jan 1962 | British | Director | 1994-10-01 UNTIL 1996-07-31 | RESIGNED |
MICHAEL GEOFFREY SHAUN FARRELL | Apr 1950 | British | Director | RESIGNED | |
MR ANDREW CHARLES BROWN | Oct 1957 | British | Director | 1994-10-17 UNTIL 2003-12-01 | RESIGNED |
MR PAUL RICHARD CLARK | Nov 1962 | British | Director | 2003-12-01 UNTIL 2007-10-19 | RESIGNED |
ROBERT LOUIS CARROLL | Mar 1966 | British | Director | 2005-01-01 UNTIL 2018-07-24 | RESIGNED |
JOSEPH WILLIAM CANNON | Jun 1963 | Australian | Director | 2007-10-19 UNTIL 2019-05-23 | RESIGNED |
MARIAN ADAMS | Oct 1957 | British | Director | 1996-07-31 UNTIL 2004-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cricklewood Trading Estates Limited | 2017-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |