THE CASHMERE CENTRE LIMITED
NR MURSLEY CASHMERE TRADERS LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » MK17 0PR

Company number 04292795
Status Active
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address UNIT 6 FERNFIELD FARM, WHADDON ROAD, NR MURSLEY, BUCKINGHAMSHIRE, MK17 0PR
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of THE CASHMERE CENTRE LIMITED are www.thecashmerecentre.co.uk, and www.the-cashmere-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Milton Keynes Central Rail Station is 4.3 miles; to Fenny Stratford Rail Station is 4.9 miles; to Wolverton Rail Station is 5.9 miles; to Bow Brickhill Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cashmere Centre Limited is a Private Limited Company. The company registration number is 04292795. The Cashmere Centre Limited has been working since 24 September 2001. The present status of the company is Active. The registered address of The Cashmere Centre Limited is Unit 6 Fernfield Farm Whaddon Road Nr Mursley Buckinghamshire Mk17 0pr. . STILLMAN, Dale is a Secretary of the company. PERT, Jeffrey Edward is a Director of the company. STILLMAN, Dale is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director POTTER, Gary John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
STILLMAN, Dale
Appointed Date: 24 September 2001

Director
PERT, Jeffrey Edward
Appointed Date: 10 June 2011
69 years old

Director
STILLMAN, Dale
Appointed Date: 24 September 2001
50 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Director
POTTER, Gary John
Resigned: 15 April 2011
Appointed Date: 24 September 2001
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Persons With Significant Control

Mr Jeff Pert
Notified on: 1 September 2016
69 years old
Nature of control: Has significant influence or control

Mr Dale Stillman
Notified on: 1 September 2016
50 years old
Nature of control: Ownership of shares – 75% or more

THE CASHMERE CENTRE LIMITED Events

28 Sep 2016
Confirmation statement made on 24 September 2016 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
26 Sep 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100

...
... and 41 more events
28 Sep 2001
New director appointed
28 Sep 2001
New secretary appointed
26 Sep 2001
Director resigned
26 Sep 2001
Secretary resigned
24 Sep 2001
Incorporation

THE CASHMERE CENTRE LIMITED Charges

10 June 2011
Debenture
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Carey Pension Trustees UK Limited, Jeffrey Edward Pert and Kathryn Ann Pert
Description: Fixed and floating charge over the undertaking and all…
18 May 2011
Debenture
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Dale Stillman
Description: Fixed and floating charge over the undertaking and all…