CAVELL HOLDINGS LIMITED
GUILDFORD NORWICH WINTERTHUR HOLDINGS LIMITED

Hellopages » Surrey » Guildford » GU2 8XG

Company number 01095628
Status Active
Incorporation Date 12 February 1973
Company Type Private Limited Company
Address 3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Appointment of Ms Siobhan Mary Hextall as a director on 3 January 2017; Termination of appointment of Alan John Turner as a director on 15 December 2016; Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016. The most likely internet sites of CAVELL HOLDINGS LIMITED are www.cavellholdings.co.uk, and www.cavell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Cavell Holdings Limited is a Private Limited Company. The company registration number is 01095628. Cavell Holdings Limited has been working since 12 February 1973. The present status of the company is Active. The registered address of Cavell Holdings Limited is 3 Guildford Business Park Guildford Surrey United Kingdom Gu2 8xg. . HEXTALL, Siobhan Mary is a Secretary of the company. HEXTALL, Siobhan Mary is a Director of the company. REID, Derek Robert Douglas is a Director of the company. THOMAS, Clive Paul is a Director of the company. Secretary BAYTON, Andrew Paul has been resigned. Secretary CAVELL MANAGEMENT SERVICES LIMITED has been resigned. Secretary FLATMAN, Mervyn George has been resigned. Secretary MCLEAN, John Joseph has been resigned. Secretary SHEPHERD, Mark Robert has been resigned. Secretary TOWNSEND, Roy Edward has been resigned. Secretary WATT, Jeremy has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director ALDOUS, Stephen David has been resigned. Director BARCLAY, Robert Lynam has been resigned. Director BIGGS, Michael Nicholas has been resigned. Director BLEASE, Stephen John has been resigned. Director BLEASE, Stephen John has been resigned. Director BRIDGEWATER, Allan has been resigned. Director FALCON, Michael Gascoigne has been resigned. Director FRASER, Thomas Aird has been resigned. Director GREEN, Peter Alexander George has been resigned. Director HODGES, Mark Steven has been resigned. Director HOPPER, Christopher John has been resigned. Director HULA, Otto Wilhelm has been resigned. Director ISELIN, Andreas Karl has been resigned. Director NOKES, Gareth Howard John has been resigned. Director OKAZAKI, Hiroshi has been resigned. Director PATEL, Mayur Piyush has been resigned. Director PATEL, Sanjay Hiralal has been resigned. Director RANDALL, Kenneth Edward has been resigned. Director REID, Derek Robert Douglas has been resigned. Director ROCKE, David Michael has been resigned. Director SCHURPF, Willi Eduard has been resigned. Director SCOLLEN, Joseph has been resigned. Director SHERIDAN, Philip Ogilvie has been resigned. Director SPALTI, Peter Richard has been resigned. Director SUGISAWA, Takeshi has been resigned. Director TANIKAWA, Toshiaki has been resigned. Director THALMANN, Ulrich Eduard, Dr has been resigned. Director THROWER, Neville John has been resigned. Director TOWNSEND, Roy Edward has been resigned. Director TOYABE, Takashi has been resigned. Director TURNER, Alan John has been resigned. Director VANDEN BEUKEL, Christine Kay has been resigned. Director WILKES, Theo James Rickus has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HEXTALL, Siobhan Mary
Appointed Date: 20 November 2007

Director
HEXTALL, Siobhan Mary
Appointed Date: 03 January 2017
57 years old

Director
REID, Derek Robert Douglas
Appointed Date: 25 June 2014
59 years old

Director
THOMAS, Clive Paul
Appointed Date: 08 June 2011
63 years old

Resigned Directors

Secretary
BAYTON, Andrew Paul
Resigned: 29 July 2004
Appointed Date: 01 November 2001

Secretary
CAVELL MANAGEMENT SERVICES LIMITED
Resigned: 20 September 2005
Appointed Date: 29 July 2004

Secretary
FLATMAN, Mervyn George
Resigned: 31 December 2001
Appointed Date: 01 July 1995

Secretary
MCLEAN, John Joseph
Resigned: 16 July 1995
Appointed Date: 01 November 1993

Secretary
SHEPHERD, Mark Robert
Resigned: 04 October 2006
Appointed Date: 07 March 2006

Secretary
TOWNSEND, Roy Edward
Resigned: 31 October 2001

Secretary
WATT, Jeremy
Resigned: 28 February 2006
Appointed Date: 20 September 2005

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 20 November 2007
Appointed Date: 04 October 2006

Director
ALDOUS, Stephen David
Resigned: 06 November 2008
Appointed Date: 04 October 2006
59 years old

Director
BARCLAY, Robert Lynam
Resigned: 04 October 2006
Appointed Date: 28 January 2003
72 years old

Director
BIGGS, Michael Nicholas
Resigned: 24 September 1997
Appointed Date: 01 January 1995
73 years old

Director
BLEASE, Stephen John
Resigned: 28 January 2003
Appointed Date: 01 November 2001
76 years old

