CARDIFF ARCHIVES LIMITED
WENTLOOG RD RUMNEY

Hellopages » Cardiff » Cardiff » CF3 2ER
Company number 06069508
Status Active
Incorporation Date 26 January 2007
Company Type Private Limited Company
Address C/O RESOURCE LTD, WENTLOOG CORPORATE PARK, WENTLOOG RD RUMNEY, CARDIFF, CF3 2ER
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 1 . The most likely internet sites of CARDIFF ARCHIVES LIMITED are www.cardiffarchives.co.uk, and www.cardiff-archives.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Cardiff Archives Limited is a Private Limited Company. The company registration number is 06069508. Cardiff Archives Limited has been working since 26 January 2007. The present status of the company is Active. The registered address of Cardiff Archives Limited is C O Resource Ltd Wentloog Corporate Park Wentloog Rd Rumney Cardiff Cf3 2er. . HANNAH, Paul George is a Secretary of the company. FOX, Kathleen is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HANNAH, Paul George
Appointed Date: 26 January 2007

Director
FOX, Kathleen
Appointed Date: 26 January 2007
77 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 January 2007
Appointed Date: 26 January 2007

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 January 2007
Appointed Date: 26 January 2007

Persons With Significant Control

Mr David Nicholas Owen Williams
Notified on: 26 January 2017
78 years old
Nature of control: Ownership of shares – 75% or more

CARDIFF ARCHIVES LIMITED Events

08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
16 Nov 2016
Accounts for a dormant company made up to 31 January 2016
05 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1

06 Mar 2015
Accounts for a dormant company made up to 31 January 2015
26 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1

...
... and 14 more events
13 Feb 2007
New director appointed
13 Feb 2007
New secretary appointed
13 Feb 2007
Secretary resigned
13 Feb 2007
Director resigned
26 Jan 2007
Incorporation