CAS UK HOLDING LIMITED
BLAENAU GWENT PACIFICA EUROPEAN HOLDINGS LIMITED LIEMAR LIMITED

Hellopages » Blaenau Gwent » Blaenau Gwent » NP23 6PL
Company number 04684092
Status Active
Incorporation Date 3 March 2003
Company Type Private Limited Company
Address WAUN Y POUND INDUSTRIAL ESTATE, EBBW VALE, BLAENAU GWENT, NP23 6PL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015. The most likely internet sites of CAS UK HOLDING LIMITED are www.casukholding.co.uk, and www.cas-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Rhymney Rail Station is 3.4 miles; to Brithdir Rail Station is 5.4 miles; to Bargoed Rail Station is 6.6 miles; to Pentre-Bach Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cas Uk Holding Limited is a Private Limited Company. The company registration number is 04684092. Cas Uk Holding Limited has been working since 03 March 2003. The present status of the company is Active. The registered address of Cas Uk Holding Limited is Waun Y Pound Industrial Estate Ebbw Vale Blaenau Gwent Np23 6pl. . GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. JENNINGS, Paul Jonathan is a Director of the company. VERBRUGGEN, Peter is a Director of the company. Secretary ADDIS, Peter has been resigned. Secretary MARQUISS, Julie has been resigned. Secretary ROWLAND, Simon John has been resigned. Secretary AQUIS SECRETARIES LIMITED has been resigned. Director CLARKE, Anthony John has been resigned. Director GRETH, Thomas has been resigned. Director LAIER, Peter, Dr Ing. has been resigned. Director MAMELOK, Peter has been resigned. Director MARTIN, Stephen John has been resigned. Director MATIC, Matthias Ivo has been resigned. Director PEOTTCHER, Albrecht has been resigned. Director ZINGEL, Heinz Josef has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 24 March 2009

Director
JENNINGS, Paul Jonathan
Appointed Date: 01 October 2014
60 years old

Director
VERBRUGGEN, Peter
Appointed Date: 01 October 2014
65 years old

Resigned Directors

Secretary
ADDIS, Peter
Resigned: 31 January 2008
Appointed Date: 30 August 2007

Secretary
MARQUISS, Julie
Resigned: 13 June 2003
Appointed Date: 03 March 2003

Secretary
ROWLAND, Simon John
Resigned: 08 September 2009
Appointed Date: 01 February 2008

Secretary
AQUIS SECRETARIES LIMITED
Resigned: 30 August 2007
Appointed Date: 13 June 2003

Director
CLARKE, Anthony John
Resigned: 30 August 2007
Appointed Date: 13 June 2003
68 years old

Director
GRETH, Thomas
Resigned: 03 September 2014
Appointed Date: 07 April 2008
62 years old

Director
LAIER, Peter, Dr Ing.
Resigned: 01 January 2013
Appointed Date: 31 July 2011
57 years old

Director
MAMELOK, Peter
Resigned: 30 August 2007
Appointed Date: 02 September 2003
81 years old

Director
MARTIN, Stephen John
Resigned: 13 June 2003
Appointed Date: 03 March 2003
65 years old

Director
MATIC, Matthias Ivo
Resigned: 15 April 2008
Appointed Date: 30 August 2007
58 years old

Director
PEOTTCHER, Albrecht
Resigned: 16 April 2008
Appointed Date: 30 August 2007
61 years old

Director
ZINGEL, Heinz Josef
Resigned: 31 July 2011
Appointed Date: 07 April 2008
75 years old

Persons With Significant Control

Continental Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAS UK HOLDING LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
17 Dec 2016
Compulsory strike-off action has been discontinued
16 Dec 2016
Full accounts made up to 31 December 2015
13 Dec 2016
First Gazette notice for compulsory strike-off
11 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • EUR 8,639,500
  • GBP 2

...
... and 73 more events
17 Jul 2003
Secretary resigned
17 Jul 2003
New secretary appointed
17 Jul 2003
New director appointed
19 Jun 2003
Company name changed liemar LIMITED\certificate issued on 19/06/03
03 Mar 2003
Incorporation

CAS UK HOLDING LIMITED Charges

28 June 2010
Charge over shares
Delivered: 30 June 2010
Status: Satisfied on 1 March 2013
Persons entitled: Deutsche Bank Luxembourg S.A. (The Security Trustee)
Description: All of its rights, title and interest to and in the charged…