CASKADE LIMITED
EVENWOOD

Hellopages » County Durham » County Durham » DL14 9SF
Company number 05723460
Status Active
Incorporation Date 27 February 2006
Company Type Private Limited Company
Address EVENWOOD INDUSTRIAL ESTATE, COPELAND ROAD, EVENWOOD, COUNTY DURHAM, DL14 9SF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of CASKADE LIMITED are www.caskade.co.uk, and www.caskade.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Shildon Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caskade Limited is a Private Limited Company. The company registration number is 05723460. Caskade Limited has been working since 27 February 2006. The present status of the company is Active. The registered address of Caskade Limited is Evenwood Industrial Estate Copeland Road Evenwood County Durham Dl14 9sf. . WEBSTER, Desmond Joseph is a Secretary of the company. ALDERSON, Neil James is a Director of the company. LOWTHER, Martin Kenneth is a Director of the company. WEBSTER, Desmond Joseph is a Director of the company. Secretary AGNEW, Henry Martin Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AGNEW, Henry Martin Paul has been resigned. Director BRIDGES, Paul Roy has been resigned. Director HEWITT, Paul Michael has been resigned. Director RANDON PARTIS, Nigel Victor has been resigned. Director SMITH, John Anthony has been resigned. Director WATSON, Brian Douglas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WEBSTER, Desmond Joseph
Appointed Date: 19 January 2007

Director
ALDERSON, Neil James
Appointed Date: 01 January 2014
49 years old

Director
LOWTHER, Martin Kenneth
Appointed Date: 01 January 2014
58 years old

Director
WEBSTER, Desmond Joseph
Appointed Date: 01 April 2009
62 years old

Resigned Directors

Secretary
AGNEW, Henry Martin Paul
Resigned: 19 January 2007
Appointed Date: 27 February 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 February 2006
Appointed Date: 27 February 2006

Director
AGNEW, Henry Martin Paul
Resigned: 19 January 2007
Appointed Date: 27 February 2006
74 years old

Director
BRIDGES, Paul Roy
Resigned: 06 September 2013
Appointed Date: 01 January 2009
74 years old

Director
HEWITT, Paul Michael
Resigned: 19 December 2008
Appointed Date: 27 February 2006
73 years old

Director
RANDON PARTIS, Nigel Victor
Resigned: 31 March 2009
Appointed Date: 19 January 2007
73 years old

Director
SMITH, John Anthony
Resigned: 17 December 2008
Appointed Date: 27 February 2006
72 years old

Director
WATSON, Brian Douglas
Resigned: 30 September 2015
Appointed Date: 27 February 2006
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 February 2006
Appointed Date: 27 February 2006

Persons With Significant Control

C.A. Group (Holdings) Limited
Notified on: 1 January 2017
Nature of control: Has significant influence or control as a member of a firm

CASKADE LIMITED Events

06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
15 Jun 2016
Accounts for a dormant company made up to 30 September 2015
07 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

06 Oct 2015
Termination of appointment of Brian Douglas Watson as a director on 30 September 2015
17 Jun 2015
Full accounts made up to 30 September 2014
...
... and 41 more events
03 Apr 2006
Director resigned
03 Apr 2006
Secretary resigned
03 Apr 2006
New director appointed
03 Apr 2006
Registered office changed on 03/04/06 from: marquess court 69 southampton row london WC1B 4ET
27 Feb 2006
Incorporation