CASCADE SWIMMING POOLS LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH11 0PQ

Company number 02557049
Status Active
Incorporation Date 12 November 1990
Company Type Private Limited Company
Address CHURCH ROAD, LOWFIELD HEATH, CRAWLEY, WEST SUSSEX, RH11 0PQ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 52,492 . The most likely internet sites of CASCADE SWIMMING POOLS LIMITED are www.cascadeswimmingpools.co.uk, and www.cascade-swimming-pools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Salfords (Surrey) Rail Station is 3.9 miles; to Redhill Rail Station is 6.5 miles; to Balcombe Rail Station is 6.6 miles; to Littlehaven Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cascade Swimming Pools Limited is a Private Limited Company. The company registration number is 02557049. Cascade Swimming Pools Limited has been working since 12 November 1990. The present status of the company is Active. The registered address of Cascade Swimming Pools Limited is Church Road Lowfield Heath Crawley West Sussex Rh11 0pq. . GANESON, Dharshan is a Secretary of the company. GANESON, Dharshan is a Director of the company. NEIL, Jennifer Mary is a Director of the company. Secretary ALLEN, Peter has been resigned. Secretary GANNON, Christopher Paul has been resigned. Secretary HARRISON, Roy Robert has been resigned. Director ALLEN, Peter has been resigned. Director CHAMBERLAIN, Guy has been resigned. Director COOK, Arthur David has been resigned. Director GANNON, Christopher Paul has been resigned. Director HALL, Philip Lawrence Richard Timothy has been resigned. Director LATHAM, Robert Frederick has been resigned. Director MATHERS, David Charles has been resigned. Director MEYER, Don has been resigned. Director MOORE, Dermot Nicholas has been resigned. Director MURPHY, John Michael has been resigned. Director POLIZZOTTO, Richard P has been resigned. Director PRATT, Ian Charles has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
GANESON, Dharshan
Appointed Date: 10 May 2004

Director
GANESON, Dharshan
Appointed Date: 01 January 2013
66 years old

Director
NEIL, Jennifer Mary
Appointed Date: 28 July 2011
51 years old

Resigned Directors

Secretary
ALLEN, Peter
Resigned: 29 August 2003
Appointed Date: 18 May 2001

Secretary
GANNON, Christopher Paul
Resigned: 10 May 2004
Appointed Date: 29 August 2003

Secretary
HARRISON, Roy Robert
Resigned: 18 May 2001

Director
ALLEN, Peter
Resigned: 29 August 2003
Appointed Date: 10 April 2003
71 years old

Director
CHAMBERLAIN, Guy
Resigned: 28 October 2005
Appointed Date: 20 September 2004
61 years old

Director
COOK, Arthur David
Resigned: 28 July 2011
Appointed Date: 09 June 2009
70 years old

Director
GANNON, Christopher Paul
Resigned: 10 May 2004
Appointed Date: 29 August 2003
68 years old

Director
HALL, Philip Lawrence Richard Timothy
Resigned: 18 May 2001
78 years old

Director
LATHAM, Robert Frederick
Resigned: 18 May 2001
75 years old

Director
MATHERS, David Charles
Resigned: 31 December 2012
Appointed Date: 18 May 2001
78 years old

Director
MEYER, Don
Resigned: 09 June 2009
Appointed Date: 01 May 2006
70 years old

Director
MOORE, Dermot Nicholas
Resigned: 27 September 1993
93 years old

Director
MURPHY, John Michael
Resigned: 10 April 2003
Appointed Date: 18 May 2001
64 years old

Director
POLIZZOTTO, Richard P
Resigned: 09 June 2009
Appointed Date: 01 May 2006
84 years old

Director
PRATT, Ian Charles
Resigned: 02 May 2013
Appointed Date: 01 May 2006
62 years old

Persons With Significant Control

Pool Corporation
Notified on: 12 November 2016
Nature of control: Ownership of shares – 75% or more

CASCADE SWIMMING POOLS LIMITED Events

23 Nov 2016
Confirmation statement made on 12 November 2016 with updates
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 52,492

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
14 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 52,492

...
... and 90 more events
06 Dec 1990
Memorandum and Articles of Association
06 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Dec 1990
Registered office changed on 06/12/90 from: 2 baches street london N1 6UB

12 Nov 1990
Incorporation