CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5SF

Company number 04676540
Status Liquidation
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Insolvency:liquidators annual progress report to 17/05/2016; INSOLVENCY:Progress report ends 17/05/2015; INSOLVENCY:progress report. The most likely internet sites of CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED are www.charnwoodbusinessparknantgarw.co.uk, and www.charnwood-business-park-nantgarw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charnwood Business Park Nantgarw Limited is a Private Limited Company. The company registration number is 04676540. Charnwood Business Park Nantgarw Limited has been working since 24 February 2003. The present status of the company is Liquidation. The registered address of Charnwood Business Park Nantgarw Limited is 2 Sovereign Quay Havannah Street Cardiff Cf10 5sf. . WILSON, Bernard Thomas is a Secretary of the company. DAVIES, Robert George is a Director of the company. Secretary BERRY, Roger John has been resigned. Secretary WILSON, Bernard Thomas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, James George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
WILSON, Bernard Thomas
Appointed Date: 01 December 2004

Director
DAVIES, Robert George
Appointed Date: 24 February 2003
77 years old

Resigned Directors

Secretary
BERRY, Roger John
Resigned: 01 December 2004
Appointed Date: 26 October 2004

Secretary
WILSON, Bernard Thomas
Resigned: 26 October 2004
Appointed Date: 24 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Director
DAVIES, James George
Resigned: 07 March 2011
Appointed Date: 06 October 2003
49 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED Events

22 Jul 2016
Insolvency:liquidators annual progress report to 17/05/2016
27 Jul 2015
INSOLVENCY:Progress report ends 17/05/2015
21 Jul 2014
INSOLVENCY:progress report
29 Jul 2013
Registered office address changed from Coptic House 4-5 Mount Stuart Square Cardiff CF10 5EE on 29 July 2013
19 Jul 2013
Insolvency:4.68 Period 18/05/2012-17/05/2013
...
... and 34 more events
04 Mar 2003
New secretary appointed
04 Mar 2003
New director appointed
04 Mar 2003
Director resigned
04 Mar 2003
Secretary resigned
24 Feb 2003
Incorporation

CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED Charges

15 September 2004
Letter of pledge over a deposit
Delivered: 17 September 2004
Status: Satisfied on 7 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums at the credit of account 06013945 together with…