CENDUIT LIMITED
COVENTRY FISHER CLINICAL SERVICES U.K. LIMITED

Hellopages » West Midlands » Coventry » CV1 3PP

Company number 04140495
Status Active
Incorporation Date 12 January 2001
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 351 . The most likely internet sites of CENDUIT LIMITED are www.cenduit.co.uk, and www.cenduit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Cenduit Limited is a Private Limited Company. The company registration number is 04140495. Cenduit Limited has been working since 12 January 2001. The present status of the company is Active. The registered address of Cenduit Limited is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. . KELLY, Paul Matthew is a Secretary of the company. EDERLE, Mike is a Director of the company. O'TOOLE, Alexander James is a Director of the company. SABO, John Brian is a Director of the company. Secretary DUCHENE, Todd Michael has been resigned. Secretary WARD, Nicola Jane has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary DEBEVOISE & PLIMPTON SERVICES LTD has been resigned. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Director CHOPAS, James George has been resigned. Director COLEY, James Robert Ewen has been resigned. Director DELLAPA, John Anthony has been resigned. Director DUCHENE, Todd Michael has been resigned. Director MCCONNELL, Sarah Hlavinka has been resigned. Director MEHTA, Chetan Praful has been resigned. Director MEISTER, Paul has been resigned. Director ROELLIG, Mark Douglas has been resigned. Director WHEELER, Kevin Neil has been resigned. Director WHITE, Sylvia has been resigned. Director WILKINSON, Lori has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KELLY, Paul Matthew
Appointed Date: 08 February 2012

Director
EDERLE, Mike
Appointed Date: 08 February 2012
60 years old

Director
O'TOOLE, Alexander James
Appointed Date: 01 August 2012
51 years old

Director
SABO, John Brian
Appointed Date: 15 July 2012
55 years old

Resigned Directors

Secretary
DUCHENE, Todd Michael
Resigned: 15 March 2005
Appointed Date: 12 January 2001

Secretary
WARD, Nicola Jane
Resigned: 09 February 2012
Appointed Date: 08 February 2007

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 01 February 2007

Secretary
DEBEVOISE & PLIMPTON SERVICES LTD
Resigned: 08 February 2007
Appointed Date: 15 March 2005

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 09 February 2012
Appointed Date: 01 November 2009

Director
CHOPAS, James George
Resigned: 14 February 2011
Appointed Date: 14 November 2007
59 years old

Director
COLEY, James Robert Ewen
Resigned: 09 February 2012
Appointed Date: 09 November 2006
65 years old

Director
DELLAPA, John Anthony
Resigned: 18 August 2006
Appointed Date: 12 January 2001
64 years old

Director
DUCHENE, Todd Michael
Resigned: 11 May 2005
Appointed Date: 12 January 2001
62 years old

Director
MCCONNELL, Sarah Hlavinka
Resigned: 09 November 2006
Appointed Date: 18 August 2006
61 years old

Director
MEHTA, Chetan Praful
Resigned: 09 November 2006
Appointed Date: 18 August 2006
56 years old

Director
MEISTER, Paul
Resigned: 18 August 2006
Appointed Date: 23 January 2001
72 years old

Director
ROELLIG, Mark Douglas
Resigned: 09 December 2005
Appointed Date: 11 May 2005
70 years old

Director
WHEELER, Kevin Neil
Resigned: 09 February 2012
Appointed Date: 25 July 2007
66 years old

Director
WHITE, Sylvia
Resigned: 01 October 2007
Appointed Date: 09 November 2006
53 years old

Director
WILKINSON, Lori
Resigned: 21 September 2012
Appointed Date: 08 February 2012
61 years old

Persons With Significant Control

Cenduit Holdings Llc
Notified on: 12 January 2017
Nature of control: Ownership of shares – 75% or more

CENDUIT LIMITED Events

16 Jan 2017
Confirmation statement made on 12 January 2017 with updates
25 Jul 2016
Accounts for a small company made up to 31 December 2015
18 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 351

17 Jun 2015
Accounts for a small company made up to 31 December 2014
20 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 351

...
... and 91 more events
27 Apr 2001
Location of register of directors' interests
26 Feb 2001
Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100
13 Feb 2001
New director appointed
13 Feb 2001
Accounting reference date shortened from 31/01/02 to 31/12/01
12 Jan 2001
Incorporation

CENDUIT LIMITED Charges

11 July 2002
Legal charge
Delivered: 12 July 2002
Status: Satisfied on 2 May 2007
Persons entitled: National Westminster Bank PLC
Description: Land lying to north west of langhurstwood rd,langhurst…