Director
BLEASE, Stephen John
Resigned: 31 January 1999
Appointed Date: 20 April 1994
76 years old

Director
BRIDGEWATER, Allan
Resigned: 19 September 1995
89 years old

Director
FALCON, Michael Gascoigne
Resigned: 19 April 1994
97 years old

Director
FRASER, Thomas Aird
Resigned: 12 January 2001
Appointed Date: 24 September 1997
65 years old

Director
GREEN, Peter Alexander George
Resigned: 28 January 2003
Appointed Date: 01 November 2001
76 years old

Director
HODGES, Mark Steven
Resigned: 28 January 2003
Appointed Date: 21 February 2001
60 years old

Director
HOPPER, Christopher John
Resigned: 28 January 2003
Appointed Date: 03 April 2002
80 years old

Director
HULA, Otto Wilhelm
Resigned: 28 January 2003
Appointed Date: 01 February 1998
77 years old

Director
ISELIN, Andreas Karl
Resigned: 24 February 1994
80 years old

Director
NOKES, Gareth Howard John
Resigned: 31 July 2012
Appointed Date: 12 June 2008
51 years old

Director
OKAZAKI, Hiroshi
Resigned: 03 April 2002
Appointed Date: 01 April 1999
80 years old

Director
PATEL, Mayur Piyush
Resigned: 04 October 2006
Appointed Date: 28 January 2003
50 years old

Director
PATEL, Sanjay Hiralal
Resigned: 31 March 2004
Appointed Date: 28 January 2003
64 years old

Director
RANDALL, Kenneth Edward
Resigned: 28 February 2006
Appointed Date: 28 January 2003
77 years old

Director
REID, Derek Robert Douglas
Resigned: 28 April 2011
Appointed Date: 04 October 2006
59 years old

Director
ROCKE, David Michael
Resigned: 12 June 2008
Appointed Date: 28 June 2007
56 years old

Director
SCHURPF, Willi Eduard
Resigned: 31 January 1999
89 years old

Director
SCOLLEN, Joseph
Resigned: 28 January 2003
Appointed Date: 14 September 2001
68 years old

Director
SHERIDAN, Philip Ogilvie
Resigned: 31 December 1994
91 years old

Director
SPALTI, Peter Richard
Resigned: 19 September 1995
94 years old

Director
SUGISAWA, Takeshi
Resigned: 31 March 1999
Appointed Date: 01 April 1994
83 years old

Director
TANIKAWA, Toshiaki
Resigned: 01 April 1994
90 years old

Director
THALMANN, Ulrich Eduard, Dr
Resigned: 01 February 1998
Appointed Date: 28 February 1994
88 years old

Director
THROWER, Neville John
Resigned: 14 September 2001
Appointed Date: 01 February 1999
80 years old

Director
TOWNSEND, Roy Edward
Resigned: 31 October 2001
Appointed Date: 06 September 1994
83 years old

Director
TOYABE, Takashi
Resigned: 19 September 1995
94 years old

Director
TURNER, Alan John
Resigned: 15 December 2016
Appointed Date: 04 October 2006
58 years old

Director
VANDEN BEUKEL, Christine Kay
Resigned: 25 September 2003
Appointed Date: 28 January 2003
55 years old

Director
WILKES, Theo James Rickus
Resigned: 16 June 2014
Appointed Date: 14 September 2012
50 years old

Persons With Significant Control

Enstar Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAVELL HOLDINGS LIMITED Events

05 Jan 2017
Appointment of Ms Siobhan Mary Hextall as a director on 3 January 2017
05 Jan 2017
Termination of appointment of Alan John Turner as a director on 15 December 2016
03 Aug 2016
Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016
02 Aug 2016
Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016
28 Jul 2016
Confirmation statement made on 16 July 2016 with updates
...
... and 200 more events
06 Sep 1987
Return made up to 16/07/87; full list of members

05 Jan 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

12 Aug 1986
Full accounts made up to 31 December 1985

12 Aug 1986
Return made up to 14/07/86; full list of members

18 Nov 1980
Memorandum and Articles of Association

CAVELL HOLDINGS LIMITED Charges

23 July 2013
Charge code 0109 5628 0004
Delivered: 1 August 2013
Status: Satisfied on 16 October 2014
Persons entitled: National Australia Bank Limited as Security Agent
Description: Notification of addition to or amendment of charge…
30 June 2011
Debenture
Delivered: 5 July 2011
Status: Satisfied on 16 October 2014
Persons entitled: National Australia Bank Limited (As Security Agent)
Description: Fixed charge all right title and interest in and to the…
29 December 2010
Share charge
Delivered: 14 January 2011
Status: Satisfied on 2 July 2011
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries
Description: The original shares being the entire issued share capital…
6 December 2006
Charge over shares
Delivered: 20 December 2006
Status: Satisfied on 2 July 2011
Persons entitled: National Australia Bank Limited (The Security Agent)
Description: All shares all dividends and all accretions allotments…