CANCEDE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD3 7DL

Company number 07075663
Status Active
Incorporation Date 13 November 2009
Company Type Private Limited Company
Address HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Mr Jonathan James Burke as a director on 22 February 2017; Appointment of Jonathan James Burke as a secretary on 22 February 2017; Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017. The most likely internet sites of CANCEDE LIMITED are www.cancede.co.uk, and www.cancede.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Cancede Limited is a Private Limited Company. The company registration number is 07075663. Cancede Limited has been working since 13 November 2009. The present status of the company is Active. The registered address of Cancede Limited is Hilmore House Gain Lane Bradford West Yorkshire Bd3 7dl. . BURKE, Jonathan James is a Secretary of the company. BURKE, Jonathan James is a Director of the company. STRAIN, Trevor John is a Director of the company. Secretary AMSDEN, Mark Rowan has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Secretary DINOSAUR LIMITED has been resigned. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Director AMSDEN, Mark Rowan has been resigned. Director BUSHELL, Raymond Andrew has been resigned. Director CHALLIS, Stafford Drake has been resigned. Director DE PUTRON, Chris Jonathan has been resigned. Director HARRIS, Michael Paul has been resigned. Director HARRIS, Michael Paul has been resigned. Director HARTWELL, Terrance has been resigned. Director MCMAHON, Gregory Joseph has been resigned. Director MOWAT, Gordon Peter has been resigned. Director STOKES, Hilary Jane has been resigned. Director THORNE, Muriel Shona has been resigned. Director COOLE PARK LIMITED has been resigned. Director OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Director QUARRYMOUNT LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BURKE, Jonathan James
Appointed Date: 22 February 2017

Director
BURKE, Jonathan James
Appointed Date: 22 February 2017
58 years old

Director
STRAIN, Trevor John
Appointed Date: 11 January 2013
50 years old

Resigned Directors

Secretary
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 07 February 2013

Secretary
MCMAHON, Gregory Joseph
Resigned: 11 January 2013
Appointed Date: 30 March 2012

Secretary
DINOSAUR LIMITED
Resigned: 18 June 2010
Appointed Date: 13 November 2009

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 30 March 2012
Appointed Date: 18 June 2010

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 13 November 2009
Appointed Date: 13 November 2009

Director
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 07 February 2013
62 years old

Director
BUSHELL, Raymond Andrew
Resigned: 18 June 2010
Appointed Date: 17 November 2009
66 years old

Director
CHALLIS, Stafford Drake
Resigned: 18 June 2010
Appointed Date: 17 November 2009
83 years old

Director
DE PUTRON, Chris Jonathan
Resigned: 18 June 2010
Appointed Date: 13 November 2009
51 years old

Director
HARRIS, Michael Paul
Resigned: 30 March 2012
Appointed Date: 18 June 2010
58 years old

Director
HARRIS, Michael Paul
Resigned: 13 November 2009
Appointed Date: 13 November 2009
58 years old

Director
HARTWELL, Terrance
Resigned: 14 November 2014
Appointed Date: 30 March 2012
69 years old

Director
MCMAHON, Gregory Joseph
Resigned: 11 January 2013
Appointed Date: 30 March 2012
65 years old

Director
MOWAT, Gordon Peter
Resigned: 01 April 2015
Appointed Date: 14 November 2011
53 years old

Director
STOKES, Hilary Jane
Resigned: 18 June 2010
Appointed Date: 17 November 2009
63 years old

Director
THORNE, Muriel Shona
Resigned: 30 March 2012
Appointed Date: 18 June 2010
44 years old

Director
COOLE PARK LIMITED
Resigned: 18 June 2010
Appointed Date: 13 November 2009

Director
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 13 November 2009
Appointed Date: 13 November 2009

Director
QUARRYMOUNT LIMITED
Resigned: 18 June 2010
Appointed Date: 13 November 2009

Persons With Significant Control

Optimisation Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Wm Morrison Supermarkets Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CANCEDE LIMITED Events

01 Mar 2017
Appointment of Mr Jonathan James Burke as a director on 22 February 2017
01 Mar 2017
Appointment of Jonathan James Burke as a secretary on 22 February 2017
01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017
01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017
17 Nov 2016
Confirmation statement made on 13 November 2016 with updates
...
... and 48 more events
02 Dec 2009
Appointment of Christopher Jonathan De Putron as a director
02 Dec 2009
Termination of appointment of Oakwood Corporate Secretary Limited as a director
02 Dec 2009
Termination of appointment of Michael Harris as a director
02 Dec 2009
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
13 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)