CDC ENTERPRISE LIMITED
CROYDON C.D.C. LIMITED

Hellopages » Greater London » Croydon » CR0 2LX
Company number 00952395
Status Active
Incorporation Date 18 April 1969
Company Type Private Limited Company
Address DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE, DINGWALL ROAD, CROYDON, CR0 2LX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100 . The most likely internet sites of CDC ENTERPRISE LIMITED are www.cdcenterprise.co.uk, and www.cdc-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. Cdc Enterprise Limited is a Private Limited Company. The company registration number is 00952395. Cdc Enterprise Limited has been working since 18 April 1969. The present status of the company is Active. The registered address of Cdc Enterprise Limited is Doshi Accountants Ltd 6th Floor Amp House Dingwall Road Croydon Cr0 2lx. . AHMED, Nazir is a Secretary of the company. RAHMAN, Shafikur is a Director of the company. Secretary WIGLEY, Glenda Christine has been resigned. Director LOVELL, Theresa June has been resigned. Director MOORE, Colette Andree Mauricette has been resigned. Director PARKER, Nicole Josette has been resigned. Director PARKER, Nicole Josette has been resigned. Director WIGLEY, Andre Peter has been resigned. Director WIGLEY, June has been resigned. Director WIGLEY, Michele Pierrette has been resigned. Director WIGLEY, Pierre Andre has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AHMED, Nazir
Appointed Date: 03 October 2012

Director
RAHMAN, Shafikur
Appointed Date: 03 October 2012
55 years old

Resigned Directors

Secretary
WIGLEY, Glenda Christine
Resigned: 03 October 2012

Director
LOVELL, Theresa June
Resigned: 03 October 2012
Appointed Date: 02 January 2010
71 years old

Director
MOORE, Colette Andree Mauricette
Resigned: 03 October 2012
Appointed Date: 02 January 2010
69 years old

Director
PARKER, Nicole Josette
Resigned: 02 January 2010
Appointed Date: 02 January 2010
73 years old

Director
PARKER, Nicole Josette
Resigned: 03 October 2012
Appointed Date: 02 January 2010
63 years old

Director
WIGLEY, Andre Peter
Resigned: 03 October 2012
Appointed Date: 02 January 2010
48 years old

Director
WIGLEY, June
Resigned: 03 October 2012
Appointed Date: 02 January 2010
93 years old

Director
WIGLEY, Michele Pierrette
Resigned: 03 October 2012
Appointed Date: 02 January 2010
65 years old

Director
WIGLEY, Pierre Andre
Resigned: 03 October 2012
93 years old

Persons With Significant Control

A.R.M. Enterprises (Uk) Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

CDC ENTERPRISE LIMITED Events

06 Dec 2016
Confirmation statement made on 29 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 98 more events
04 Dec 1986
Accounting reference date shortened from 31/10 to 31/12

20 Nov 1986
Registered office changed on 20/11/86 from: 8-12 bromley rd beckenham kent

22 Sep 1986
New director appointed

08 May 1986
Accounts for a small company made up to 31 October 1984

18 Apr 1969
Incorporation

CDC ENTERPRISE LIMITED Charges

31 August 1995
Legal charge
Delivered: 21 September 1995
Status: Satisfied on 21 August 2012
Persons entitled: Pierre Andre Wigley
Description: 12 bromley road beckenham kent.
10 June 1985
Legal charge
Delivered: 26 June 1985
Status: Satisfied on 28 January 1993
Persons entitled: Barclays Bank PLC
Description: 8 and 10 bromley rd,beckenham.