CONFIDENTIAL DATA SHREDDING LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 02803305
Status Active - Proposal to Strike off
Incorporation Date 25 March 1993
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 25 March 2017 with updates. The most likely internet sites of CONFIDENTIAL DATA SHREDDING LIMITED are www.confidentialdatashredding.co.uk, and www.confidential-data-shredding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Confidential Data Shredding Limited is a Private Limited Company. The company registration number is 02803305. Confidential Data Shredding Limited has been working since 25 March 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Confidential Data Shredding Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary FRANKLIN, Nicholas Alan has been resigned. Secretary FRANKLIN, Penelope Jane has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COHEN, Peter James has been resigned. Director FRANKLIN, Nicholas Alan has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director WILLGRESS, Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
FRANKLIN, Nicholas Alan
Resigned: 30 November 2006
Appointed Date: 01 April 2003

Secretary
FRANKLIN, Penelope Jane
Resigned: 01 April 2003
Appointed Date: 25 March 1993

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 30 November 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1993

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 30 November 2006
73 years old

Director
FRANKLIN, Nicholas Alan
Resigned: 30 November 2006
Appointed Date: 25 March 1993
72 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 30 November 2006
58 years old

Director
WILLGRESS, Christopher
Resigned: 30 November 2006
Appointed Date: 01 April 2003
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1993

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONFIDENTIAL DATA SHREDDING LIMITED Events

09 May 2017
First Gazette notice for voluntary strike-off
26 Apr 2017
Application to strike the company off the register
07 Apr 2017
Confirmation statement made on 25 March 2017 with updates
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
14 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016
...
... and 79 more events
23 Mar 1994
Director's particulars changed

23 Mar 1994
Secretary's particulars changed

21 Apr 1993
Secretary resigned;new secretary appointed

21 Apr 1993
Director resigned;new director appointed

25 Mar 1993
Incorporation