CAS NOMINEES LTD
BODMIN KERNOW FINANCIAL SOLUTIONS LIMITED

Hellopages » Cornwall » Cornwall » PL31 1JT
Company number 05573798
Status Active
Incorporation Date 26 September 2005
Company Type Private Limited Company
Address 79 HIGHER BORE STREET, BODMIN, CORNWALL, PL31 1JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 2 . The most likely internet sites of CAS NOMINEES LTD are www.casnominees.co.uk, and www.cas-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Bugle Rail Station is 5.6 miles; to Roche Rail Station is 5.7 miles; to Par Rail Station is 8.1 miles; to St Austell Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cas Nominees Ltd is a Private Limited Company. The company registration number is 05573798. Cas Nominees Ltd has been working since 26 September 2005. The present status of the company is Active. The registered address of Cas Nominees Ltd is 79 Higher Bore Street Bodmin Cornwall Pl31 1jt. The cash in hand is £0k. It is £0k against last year. . MILLER, Priscilla Rosemary is a Secretary of the company. MILLER, Paul Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


cas nominees Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MILLER, Priscilla Rosemary
Appointed Date: 26 September 2005

Director
MILLER, Paul Anthony
Appointed Date: 26 September 2005
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 September 2005
Appointed Date: 26 September 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 September 2005
Appointed Date: 26 September 2005

Persons With Significant Control

Mr Paul Anthony Miller
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CAS NOMINEES LTD Events

05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
25 May 2016
Accounts for a dormant company made up to 30 September 2015
30 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

18 Mar 2015
Accounts for a dormant company made up to 30 September 2014
29 Sep 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2

...
... and 17 more events
06 Oct 2005
New director appointed
06 Oct 2005
New secretary appointed
06 Oct 2005
Secretary resigned
06 Oct 2005
Director resigned
26 Sep 2005
Incorporation