CARDWELL & DREW LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 02160704
Status Liquidation
Incorporation Date 3 September 1987
Company Type Private Limited Company
Address TWO, SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Insolvency:s/s cert. Release of liquidator; Liquidators' statement of receipts and payments to 29 September 2016. The most likely internet sites of CARDWELL & DREW LIMITED are www.cardwelldrew.co.uk, and www.cardwell-drew.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardwell Drew Limited is a Private Limited Company. The company registration number is 02160704. Cardwell Drew Limited has been working since 03 September 1987. The present status of the company is Liquidation. The registered address of Cardwell Drew Limited is Two Snowhill Birmingham B4 6ga. . CLAYTON, Neil Martin is a Director of the company. FOLEY, Mark Adrian is a Director of the company. MARSHALL, Timothy James is a Director of the company. Secretary CARDWELL, Anthony Douglas has been resigned. Secretary CLAYTON, Neil Martin has been resigned. Secretary DREW, Michael William has been resigned. Secretary WORRALL, Simon Robert Slater has been resigned. Director CARDWELL, Anthony Douglas has been resigned. Director DREW, Michael William has been resigned. Director GREENLEES, Barry Lewis has been resigned. Director MORRISON, Joseph William Lance has been resigned. Director MORRISON, Joseph William Lance has been resigned. Director SUTTON, William Edward has been resigned. Director WORRALL, Simon Robert Slater has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
CLAYTON, Neil Martin
Appointed Date: 20 March 2008
59 years old

Director
FOLEY, Mark Adrian
Appointed Date: 20 March 2008
62 years old

Director
MARSHALL, Timothy James
Appointed Date: 20 March 2008
57 years old

Resigned Directors

Secretary
CARDWELL, Anthony Douglas
Resigned: 29 April 1993

Secretary
CLAYTON, Neil Martin
Resigned: 26 May 2011
Appointed Date: 20 March 2008

Secretary
DREW, Michael William
Resigned: 15 August 2008
Appointed Date: 29 April 1993

Secretary
WORRALL, Simon Robert Slater
Resigned: 21 November 2013
Appointed Date: 26 May 2011

Director
CARDWELL, Anthony Douglas
Resigned: 01 January 1998
86 years old

Director
DREW, Michael William
Resigned: 15 August 2008
80 years old

Director
GREENLEES, Barry Lewis
Resigned: 01 April 2014
Appointed Date: 04 February 1998
76 years old

Director
MORRISON, Joseph William Lance
Resigned: 20 March 2008
Appointed Date: 01 October 2003
80 years old

Director
MORRISON, Joseph William Lance
Resigned: 20 March 2002
Appointed Date: 04 February 1998
80 years old

Director
SUTTON, William Edward
Resigned: 01 April 2014
Appointed Date: 03 September 2008
75 years old

Director
WORRALL, Simon Robert Slater
Resigned: 21 November 2013
Appointed Date: 31 March 2011
62 years old

CARDWELL & DREW LIMITED Events

06 Mar 2017
Return of final meeting in a members' voluntary winding up
07 Dec 2016
Insolvency:s/s cert. Release of liquidator
18 Nov 2016
Liquidators' statement of receipts and payments to 29 September 2016
29 Sep 2016
Appointment of a voluntary liquidator
29 Sep 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 125 more events
24 Jan 1988
Director resigned;new director appointed

24 Jan 1988
Registered office changed on 24/01/88 from: regis house 134 percival road enfield middlesex EN1 1QU

18 Nov 1987
Memorandum and Articles of Association
16 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Sep 1987
Incorporation

CARDWELL & DREW LIMITED Charges

21 September 2009
A security debenture
Delivered: 5 October 2009
Status: Outstanding
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
11 July 2005
Charge of deposit
Delivered: 16 July 2005
Status: Satisfied on 9 January 2008
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £50,000 credited to account…
4 March 2005
Charge of deposit
Delivered: 11 March 2005
Status: Satisfied on 9 January 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
4 March 2005
Debenture
Delivered: 11 March 2005
Status: Satisfied on 9 January 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…