CARDIFF EXECUTIVE CENTRE LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 5JG

Company number 05296423
Status Active
Incorporation Date 25 November 2004
Company Type Private Limited Company
Address 10 CANBERRA HOUSE, CORBYGATE BUSINESS PARK, CORBY, NORTHAMPTONSHIRE, ENGLAND, NN17 5JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Director's details changed for Mrs Nicola Claire Gummer Morgan on 29 April 2017; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CARDIFF EXECUTIVE CENTRE LIMITED are www.cardiffexecutivecentre.co.uk, and www.cardiff-executive-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff Executive Centre Limited is a Private Limited Company. The company registration number is 05296423. Cardiff Executive Centre Limited has been working since 25 November 2004. The present status of the company is Active. The registered address of Cardiff Executive Centre Limited is 10 Canberra House Corbygate Business Park Corby Northamptonshire England Nn17 5jg. . FUCHS, Giles Michael Gummer is a Director of the company. MORGAN, Nicola Claire Gummer is a Director of the company. WARD, Julie Anne is a Director of the company. Secretary DOVE NAISH SECRETARIES LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director FUCHS, Giles Michael Gummer has been resigned. Director FUCHS, Harry, Dr has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FUCHS, Giles Michael Gummer
Appointed Date: 01 February 2008
60 years old

Director
MORGAN, Nicola Claire Gummer
Appointed Date: 11 January 2005
57 years old

Director
WARD, Julie Anne
Appointed Date: 01 December 2005
66 years old

Resigned Directors

Secretary
DOVE NAISH SECRETARIES LIMITED
Resigned: 23 December 2009
Appointed Date: 11 January 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 January 2005
Appointed Date: 25 November 2004

Director
FUCHS, Giles Michael Gummer
Resigned: 28 October 2005
Appointed Date: 20 January 2005
60 years old

Director
FUCHS, Harry, Dr
Resigned: 28 October 2005
Appointed Date: 20 January 2005
95 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 January 2005
Appointed Date: 25 November 2004

Persons With Significant Control

Mr Giles Michael Gummer Fuchs
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mrs Nicola Claire Gummer Morgan
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Haryl (1991) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARDIFF EXECUTIVE CENTRE LIMITED Events

08 May 2017
Director's details changed for Mrs Nicola Claire Gummer Morgan on 29 April 2017
06 Dec 2016
Confirmation statement made on 25 November 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Registered office address changed from A Plus Accountants 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 8 July 2016
05 May 2016
Director's details changed for Mrs Nicola Claire Gummer Morgan on 5 May 2016
...
... and 46 more events
17 Jan 2005
New director appointed
14 Jan 2005
Registered office changed on 14/01/05 from: 31 corsham street london N1 6DR
14 Jan 2005
Director resigned
14 Jan 2005
Secretary resigned
25 Nov 2004
Incorporation