SALVADOR ASSESSMENT LTD
CARDIFF KNIGHTSBRIDGE CONTEGO LTD CONTEGO CONSULTING LTD. CONTEGO CONSULTANCY LIMITED CONTEGO INFORMATION SECURITY LIMITED

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 07562749
Status Active
Incorporation Date 14 March 2011
Company Type Private Limited Company
Address ELFED HOUSE OAK TREE COURT, CARDIFF GATE BUSINESS PARK, CARDIFF, COUNTY OF CARDIFF, UNITED KINGDOM, CF23 8RS
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Registered office address changed from 154a Eltham High Street London SE9 1BJ to Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff County of Cardiff CF23 8RS on 30 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SALVADOR ASSESSMENT LTD are www.salvadorassessment.co.uk, and www.salvador-assessment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salvador Assessment Ltd is a Private Limited Company. The company registration number is 07562749. Salvador Assessment Ltd has been working since 14 March 2011. The present status of the company is Active. The registered address of Salvador Assessment Ltd is Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff County of Cardiff United Kingdom Cf23 8rs. . ALCALAY, Richard Mark is a Director of the company. KOPPER MOUNTAIN LIMITED is a Director of the company. SALVADOR PARTNERS LLP is a Director of the company. Director DANIELS, Lewis James has been resigned. Director DANIELS, Lewis James has been resigned. Director GEORGE, Julie has been resigned. Director HUGHES, John Owen has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director THOMAS, Gareth Richard has been resigned. Director CGOC LIMITED has been resigned. Director KNIGHTSBRIDGE GLOBAL B.V. has been resigned. Director KNIGHTSBRIDGE HITECH LIMITED has been resigned. Director KOPPER MOUNTAIN CORP LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Director
ALCALAY, Richard Mark
Appointed Date: 21 May 2015
55 years old

Director
KOPPER MOUNTAIN LIMITED
Appointed Date: 08 May 2015

Director
SALVADOR PARTNERS LLP
Appointed Date: 20 May 2015

Resigned Directors

Director
DANIELS, Lewis James
Resigned: 20 May 2015
Appointed Date: 31 October 2014
41 years old

Director
DANIELS, Lewis James
Resigned: 25 June 2012
Appointed Date: 23 February 2012
41 years old

Director
GEORGE, Julie
Resigned: 01 April 2013
Appointed Date: 05 March 2012
66 years old

Director
HUGHES, John Owen
Resigned: 21 October 2013
Appointed Date: 29 March 2012
70 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 14 March 2011
Appointed Date: 14 March 2011
55 years old

Director
THOMAS, Gareth Richard
Resigned: 12 April 2015
Appointed Date: 14 March 2011
55 years old

Director
CGOC LIMITED
Resigned: 01 April 2013
Appointed Date: 05 March 2012

Director
KNIGHTSBRIDGE GLOBAL B.V.
Resigned: 30 September 2014
Appointed Date: 15 March 2014

Director
KNIGHTSBRIDGE HITECH LIMITED
Resigned: 08 May 2015
Appointed Date: 21 July 2014

Director
KOPPER MOUNTAIN CORP LIMITED
Resigned: 27 April 2015
Appointed Date: 25 June 2012

Persons With Significant Control

Mr Gareth Richard Thomas
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kopper Mountain Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SALVADOR ASSESSMENT LTD Events

26 May 2017
Confirmation statement made on 20 May 2017 with updates
30 Mar 2017
Registered office address changed from 154a Eltham High Street London SE9 1BJ to Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff County of Cardiff CF23 8RS on 30 March 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

29 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
12 May 2011
Company name changed contego consultancy LIMITED\certificate issued on 12/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-11

09 May 2011
Appointment of Mr Gareth Richard Thomas as a director
27 Apr 2011
Company name changed contego information security LIMITED\certificate issued on 27/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-26

14 Mar 2011
Termination of appointment of Yomtov Jacobs as a director
14 Mar 2011
Incorporation