CARDIFF BUSINESS PARK (1994) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 6PN

Company number 02919359
Status Active
Incorporation Date 15 April 1994
Company Type Private Limited Company
Address 5 THE RIDINGS, 69 BETTWYS-Y-COED ROAD CYNCOED, CARDIFF, CF23 6PN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption full accounts made up to 31 May 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 462,517 . The most likely internet sites of CARDIFF BUSINESS PARK (1994) LIMITED are www.cardiffbusinesspark1994.co.uk, and www.cardiff-business-park-1994.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Cardiff Queen Street Rail Station is 3 miles; to Cardiff Central Rail Station is 3.4 miles; to Barry Docks Rail Station is 9.3 miles; to Barry Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff Business Park 1994 Limited is a Private Limited Company. The company registration number is 02919359. Cardiff Business Park 1994 Limited has been working since 15 April 1994. The present status of the company is Active. The registered address of Cardiff Business Park 1994 Limited is 5 The Ridings 69 Bettwys Y Coed Road Cyncoed Cardiff Cf23 6pn. . FACEY, Amanda Evelyn is a Secretary of the company. FACEY, Amanda Evelyn is a Director of the company. NURCOMBE, Gerda is a Director of the company. Secretary DAVIS, Gillian Moira has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, Gillian Moira has been resigned. Director NURCOMBE, Crawford Harvey has been resigned. Director NURCOMBE, Mark Crawford Harvey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FACEY, Amanda Evelyn
Appointed Date: 01 November 1995

Director
FACEY, Amanda Evelyn
Appointed Date: 11 April 1995
66 years old

Director
NURCOMBE, Gerda
Appointed Date: 11 April 1995
83 years old

Resigned Directors

Secretary
DAVIS, Gillian Moira
Resigned: 01 November 1995
Appointed Date: 27 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 April 1994
Appointed Date: 15 April 1994

Director
DAVIS, Gillian Moira
Resigned: 17 March 1997
Appointed Date: 20 February 1997
80 years old

Director
NURCOMBE, Crawford Harvey
Resigned: 11 March 2007
Appointed Date: 27 April 1994
95 years old

Director
NURCOMBE, Mark Crawford Harvey
Resigned: 31 March 1995
Appointed Date: 27 April 1994
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 April 1994
Appointed Date: 15 April 1994

Persons With Significant Control

Mrs Amanda Evelyn Facey
Notified on: 1 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDIFF BUSINESS PARK (1994) LIMITED Events

19 Apr 2017
Confirmation statement made on 15 April 2017 with updates
07 Sep 2016
Total exemption full accounts made up to 31 May 2016
11 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 462,517

01 Dec 2015
Total exemption small company accounts made up to 31 May 2015
22 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 462,517

...
... and 86 more events
17 May 1994
Director resigned;new director appointed

17 May 1994
Secretary resigned;new director appointed

17 May 1994
New secretary appointed;director resigned

17 May 1994
Registered office changed on 17/05/94 from: 1 mitchell lane bristol BS1 6BU

15 Apr 1994
Incorporation

CARDIFF BUSINESS PARK (1994) LIMITED Charges

8 April 2004
Legal charge
Delivered: 15 April 2004
Status: Satisfied on 28 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 1-4 lambourne crescent cardiff cardiff…
28 March 2002
Legal mortgage
Delivered: 6 April 2002
Status: Satisfied on 28 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage land at pentwyn industrial…
2 August 2001
Debenture
Delivered: 3 August 2001
Status: Satisfied on 28 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1-4 lambourne crescent,cardiff business…
2 August 2001
Legal charge
Delivered: 3 August 2001
Status: Satisfied on 28 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land and buildings k/a cleeve house, cardiff…
2 August 2001
Legal charge
Delivered: 3 August 2001
Status: Satisfied on 28 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings k/a units 1-4 lambourne crescent cardiff…
19 April 1996
Charge over cash deposit
Delivered: 9 May 1996
Status: Satisfied on 28 September 2013
Persons entitled: Bank of Wales PLC
Description: Charge over cash deposit of £200,000 held in a designated…
30 June 1994
Legal mortgage
Delivered: 14 July 1994
Status: Satisfied on 28 September 2013
Persons entitled: Bank of Wales PLC
Description: Land and buildings lying to the east of cleeve drive…
30 June 1994
Legal mortgage
Delivered: 14 July 1994
Status: Satisfied on 28 September 2013
Persons entitled: Bank of Wales PLC
Description: Land and buildings lying on the north side of parc ty glas…
30 June 1994
Legal mortgage
Delivered: 14 July 1994
Status: Satisfied on 28 September 2013
Persons entitled: Bank of Wales PLC
Description: 1-4 lambourne crescent, cardiff business park, llanishen…
30 June 1994
Mortgage debenture
Delivered: 14 July 1994
Status: Outstanding
Persons entitled: Bank of Wales .
Description: 1- 4 lambourne crescent, cardiff business park, llanishen…