CASEVIEW (P.L.) LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 0RB
Company number 02889495
Status Active
Incorporation Date 20 January 1994
Company Type Private Limited Company
Address 20 ALLIANCE COURT, ALLIANCE ROAD, LONDON, W3 0RB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Full accounts made up to 31 August 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of CASEVIEW (P.L.) LIMITED are www.caseviewpl.co.uk, and www.caseview-p-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Brondesbury Park Rail Station is 3 miles; to Barnes Bridge Rail Station is 3.7 miles; to Battersea Park Rail Station is 6.3 miles; to Balham Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caseview P L Limited is a Private Limited Company. The company registration number is 02889495. Caseview P L Limited has been working since 20 January 1994. The present status of the company is Active. The registered address of Caseview P L Limited is 20 Alliance Court Alliance Road London W3 0rb. . STANDISH, Frank is a Secretary of the company. BARKWILL, Heather is a Director of the company. GUERRA, Juan is a Director of the company. RIVAS, Pablo Cortes is a Director of the company. Secretary EARNSHAW, Jeremy Waring has been resigned. Secretary LOFTHOUSE, Stephen David has been resigned. Secretary POWELL, Rufus John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WALKER, Carol Mary has been resigned. Secretary WETHERILL, Robert Charles has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director DE POMMEREAU, Guillaume Louis, Ignale, Marie has been resigned. Director DONOVAN, John Joseph has been resigned. Director EARNSHAW, Jeremy Waring has been resigned. Director FORSTER-JONES, Paul Leslie has been resigned. Director KAY, Andrew George has been resigned. Director LOFTHOUSE, Stephen David has been resigned. Director PARKER, John Francis has been resigned. Director PEACH, Karl has been resigned. Director POWELL, Rufus John has been resigned. Director PRICE, Penry Frederick Douglas has been resigned. Director ROBERTS, Stephen John has been resigned. Director SMITH, Guy has been resigned. Director WALKER, Philip John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
STANDISH, Frank
Appointed Date: 31 March 2008

Director
BARKWILL, Heather
Appointed Date: 13 January 2014
75 years old

Director
GUERRA, Juan
Appointed Date: 29 November 2013
60 years old

Director
RIVAS, Pablo Cortes
Appointed Date: 30 September 2013
54 years old

Resigned Directors

Secretary
EARNSHAW, Jeremy Waring
Resigned: 30 September 2005
Appointed Date: 03 February 1998

Secretary
LOFTHOUSE, Stephen David
Resigned: 29 September 2006
Appointed Date: 06 March 2006

Secretary
POWELL, Rufus John
Resigned: 31 March 2008
Appointed Date: 29 September 2006

Nominee Secretary
THOMAS, Howard
Resigned: 20 January 1994
Appointed Date: 20 January 1994

Secretary
WALKER, Carol Mary
Resigned: 27 June 1995
Appointed Date: 20 January 1994

Secretary
WETHERILL, Robert Charles
Resigned: 03 February 1998
Appointed Date: 27 June 1995

Secretary
EVERSECRETARY LIMITED
Resigned: 06 March 2006
Appointed Date: 30 September 2005

Director
DE POMMEREAU, Guillaume Louis, Ignale, Marie
Resigned: 30 September 2013
Appointed Date: 04 June 2013
58 years old

Director
DONOVAN, John Joseph
Resigned: 04 June 2013
Appointed Date: 30 November 2009
70 years old

Director
EARNSHAW, Jeremy Waring
Resigned: 30 September 2005
Appointed Date: 03 February 1998
61 years old

Director
FORSTER-JONES, Paul Leslie
Resigned: 31 March 2009
Appointed Date: 21 October 2008
67 years old

Director
KAY, Andrew George
Resigned: 31 December 2005
Appointed Date: 02 January 2003
69 years old

Director
LOFTHOUSE, Stephen David
Resigned: 27 September 2006
Appointed Date: 06 March 2006
59 years old

Director
PARKER, John Francis
Resigned: 03 September 2004
Appointed Date: 03 February 1998
78 years old

Director
PEACH, Karl
Resigned: 25 May 2012
Appointed Date: 31 December 2010
73 years old

Director
POWELL, Rufus John
Resigned: 31 March 2008
Appointed Date: 06 March 2006
62 years old

Director
PRICE, Penry Frederick Douglas
Resigned: 30 November 2009
Appointed Date: 06 March 2006
63 years old

Director
ROBERTS, Stephen John
Resigned: 29 November 2013
Appointed Date: 30 November 2009
73 years old

Director
SMITH, Guy
Resigned: 31 December 2010
Appointed Date: 02 February 2010
59 years old

Director
WALKER, Philip John
Resigned: 31 December 2000
Appointed Date: 20 January 1994
70 years old

CASEVIEW (P.L.) LIMITED Events

22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

07 Jun 2016
Full accounts made up to 31 August 2015
03 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

12 Jun 2015
Section 519
09 Jun 2015
Auditor's resignation
...
... and 108 more events
20 Feb 1995
Return made up to 20/01/95; full list of members

25 Feb 1994
Accounting reference date notified as 31/12

18 Feb 1994
Company name changed caseview (harrogate) LIMITED\certificate issued on 21/02/94

04 Feb 1994
Secretary resigned

20 Jan 1994
Incorporation

CASEVIEW (P.L.) LIMITED Charges

9 October 2002
Guarantee & debenture
Delivered: 24 October 2002
Status: Satisfied on 8 July 2004
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for Itself and the Other Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
12 October 1999
Debenture
Delivered: 27 October 1999
Status: Satisfied on 8 July 2004
Persons entitled: National Westminster Bank PLC, as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
12 October 1999
All assets debenture
Delivered: 27 October 1999
Status: Satisfied on 8 July 2004
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
24 September 1996
Debenture
Delivered: 30 September 1996
Status: Satisfied on 3 April 1998
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…