CEND LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7RA

Company number 04067712
Status Active
Incorporation Date 7 September 2000
Company Type Private Limited Company
Address MERIDIAN HOUSE GADBROOK PARK, RUDHEATH, NORTHWICH, CHESHIRE, CW9 7RA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Re-conversion of shares on 15 November 2013; Full accounts made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of CEND LIMITED are www.cend.co.uk, and www.cend.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Cend Limited is a Private Limited Company. The company registration number is 04067712. Cend Limited has been working since 07 September 2000. The present status of the company is Active. The registered address of Cend Limited is Meridian House Gadbrook Park Rudheath Northwich Cheshire Cw9 7ra. . POCHIN, James is a Secretary of the company. GALLEMORE, John Andrew is a Director of the company. POCHIN, James Patrick is a Director of the company. Secretary COOKSON, Jane has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COOKSON, Oliver has been resigned. Director COXHEAD, Mark Adrian has been resigned. Director HUNTER, Alex has been resigned. Director JACOBIE, Karl has been resigned. Director MEEHAN, Paul Alan has been resigned. Director SMITH, Nicholas James has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
POCHIN, James
Appointed Date: 31 May 2011

Director
GALLEMORE, John Andrew
Appointed Date: 31 May 2011
56 years old

Director
POCHIN, James Patrick
Appointed Date: 01 December 2014
48 years old

Resigned Directors

Secretary
COOKSON, Jane
Resigned: 31 May 2011
Appointed Date: 07 September 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 September 2000
Appointed Date: 07 September 2000

Director
COOKSON, Oliver
Resigned: 15 October 2012
Appointed Date: 07 September 2000
46 years old

Director
COXHEAD, Mark Adrian
Resigned: 25 July 2012
Appointed Date: 10 December 2010
54 years old

Director
HUNTER, Alex
Resigned: 30 April 2012
Appointed Date: 10 December 2010
59 years old

Director
JACOBIE, Karl
Resigned: 31 August 2012
Appointed Date: 10 December 2010
61 years old

Director
MEEHAN, Paul Alan
Resigned: 14 October 2011
Appointed Date: 31 May 2011
61 years old

Director
SMITH, Nicholas James
Resigned: 31 August 2012
Appointed Date: 10 December 2010
54 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 September 2000
Appointed Date: 07 September 2000

Persons With Significant Control

The Hut Ihc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CEND LIMITED Events

11 Oct 2016
Re-conversion of shares on 15 November 2013
02 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 7 September 2016 with updates
09 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP .9999

10 Aug 2015
Full accounts made up to 31 December 2014
...
... and 77 more events
04 Apr 2001
New director appointed
04 Apr 2001
New secretary appointed
11 Sep 2000
Director resigned
11 Sep 2000
Secretary resigned
07 Sep 2000
Incorporation

CEND LIMITED Charges

8 September 2014
Charge code 0406 7712 0005
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Land k/a meridian house, gadbrook park, rudheath, cheshire…
15 January 2014
Charge code 0406 7712 0004
Delivered: 23 January 2014
Status: Satisfied on 9 September 2014
Persons entitled: Barclays Bank PLC
Description: Land k/a meridian house gadbrook park rudheath cheshire…
31 May 2011
Deed of accession to the debenture
Delivered: 4 June 2011
Status: Satisfied on 9 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the undertaking and all property and…
9 March 2011
Debenture
Delivered: 10 March 2011
Status: Satisfied on 21 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2006
Legal and general charge
Delivered: 30 September 2006
Status: Satisfied on 17 March 2011
Persons entitled: Abbey National PLC
Description: F/H land and building k/a unit 5 brookfield estate…