CABOODLE SOLUTIONS LIMITED
HERTFORDSHIRE NEW DEAL IT SERVICES LIMITED MAWLAW 419 LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7AH

Company number 03697824
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address THREE CHERRY TREES LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of CABOODLE SOLUTIONS LIMITED are www.caboodlesolutions.co.uk, and www.caboodle-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Caboodle Solutions Limited is a Private Limited Company. The company registration number is 03697824. Caboodle Solutions Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Caboodle Solutions Limited is Three Cherry Trees Lane Hemel Hempstead Hertfordshire Hp2 7ah. . CASHMORE, Peter is a Secretary of the company. AHLUWALIA, Davinder Singh is a Director of the company. SELLICK, Paul Frank is a Director of the company. TORRIE, John Powell is a Director of the company. Secretary HANCOCK, Ian Stuart has been resigned. Secretary SHEWRING, Jeremy Gideon has been resigned. Secretary WHITFIELD, Alan has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BOWDEN, Christine Helen has been resigned. Director CHANNON, Gordon has been resigned. Director COLLIER, Bryan Arthur, Councillor has been resigned. Director GIBSON, John Leonard has been resigned. Director GUPPY, Robert Edward has been resigned. Director LAMBERT, Edwin Guy has been resigned. Director LAMBERT, Kim Janice has been resigned. Director MILLS, Shane Brian has been resigned. Director NORBURY, Simon James has been resigned. Director STEEL, Richard John has been resigned. Director WALES, Robert Andrew, Sir has been resigned. Director WESEMAEL, Hugh Anselm has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CASHMORE, Peter
Appointed Date: 31 December 2012

Director
AHLUWALIA, Davinder Singh
Appointed Date: 07 October 1999
73 years old

Director
SELLICK, Paul Frank
Appointed Date: 06 January 2009
59 years old

Director
TORRIE, John Powell
Appointed Date: 06 September 2002
71 years old

Resigned Directors

Secretary
HANCOCK, Ian Stuart
Resigned: 29 November 2004
Appointed Date: 07 October 1999

Secretary
SHEWRING, Jeremy Gideon
Resigned: 10 October 2008
Appointed Date: 29 November 2004

Secretary
WHITFIELD, Alan
Resigned: 31 December 2012
Appointed Date: 15 May 2009

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 07 October 1999
Appointed Date: 19 January 1999

Director
BOWDEN, Christine Helen
Resigned: 21 September 2009
Appointed Date: 01 February 2006
79 years old

Director
CHANNON, Gordon
Resigned: 22 June 2007
Appointed Date: 22 September 2006
79 years old

Director
COLLIER, Bryan Arthur, Councillor
Resigned: 31 December 2008
Appointed Date: 07 October 1999
83 years old

Director
GIBSON, John Leonard
Resigned: 04 October 2001
Appointed Date: 07 October 1999
73 years old

Director
GUPPY, Robert Edward
Resigned: 30 June 2002
Appointed Date: 22 May 2000
72 years old

Director
LAMBERT, Edwin Guy
Resigned: 30 June 2006
Appointed Date: 17 February 2005
73 years old

Director
LAMBERT, Kim Janice
Resigned: 31 December 2004
Appointed Date: 04 October 2001
68 years old

Director
MILLS, Shane Brian
Resigned: 21 September 2009
Appointed Date: 22 January 2009
63 years old

Director
NORBURY, Simon James
Resigned: 02 August 2001
Appointed Date: 07 October 1999
70 years old

Director
STEEL, Richard John
Resigned: 21 September 2009
Appointed Date: 04 October 2001
72 years old

Director
WALES, Robert Andrew, Sir
Resigned: 22 March 2004
Appointed Date: 08 October 1999
70 years old

Director
WESEMAEL, Hugh Anselm
Resigned: 22 May 2000
Appointed Date: 07 October 1999
63 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 07 October 1999
Appointed Date: 19 January 1999

Persons With Significant Control

Sopra Steria Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CABOODLE SOLUTIONS LIMITED Events

20 Jan 2017
Confirmation statement made on 19 January 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
20 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

...
... and 77 more events
22 Oct 1999
Secretary resigned
11 Aug 1999
Memorandum and Articles of Association
11 Aug 1999
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

03 Feb 1999
Company name changed mawlaw 419 LIMITED\certificate issued on 04/02/99
19 Jan 1999
Incorporation