CEDAR INVESTMENTS (HOLDINGS) LIMITED
HALESOWEN INGLEBY (1137) LIMITED

Hellopages » West Midlands » Dudley » B63 1ED

Company number 03603219
Status Active
Incorporation Date 23 July 1998
Company Type Private Limited Company
Address CEDAR COURT HAGLEY ROAD, HAYLEY GREEN, HALESOWEN, WEST MIDLANDS, B63 1ED
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of CEDAR INVESTMENTS (HOLDINGS) LIMITED are www.cedarinvestmentsholdings.co.uk, and www.cedar-investments-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Cedar Investments Holdings Limited is a Private Limited Company. The company registration number is 03603219. Cedar Investments Holdings Limited has been working since 23 July 1998. The present status of the company is Active. The registered address of Cedar Investments Holdings Limited is Cedar Court Hagley Road Hayley Green Halesowen West Midlands B63 1ed. . WHATELEY, Diana Leslie is a Director of the company. WHATELEY, John Grahame is a Director of the company. Secretary CREDALI, Giuseppe Antonio has been resigned. Secretary RAMAGE, Neil William has been resigned. Secretary ROBINSON, Joanne has been resigned. Secretary TUTON, Jessica has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director CREDALI, Giuseppe Antonio has been resigned. Director SMITH, Kenneth William has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
WHATELEY, Diana Leslie
Appointed Date: 24 September 1998
74 years old

Director
WHATELEY, John Grahame
Appointed Date: 24 September 1998
82 years old

Resigned Directors

Secretary
CREDALI, Giuseppe Antonio
Resigned: 04 August 2009
Appointed Date: 18 April 2002

Secretary
RAMAGE, Neil William
Resigned: 16 February 2009
Appointed Date: 25 January 2006

Secretary
ROBINSON, Joanne
Resigned: 18 April 2002
Appointed Date: 24 September 1998

Secretary
TUTON, Jessica
Resigned: 01 October 2010
Appointed Date: 16 February 2009

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 24 September 1998
Appointed Date: 23 July 1998

Director
CREDALI, Giuseppe Antonio
Resigned: 04 August 2009
Appointed Date: 25 January 2006
63 years old

Director
SMITH, Kenneth William
Resigned: 30 November 2003
Appointed Date: 31 October 2003
69 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 24 September 1998
Appointed Date: 23 July 1998

Persons With Significant Control

Mr John Grahame Whateley
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mills & Reeve Trust Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CEDAR INVESTMENTS (HOLDINGS) LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6

...
... and 60 more events
23 Oct 1998
Director resigned
23 Oct 1998
Accounting reference date extended from 31/07/99 to 30/09/99
05 Oct 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Oct 1998
Company name changed ingleby (1137) LIMITED\certificate issued on 02/10/98
23 Jul 1998
Incorporation

CEDAR INVESTMENTS (HOLDINGS) LIMITED Charges

2 November 1998
Charge over shares
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft
Description: All right title and interest in all the security shares…
20 October 1998
Charge over shares
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: Thw two ordinary shares of £1 each in the capital of the…