CEDAR ESTATE CARE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD12 0QP

Company number 04128208
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address UNIT 4, DROSS HILL WORKS NEW WORKS ROAD, LOW MOOR, BRADFORD, WEST YORKSHIRE, BD12 0QP
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of CEDAR ESTATE CARE LIMITED are www.cedarestatecare.co.uk, and www.cedar-estate-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bradford Forster Square Rail Station is 3.2 miles; to Huddersfield Rail Station is 7.1 miles; to Bingley Rail Station is 7.4 miles; to Crossflatts 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 Estate Care Limited is a Private Limited Company. The company registration number is 04128208. Cedar Estate Care Limited has been working since 20 December 2000. The present status of the company is Active. The registered address of Cedar Estate Care Limited is Unit 4 Dross Hill Works New Works Road Low Moor Bradford West Yorkshire Bd12 0qp. . AKERS, Gianina is a Secretary of the company. AKERS, Christopher Paul is a Director of the company. AKERS, Gianina is a Director of the company. Secretary MILLER, Robert James Henry has been resigned. Secretary SMITH, John Charles Egbert has been resigned. Director MCGOWAN, Michael has been resigned. Director MCKENDRICK, Nicola Louise has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
AKERS, Gianina
Appointed Date: 16 May 2006

Director
AKERS, Christopher Paul
Appointed Date: 20 December 2000
66 years old

Director
AKERS, Gianina
Appointed Date: 11 November 2004
63 years old

Resigned Directors

Secretary
MILLER, Robert James Henry
Resigned: 09 January 2001
Appointed Date: 20 December 2000

Secretary
SMITH, John Charles Egbert
Resigned: 16 May 2006
Appointed Date: 09 January 2001

Director
MCGOWAN, Michael
Resigned: 31 August 2001
Appointed Date: 01 June 2001
76 years old

Director
MCKENDRICK, Nicola Louise
Resigned: 12 November 2004
Appointed Date: 01 April 2001
51 years old

Persons With Significant Control

Mr Christopher Paul Akers
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

CEDAR ESTATE CARE LIMITED Events

13 Dec 2016
Confirmation statement made on 8 December 2016 with updates
17 Sep 2016
Micro company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 39 more events
08 Jul 2001
New director appointed
13 Apr 2001
New director appointed
26 Jan 2001
New secretary appointed
20 Jan 2001
Secretary resigned
20 Dec 2000
Incorporation

CEDAR ESTATE CARE LIMITED Charges

20 August 2001
All assets debenture
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
3 August 2001
Mortgage debenture
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…