CAVENDISH COURT (WIDNES) LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 7DR

Company number 03245914
Status Active
Incorporation Date 5 September 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 CAVENDISH COURT, WOODLAND AVENUE, WIDNES, CHESHIRE, WA8 7DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CAVENDISH COURT (WIDNES) LIMITED are www.cavendishcourtwidnes.co.uk, and www.cavendish-court-widnes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Cavendish Court Widnes Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03245914. Cavendish Court Widnes Limited has been working since 05 September 1996. The present status of the company is Active. The registered address of Cavendish Court Widnes Limited is 5 Cavendish Court Woodland Avenue Widnes Cheshire Wa8 7dr. . GOULDING, Tony Brian is a Secretary of the company. WILKINSON, Peter is a Secretary of the company. CUNNINGHAM, John Tudor is a Director of the company. GOULDING, Sarah Jane is a Director of the company. WHITE, Nigel is a Director of the company. WILKINSON, Peter is a Director of the company. Secretary SWAIN, Florence Hilda has been resigned. Secretary WOODWARD, Dorothy Mary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SMITH, Linda Collette has been resigned. Director SWAIN, Florence Hilda has been resigned. Director TAYLOR, Mary Noreen has been resigned. Director WOODWARD, Dorothy Mary has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GOULDING, Tony Brian
Appointed Date: 11 June 2008

Secretary
WILKINSON, Peter
Appointed Date: 23 August 2006

Director
CUNNINGHAM, John Tudor
Appointed Date: 28 July 1997
95 years old

Director
GOULDING, Sarah Jane
Appointed Date: 11 June 2008
60 years old

Director
WHITE, Nigel
Appointed Date: 01 September 2015
62 years old

Director
WILKINSON, Peter
Appointed Date: 25 April 1997
81 years old

Resigned Directors

Secretary
SWAIN, Florence Hilda
Resigned: 07 February 1997
Appointed Date: 05 September 1996

Secretary
WOODWARD, Dorothy Mary
Resigned: 10 January 2006
Appointed Date: 07 February 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 September 1996
Appointed Date: 05 September 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 September 1996
Appointed Date: 05 September 1996
35 years old

Director
SMITH, Linda Collette
Resigned: 30 January 1997
Appointed Date: 05 September 1996
76 years old

Director
SWAIN, Florence Hilda
Resigned: 01 December 2007
Appointed Date: 05 September 1996
111 years old

Director
TAYLOR, Mary Noreen
Resigned: 12 February 1997
Appointed Date: 05 September 1996
93 years old

Director
WOODWARD, Dorothy Mary
Resigned: 10 January 2006
Appointed Date: 30 January 1997
100 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 September 1996
Appointed Date: 05 September 1996

CAVENDISH COURT (WIDNES) LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 24 August 2016 with updates
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 26 August 2015 no member list
21 Sep 2015
Appointment of Mr Nigel White as a director on 1 September 2015
...
... and 58 more events
12 Sep 1996
New director appointed
12 Sep 1996
New director appointed
12 Sep 1996
New secretary appointed
12 Sep 1996
Registered office changed on 12/09/96 from: crwys house 33 crwys road cardiff CF2 4YF
05 Sep 1996
Incorporation