CASCAID LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 3TU

Company number 03123004
Status Active
Incorporation Date 7 November 1995
Company Type Private Limited Company
Address FINANCE OFFICE, LOUGHBOROUGH UNIVERSITY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3TU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of Philip Richards as a director on 23 November 2016; Accounts for a small company made up to 31 July 2016; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of CASCAID LIMITED are www.cascaid.co.uk, and www.cascaid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Sileby Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 7 miles; to Syston Rail Station is 7.9 miles; to Leicester Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cascaid Limited is a Private Limited Company. The company registration number is 03123004. Cascaid Limited has been working since 07 November 1995. The present status of the company is Active. The registered address of Cascaid Limited is Finance Office Loughborough University Loughborough Leicestershire Le11 3tu. . BHAMRA, Tracy Ann, Professor is a Director of the company. BURTON, James Philip is a Director of the company. SMITH, Helen Penelope is a Director of the company. STEPHENS, Andrew Paul is a Director of the company. Secretary HINDS, John Robert has been resigned. Secretary POWDITCH, Mary Paula has been resigned. Secretary STEPHENS, Andrew Paul has been resigned. Secretary WIGGANS, Rachel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Morag, Professor has been resigned. Director DENT, Brian Walter has been resigned. Director DICKENS, Philip Michael, Professor has been resigned. Director FEATHER, John Pliny, Professor has been resigned. Director FLETCHER, David Edward, Dr has been resigned. Director HARRISON, Richard John has been resigned. Director KAVANAGH, Terence John has been resigned. Director LACEY, Lynda Mary has been resigned. Director LLEWELLYN, Wendy Elizabeth has been resigned. Director MORISON, Ian Cotes, Prof has been resigned. Director POLLARD, David Eric has been resigned. Director RICHARDS, Philip, Dr has been resigned. Director ROTHBERG, Steven Joseph, Professor has been resigned. Director THOMAS, Nigel Rowlamd has been resigned. Director WHITELEY, Andrew James has been resigned. Director WINTER, Peter Ronald Charles has been resigned. Director WOODRUFF, Cyril Stanley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BHAMRA, Tracy Ann, Professor
Appointed Date: 01 November 2015
55 years old

Director
BURTON, James Philip
Appointed Date: 04 April 2016
59 years old

Director
SMITH, Helen Penelope
Appointed Date: 22 May 2014
64 years old

Director
STEPHENS, Andrew Paul
Appointed Date: 19 May 2016
54 years old

Resigned Directors

Secretary
HINDS, John Robert
Resigned: 04 January 2005
Appointed Date: 22 November 1995

Secretary
POWDITCH, Mary Paula
Resigned: 20 July 2014
Appointed Date: 07 December 2006

Secretary
STEPHENS, Andrew Paul
Resigned: 19 May 2016
Appointed Date: 21 July 2014

Secretary
WIGGANS, Rachel
Resigned: 07 December 2006
Appointed Date: 04 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 1995
Appointed Date: 07 November 1995

Director
BELL, Morag, Professor
Resigned: 19 April 2016
Appointed Date: 23 February 2011
75 years old

Director
DENT, Brian Walter
Resigned: 25 September 2014
Appointed Date: 03 December 2008
66 years old

Director
DICKENS, Philip Michael, Professor
Resigned: 12 January 2011
Appointed Date: 13 October 2009
68 years old

Director
FEATHER, John Pliny, Professor
Resigned: 06 October 2000
Appointed Date: 09 February 1996
77 years old

Director
FLETCHER, David Edward, Dr
Resigned: 31 December 1998
Appointed Date: 22 November 1995
77 years old

Director
HARRISON, Richard John
Resigned: 31 July 2015
Appointed Date: 04 March 2013
58 years old

Director
KAVANAGH, Terence John
Resigned: 14 October 2009
Appointed Date: 30 September 2003
77 years old

Director
LACEY, Lynda Mary
Resigned: 04 March 2013
Appointed Date: 01 January 2010
72 years old

Director
LLEWELLYN, Wendy Elizabeth
Resigned: 04 March 2008
Appointed Date: 09 February 1996
82 years old

Director
MORISON, Ian Cotes, Prof
Resigned: 25 January 2003
Appointed Date: 06 October 2000
80 years old

Director
POLLARD, David Eric
Resigned: 05 September 2008
Appointed Date: 29 June 2001
74 years old

Director
RICHARDS, Philip, Dr
Resigned: 23 November 2016
Appointed Date: 28 October 2013
57 years old

Director
ROTHBERG, Steven Joseph, Professor
Resigned: 01 November 2015
Appointed Date: 06 March 2014
60 years old

Director
THOMAS, Nigel Rowlamd
Resigned: 22 May 2014
Appointed Date: 12 February 2010
71 years old

Director
WHITELEY, Andrew James
Resigned: 31 January 2010
Appointed Date: 11 November 2008
68 years old

Director
WINTER, Peter Ronald Charles
Resigned: 31 December 2008
Appointed Date: 04 December 2007
73 years old

Director
WOODRUFF, Cyril Stanley
Resigned: 10 June 2008
Appointed Date: 30 September 1997
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 November 1995
Appointed Date: 07 November 1995

Persons With Significant Control

Loughborough University
Notified on: 7 November 2016
Nature of control: Ownership of shares – 75% or more

CASCAID LIMITED Events

23 Jan 2017
Termination of appointment of Philip Richards as a director on 23 November 2016
14 Dec 2016
Accounts for a small company made up to 31 July 2016
16 Nov 2016
Confirmation statement made on 7 November 2016 with updates
26 Jul 2016
Termination of appointment of Andrew Paul Stephens as a secretary on 19 May 2016
26 Jul 2016
Appointment of Mr Andrew Paul Stephens as a director on 19 May 2016
...
... and 102 more events
15 Feb 1996
Accounting reference date notified as 31/07
21 Dec 1995
Secretary resigned;new director appointed
21 Dec 1995
New secretary appointed;director resigned
21 Dec 1995
Registered office changed on 21/12/95 from: 1 mitchell lane bristol BS1 6BU
07 Nov 1995
Incorporation

CASCAID LIMITED Charges

25 January 2013
Charge of deposit
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £8,000 and all amounts in the future…