CAD 3D LIMITED
NOTTINGHAM TIGER STEEL LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG16 3QU

Company number 03011267
Status Active
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address NATIONAL WORKSHOPS, MOORGREEN, NOTTINGHAM, NG16 3QU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of CAD 3D LIMITED are www.cad3d.co.uk, and www.cad-3d.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Hucknall Rail Station is 4.1 miles; to Bulwell Rail Station is 4.4 miles; to Kirkby in Ashfield Rail Station is 5.4 miles; to Mansfield Woodhouse Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cad 3d Limited is a Private Limited Company. The company registration number is 03011267. Cad 3d Limited has been working since 18 January 1995. The present status of the company is Active. The registered address of Cad 3d Limited is National Workshops Moorgreen Nottingham Ng16 3qu. . CUNDY, Sara Jane is a Secretary of the company. BINGHAM, Simon David is a Director of the company. Secretary BINGHAM, David Frederick has been resigned. Secretary BINGHAM, David Frederick has been resigned. Secretary CUNDY, Sara Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CUNDY, Sara Jane
Appointed Date: 20 January 2004

Director
BINGHAM, Simon David
Appointed Date: 18 January 1995
55 years old

Resigned Directors

Secretary
BINGHAM, David Frederick
Resigned: 20 January 2004
Appointed Date: 02 February 1998

Secretary
BINGHAM, David Frederick
Resigned: 31 August 1996
Appointed Date: 18 January 1995

Secretary
CUNDY, Sara Jane
Resigned: 02 February 1998
Appointed Date: 03 April 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 January 1995
Appointed Date: 18 January 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 January 1995
Appointed Date: 18 January 1995

Persons With Significant Control

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

CAD 3D LIMITED Events

08 Feb 2017
Confirmation statement made on 16 January 2017 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 January 2016
26 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

12 Aug 2015
Accounts for a dormant company made up to 31 January 2015
16 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2

...
... and 49 more events
18 Feb 1996
Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director's particulars changed

14 Aug 1995
Accounting reference date notified as 31/01
17 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1995
Registered office changed on 17/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Jan 1995
Incorporation

CAD 3D LIMITED Charges

24 October 1997
Debenture
Delivered: 29 October 1997
Status: Satisfied on 8 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…