CAD SURVEYS LIMITED
KENT COMBON LIMITED

Hellopages » Kent » Dover » CT16 1BL

Company number 04722306
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address CHARLTON HOUSE, DOUR STREET, DOVER, KENT, CT16 1BL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 . The most likely internet sites of CAD SURVEYS LIMITED are www.cadsurveys.co.uk, and www.cad-surveys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Walmer Rail Station is 6 miles; to Folkestone Central Rail Station is 6.8 miles; to Deal Rail Station is 7.5 miles; to Sandwich Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cad Surveys Limited is a Private Limited Company. The company registration number is 04722306. Cad Surveys Limited has been working since 03 April 2003. The present status of the company is Active. The registered address of Cad Surveys Limited is Charlton House Dour Street Dover Kent Ct16 1bl. . EDWARDS, Lynn Eve is a Secretary of the company. EDWARDS, Lynn Eve is a Director of the company. EDWARDS, Stuart Graham is a Director of the company. Secretary EDWARDS, Graham has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
EDWARDS, Lynn Eve
Appointed Date: 11 April 2006

Director
EDWARDS, Lynn Eve
Appointed Date: 24 January 2006
71 years old

Director
EDWARDS, Stuart Graham
Appointed Date: 05 June 2003
53 years old

Resigned Directors

Secretary
EDWARDS, Graham
Resigned: 11 April 2006
Appointed Date: 05 June 2003

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 05 June 2003
Appointed Date: 03 April 2003

Nominee Director
CREDITREFORM LIMITED
Resigned: 05 June 2003
Appointed Date: 03 April 2003

Persons With Significant Control

Mr Stuart Graham Edwards
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynn Eve Edwards
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAD SURVEYS LIMITED Events

09 May 2017
Confirmation statement made on 3 April 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 30 April 2015
13 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2

...
... and 36 more events
02 Jul 2003
Registered office changed on 02/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
18 Jun 2003
Company name changed combon LIMITED\certificate issued on 18/06/03
10 Jun 2003
Director resigned
10 Jun 2003
Secretary resigned
03 Apr 2003
Incorporation

CAD SURVEYS LIMITED Charges

29 May 2008
Debenture
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…