CENNOX LOCKPOINT LIMITED - CAMBERLEY
Company Profile | Company Filings |
Overview
CENNOX LOCKPOINT LIMITED is a Private Limited Company from CAMBERLEY ENGLAND and has the status: Active.
CENNOX LOCKPOINT LIMITED was incorporated 34 years ago on 15/11/1989 and has the registered number: 02443236. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CENNOX LOCKPOINT LIMITED was incorporated 34 years ago on 15/11/1989 and has the registered number: 02443236. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CENNOX LOCKPOINT LIMITED - CAMBERLEY
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11 & 12 ADMIRALTY WAY
CAMBERLEY
GU15 3DT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CEDARDELL LIMITED (until 02/12/2019)
CEDARDELL LIMITED (until 02/12/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROY DAVID DODD | Jun 1964 | British | Director | 2019-10-04 | CURRENT |
MR CLIVE MATTHEW NATION | Jul 1955 | British | Director | 2019-10-04 | CURRENT |
JOSEPH EPHRAIM SAMSON | Jul 1928 | British | Director | 1995-03-01 UNTIL 1997-08-31 | RESIGNED |
DOROTHY RATKI | British | Secretary | 1996-12-04 UNTIL 2011-04-11 | RESIGNED | |
DAVID JAMES IAN ROBERTSON | Jun 1941 | Secretary | RESIGNED | ||
DAVID JAMES IAN ROBERTSON | Jun 1941 | Director | RESIGNED | ||
MR HUGH BENSON WELCH | Apr 1957 | British | Director | 1993-08-05 UNTIL 2001-05-24 | RESIGNED |
MR ROBERT EDMUND TODD | Oct 1956 | British | Director | RESIGNED | |
MR ROBERT EDMUND TODD | Oct 1956 | British | Director | 2005-10-03 UNTIL 2013-04-30 | RESIGNED |
PETER THOMSON | Feb 1933 | British | Director | 1999-04-01 UNTIL 2000-02-24 | RESIGNED |
ROBERT SWANSON | Aug 1932 | American | Director | 1999-04-01 UNTIL 2000-02-24 | RESIGNED |
CHARLES EDWARD JAMES WENHAM | Oct 1942 | British | Director | 1997-01-13 UNTIL 1998-08-08 | RESIGNED |
JULIAN PARKER | Feb 1970 | British | Director | 2005-10-03 UNTIL 2008-03-17 | RESIGNED |
MR WILLIAM FREDERICK ERNEST PRICE | Nov 1947 | British | Director | 2005-08-26 UNTIL 2019-10-04 | RESIGNED |
MR FREDERICK KING PARKER | May 1931 | British | Director | 2001-01-01 UNTIL 2002-06-30 | RESIGNED |
ANDREW GREIG MCMICHEN | Nov 1949 | British | Director | 2005-10-02 UNTIL 2006-04-13 | RESIGNED |
PROFESSOR REGINALD ALFRED KING | May 1929 | British | Director | RESIGNED | |
MR COLIN DOYLE | Mar 1958 | British | Director | 2011-04-06 UNTIL 2019-10-04 | RESIGNED |
CHRISTOPHER JOHN BEECHAM | Dec 1947 | English | Director | 2005-10-03 UNTIL 2016-02-29 | RESIGNED |
MR ALEXANDER BRUNTON BADENOCH | Jun 1946 | British | Director | 2013-04-30 UNTIL 2019-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cennox Group Limited | 2019-10-04 | Camberley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Alexander Brunton Badenoch | 2016-04-06 - 2019-10-04 | 6/1946 | Camberley | Ownership of shares 25 to 50 percent |
R & H Investments Limited | 2016-04-06 - 2016-04-06 | Leighton Buzzard | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cedardell Limited - Accounts | 2017-12-22 | 31-03-2017 | £431,923 Cash £-13,024,208 equity |