CADSTREAM DESIGN LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7NG

Company number 07091730
Status Active
Incorporation Date 1 December 2009
Company Type Private Limited Company
Address 55 DENZIL ROAD, GUILDFORD, SURREY, GU2 7NG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1 . The most likely internet sites of CADSTREAM DESIGN LIMITED are www.cadstreamdesign.co.uk, and www.cadstream-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Cadstream Design Limited is a Private Limited Company. The company registration number is 07091730. Cadstream Design Limited has been working since 01 December 2009. The present status of the company is Active. The registered address of Cadstream Design Limited is 55 Denzil Road Guildford Surrey Gu2 7ng. . MARIEGAARD, Marie is a Secretary of the company. SCALES, Philip Martin is a Director of the company. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MARIEGAARD, Marie
Appointed Date: 01 December 2009

Director
SCALES, Philip Martin
Appointed Date: 01 December 2009
54 years old

Persons With Significant Control

Mr Philip Martin Scales
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

CADSTREAM DESIGN LIMITED Events

12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1

...
... and 11 more events
10 Dec 2010
Annual return made up to 1 December 2010 with full list of shareholders
10 Dec 2010
Secretary's details changed for Miss Marie Mariegaard on 27 June 2010
10 Dec 2010
Director's details changed for Mr Philip Martin Scales on 27 June 2010
07 Oct 2010
Registered office address changed from Flat 8 Worple Court 34 Worple Road London SW19 4EG England on 7 October 2010
01 Dec 2009
Incorporation