CEDAR TECHNOLOGIES (HOLDINGS) LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8DA

Company number 04081248
Status Active
Incorporation Date 29 September 2000
Company Type Private Limited Company
Address SUITE 5 RECTORY HOUSE THAME ROAD, HADDENHAM, AYLESBURY, ENGLAND, HP17 8DA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Purchase of own shares. ANNOTATION Clarification This document is a second filing of form SH03 registered on 01/12/2015.' ; Confirmation statement made on 29 September 2016 with updates; Second filing of the annual return made up to 29 September 2015. The most likely internet sites of CEDAR TECHNOLOGIES (HOLDINGS) LIMITED are www.cedartechnologiesholdings.co.uk, and www.cedar-technologies-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Monks Risborough Rail Station is 5.3 miles; to Princes Risborough Rail Station is 5.5 miles; to Aylesbury Rail Station is 6 miles; to Saunderton Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedar Technologies Holdings Limited is a Private Limited Company. The company registration number is 04081248. Cedar Technologies Holdings Limited has been working since 29 September 2000. The present status of the company is Active. The registered address of Cedar Technologies Holdings Limited is Suite 5 Rectory House Thame Road Haddenham Aylesbury England Hp17 8da. . MARCHER, Brian Eilschou is a Director of the company. Secretary MAGUIRE, Kevin has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BALL, Simon Roger has been resigned. Director BLACK, Iain Mark has been resigned. Director MAGUIRE, Kevin has been resigned. Director OSTLUND, Christer has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
MARCHER, Brian Eilschou
Appointed Date: 01 May 2016
54 years old

Resigned Directors

Secretary
MAGUIRE, Kevin
Resigned: 09 September 2015
Appointed Date: 31 October 2000

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Director
BALL, Simon Roger
Resigned: 06 April 2009
Appointed Date: 31 October 2000
64 years old

Director
BLACK, Iain Mark
Resigned: 23 August 2016
Appointed Date: 31 October 2000
63 years old

Director
MAGUIRE, Kevin
Resigned: 09 September 2015
Appointed Date: 31 October 2000
67 years old

Director
OSTLUND, Christer
Resigned: 26 January 2006
Appointed Date: 31 October 2000
63 years old

Persons With Significant Control

Mr Brian Eilschou Marcher
Notified on: 29 September 2016
54 years old
Nature of control: Right to appoint and remove directors

CEDAR TECHNOLOGIES (HOLDINGS) LIMITED Events

06 Dec 2016
Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 01/12/2015.'

04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
27 Sep 2016
Second filing of the annual return made up to 29 September 2015
12 Sep 2016
Registered office address changed from , Office Suite 1 Thame House, Thame Road, Haddenham, Buckinghamshire, HP17 8HU to Suite 5 Rectory House Thame Road Haddenham Aylesbury HP17 8DA on 12 September 2016
05 Sep 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 59 more events
07 Dec 2000
New director appointed
28 Nov 2000
New secretary appointed;new director appointed
19 Oct 2000
Director resigned
19 Oct 2000
Secretary resigned
29 Sep 2000
Incorporation

CEDAR TECHNOLOGIES (HOLDINGS) LIMITED Charges

9 August 2012
Deposit agreement to secure own liabilities
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…