CARMADALE LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 3NZ

Company number 04239436
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address 248 ONGAR ROAD, WRITTLE, CHELMSFORD, ESSEX, CM1 3NZ
Home Country United Kingdom
Nature of Business 03120 - Freshwater fishing
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 130,000 ; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of CARMADALE LIMITED are www.carmadale.co.uk, and www.carmadale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Carmadale Limited is a Private Limited Company. The company registration number is 04239436. Carmadale Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of Carmadale Limited is 248 Ongar Road Writtle Chelmsford Essex Cm1 3nz. . CADE, Natalie is a Secretary of the company. LOFTING, Benjamin Roger is a Director of the company. LOFTING, Roger George is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Freshwater fishing".


Current Directors

Secretary
CADE, Natalie
Appointed Date: 04 July 2001

Director
LOFTING, Benjamin Roger
Appointed Date: 04 July 2001
47 years old

Director
LOFTING, Roger George
Appointed Date: 04 July 2001
78 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 July 2001
Appointed Date: 22 June 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 July 2001
Appointed Date: 22 June 2001

CARMADALE LIMITED Events

09 Nov 2016
Accounts for a dormant company made up to 31 July 2016
19 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 130,000

21 Sep 2015
Accounts for a dormant company made up to 31 July 2015
07 Sep 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 130,000

07 Jul 2015
Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to 248 Ongar Road Writtle Chelmsford Essex CM1 3NZ on 7 July 2015
...
... and 43 more events
27 Jul 2001
New director appointed
27 Jul 2001
Secretary resigned
27 Jul 2001
Director resigned
12 Jul 2001
Registered office changed on 12/07/01 from: 6-8 underwood street london N1 7JQ
22 Jun 2001
Incorporation

CARMADALE LIMITED Charges

16 July 2003
Rent deposit deed
Delivered: 24 July 2003
Status: Satisfied on 1 April 2010
Persons entitled: Christopher John Peachey-Edwards and Gillian Alice Peachey-Edwards
Description: Rent deposit deed.