Company number 03968314
Status Active
Incorporation Date 10 April 2000
Company Type Private Limited Company
Address BOURBON COURT, NIGHTINGALES CORNER, AMERSHAM, BUCKINGHAMSHIRE, HP7 9QS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
GBP 2
. The most likely internet sites of CANSDALES (NOMINEES) LIMITED are www.cansdalesnominees.co.uk, and www.cansdales-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Cansdales Nominees Limited is a Private Limited Company.
The company registration number is 03968314. Cansdales Nominees Limited has been working since 10 April 2000.
The present status of the company is Active. The registered address of Cansdales Nominees Limited is Bourbon Court Nightingales Corner Amersham Buckinghamshire Hp7 9qs. . EVANS, Nicholas Stewart is a Director of the company. FOSKETT, James Ronald is a Director of the company. Secretary STEPHENSON, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWERS, Fiona Mary has been resigned. Director STEPHENSON, David John has been resigned. The company operates in "Non-trading company".
cansdales (nominees) Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 2000
Appointed Date: 10 April 2000
Persons With Significant Control
Cansdales
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CANSDALES (NOMINEES) LIMITED Events
12 Apr 2017
Confirmation statement made on 10 April 2017 with updates
01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
25 Nov 2015
Accounts for a dormant company made up to 31 March 2015
01 Oct 2015
Termination of appointment of Fiona Bowers as a director on 1 October 2015
...
... and 40 more events
07 Jun 2000
Resolutions
-
ELRES ‐
Elective resolution
25 May 2000
Accounting reference date shortened from 30/04/01 to 31/03/01
25 May 2000
Ad 22/05/00--------- £ si 1@1=1 £ ic 1/2
10 Apr 2000
Secretary resigned
10 Apr 2000
Incorporation