CARDINGTON DEVELOPMENTS LIMITED
FAREHAM INFINITY HOMES (2008) LIMITED BLAKEDEW 692 LIMITED

Hellopages » Hampshire » Fareham » PO15 5TD

Company number 06324412
Status Voluntary Arrangement
Incorporation Date 25 July 2007
Company Type Private Limited Company
Address EAGLE POINT LITTLE PARK FARM ROAD, SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 25 July 2014 with full list of shareholders; Director's details changed for Nigel Robin Cutler on 20 March 2017; Director's details changed for Mr Christopher Halligan on 20 March 2017. The most likely internet sites of CARDINGTON DEVELOPMENTS LIMITED are www.cardingtondevelopments.co.uk, and www.cardington-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Fareham Rail Station is 3 miles; to St Denys Rail Station is 6.8 miles; to Ryde Pier Head Rail Station is 10 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardington Developments Limited is a Private Limited Company. The company registration number is 06324412. Cardington Developments Limited has been working since 25 July 2007. The present status of the company is Voluntary Arrangement. The registered address of Cardington Developments Limited is Eagle Point Little Park Farm Road Segensworth Fareham Hampshire Po15 5td. . CUTLER, Nigel Robin is a Director of the company. HALLIGAN, Christopher is a Director of the company. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director BURGESS, Andrew Phillip has been resigned. Director RADFORD, Anthony John has been resigned. Director RENSHAW, Richard Robert has been resigned. Director WILDE, Michael Gordon Rathbone has been resigned. Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CUTLER, Nigel Robin
Appointed Date: 01 September 2008
58 years old

Director
HALLIGAN, Christopher
Appointed Date: 01 September 2008
53 years old

Resigned Directors

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 20 December 2013
Appointed Date: 25 July 2007

Director
BURGESS, Andrew Phillip
Resigned: 21 November 2013
Appointed Date: 14 July 2010
65 years old

Director
RADFORD, Anthony John
Resigned: 22 October 2011
Appointed Date: 30 April 2009
67 years old

Director
RENSHAW, Richard Robert
Resigned: 01 May 2013
Appointed Date: 01 September 2008
64 years old

Director
WILDE, Michael Gordon Rathbone
Resigned: 22 October 2010
Appointed Date: 27 September 2007
73 years old

Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 27 September 2007
Appointed Date: 25 July 2007

Persons With Significant Control

Mr Christopher Halligan
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Nigel Robin Cutler
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

CARDINGTON DEVELOPMENTS LIMITED Events

20 Mar 2017
Annual return made up to 25 July 2014 with full list of shareholders
20 Mar 2017
Director's details changed for Nigel Robin Cutler on 20 March 2017
20 Mar 2017
Director's details changed for Mr Christopher Halligan on 20 March 2017
20 Mar 2017
Confirmation statement made on 25 July 2016 with updates
07 Feb 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2017
...
... and 57 more events
22 Oct 2007
Resolutions
  • ELRES ‐ Elective resolution

01 Oct 2007
New director appointed
01 Oct 2007
Director resigned
27 Sep 2007
Company name changed blakedew 692 LIMITED\certificate issued on 27/09/07
25 Jul 2007
Incorporation

CARDINGTON DEVELOPMENTS LIMITED Charges

25 January 2013
Debenture
Delivered: 30 January 2013
Status: Satisfied on 5 December 2013
Persons entitled: Bridgeco Limited
Description: Fixed and floating charge over the undertaking and all…
25 January 2013
Mortgage
Delivered: 30 January 2013
Status: Satisfied on 5 December 2013
Persons entitled: Bridgeco Limited
Description: F/H property k/a 5,6 & 7 st martha's view, surrey…
23 May 2011
Legal charge
Delivered: 24 May 2011
Status: Satisfied on 6 December 2012
Persons entitled: Close Brothers Limited
Description: Chilworth petrol station guildford t/no. SY535285 together…
28 October 2010
Legal charge
Delivered: 4 November 2010
Status: Satisfied on 5 December 2013
Persons entitled: Sycamore Iv Mezzanine Finance Fund LLP
Description: F/H of chilworth pertrol station, guildford, surrey, t/no:…
28 October 2010
Legal charge
Delivered: 2 November 2010
Status: Satisfied on 6 December 2012
Persons entitled: Close Brothers Limited
Description: F/H land k/a chilworth petrol station guildford and f/h…
28 October 2010
Debenture
Delivered: 2 November 2010
Status: Satisfied on 6 December 2012
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…