THE SHRED-SAFE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 02724937
Status Active
Incorporation Date 23 June 1992
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 seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 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 15 December 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 . The most likely internet sites of THE SHRED-SAFE LIMITED are www.theshredsafe.co.uk, and www.the-shred-safe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four 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.The Shred Safe Limited is a Private Limited Company. The company registration number is 02724937. The Shred Safe Limited has been working since 23 June 1992. The present status of the company is Active. The registered address of The Shred Safe 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 ROBSON, Anita Mary has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director COHEN, Peter James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ROBSON, Anita Mary has been resigned. Director ROBSON, Ian Stanley has been resigned. Director SKIDMORE, John Fletcher has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES 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
ROBSON, Anita Mary
Resigned: 16 November 2006
Appointed Date: 23 June 1992

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 16 November 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 June 1992
Appointed Date: 23 June 1992

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 16 November 2006
73 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 June 1992
Appointed Date: 23 June 1992
35 years old

Director
ROBSON, Anita Mary
Resigned: 16 November 2006
Appointed Date: 23 June 1992
88 years old

Director
ROBSON, Ian Stanley
Resigned: 16 November 2006
Appointed Date: 23 June 1992
87 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 16 November 2006
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 June 1992
Appointed Date: 23 June 1992

THE SHRED-SAFE LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 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 15 December 2016
11 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
29 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

...
... and 66 more events
12 Mar 1993
Accounting reference date notified as 30/11

22 Jul 1992
Director resigned;new director appointed

22 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jul 1992
Registered office changed on 22/07/92 from: 110 whitchurch road cardiff CF4 3LY

23 Jun 1992
Incorporation