CARDINBROOK LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8HA

Company number 01111202
Status Active
Incorporation Date 1 May 1973
Company Type Private Limited Company
Address 54 BASEMENT OFFICES, GOLDHAWK ROAD, LONDON, W12 8HA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Michael Anthony Eden as a director on 11 November 2016. The most likely internet sites of CARDINBROOK LIMITED are www.cardinbrook.co.uk, and www.cardinbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Cardinbrook Limited is a Private Limited Company. The company registration number is 01111202. Cardinbrook Limited has been working since 01 May 1973. The present status of the company is Active. The registered address of Cardinbrook Limited is 54 Basement Offices Goldhawk Road London W12 8ha. . DEAN, John Laurence Francis is a Director of the company. EDEN, Michael Anthony is a Director of the company. EWART, David Scott is a Director of the company. LESLIE, Paula Scott is a Director of the company. Secretary MULLER, David has been resigned. Secretary SADEK, Mahmoud Charles has been resigned. Director BOSS, Nicholas Charles has been resigned. Director CEARNS, Simon Justin has been resigned. Director DAVIES, Mark Antony Moran has been resigned. Director DUCKWORTH, Christine Jill has been resigned. Director GAULD, Timothy James has been resigned. Director PAYN, Ian David has been resigned. Director PITCH, Warwick Austin Neville has been resigned. Director ROGERS, James Mark has been resigned. Director SMALL, Cameron has been resigned. Director VESTEY, Lorna Susan has been resigned. Director WHITE, Rosemary has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
DEAN, John Laurence Francis
Appointed Date: 01 November 2011
61 years old

Director
EDEN, Michael Anthony
Appointed Date: 11 November 2016
75 years old

Director
EWART, David Scott
Appointed Date: 26 October 2010
61 years old

Director
LESLIE, Paula Scott
Appointed Date: 23 January 2014
52 years old

Resigned Directors

Secretary
MULLER, David
Resigned: 27 March 1998

Secretary
SADEK, Mahmoud Charles
Resigned: 11 November 2016
Appointed Date: 27 March 1998

Director
BOSS, Nicholas Charles
Resigned: 20 September 2007
Appointed Date: 21 February 2007
59 years old

Director
CEARNS, Simon Justin
Resigned: 06 November 2009
Appointed Date: 31 March 2006
71 years old

Director
DAVIES, Mark Antony Moran
Resigned: 01 November 2011
Appointed Date: 06 October 2009
74 years old

Director
DUCKWORTH, Christine Jill
Resigned: 11 November 2016
Appointed Date: 21 February 2007
79 years old

Director
GAULD, Timothy James
Resigned: 07 October 2008
Appointed Date: 31 March 2006
70 years old

Director
PAYN, Ian David
Resigned: 26 October 2010
Appointed Date: 21 February 2007
65 years old

Director
PITCH, Warwick Austin Neville
Resigned: 31 March 2006
88 years old

Director
ROGERS, James Mark
Resigned: 23 January 2014
Appointed Date: 26 October 2010
40 years old

Director
SMALL, Cameron
Resigned: 26 October 2010
Appointed Date: 06 October 2009
57 years old

Director
VESTEY, Lorna Susan
Resigned: 23 January 2014
Appointed Date: 06 November 2009
78 years old

Director
WHITE, Rosemary
Resigned: 01 November 2011
Appointed Date: 26 October 2010
74 years old

CARDINBROOK LIMITED Events

30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Appointment of Mr Michael Anthony Eden as a director on 11 November 2016
11 Nov 2016
Termination of appointment of Mahmoud Charles Sadek as a secretary on 11 November 2016
11 Nov 2016
Termination of appointment of Christine Jill Duckworth as a director on 11 November 2016
...
... and 94 more events
13 Apr 1988
Return made up to 31/12/87; full list of members

01 Mar 1988
Full accounts made up to 31 March 1987

03 Mar 1987
Return made up to 31/12/86; full list of members

08 Oct 1986
Full accounts made up to 31 March 1986

29 Jun 1977
Articles of association

CARDINBROOK LIMITED Charges

27 September 1978
Series of debentures
Delivered: 4 October 1978
Status: Satisfied on 25 June 2010
Persons entitled: John Corrington Roger James Edmonds
8 February 1976
Mortgage
Delivered: 24 February 1976
Status: Satisfied on 31 March 2010
Persons entitled: Midland Bank PLC
Description: 32 barkston gardens london SW5.