CARIAD TECHNOLOGIES LIMITED
HARROW ON THE HILL

Hellopages » Greater London » Harrow » HA1 3LB
Company number 02043869
Status Active
Incorporation Date 6 August 1986
Company Type Private Limited Company
Address CORNERMOUNT, MOUNT PARK ROAD, HARROW ON THE HILL, HA1 3LB
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of CARIAD TECHNOLOGIES LIMITED are www.cariadtechnologies.co.uk, and www.cariad-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Cariad Technologies Limited is a Private Limited Company. The company registration number is 02043869. Cariad Technologies Limited has been working since 06 August 1986. The present status of the company is Active. The registered address of Cariad Technologies Limited is Cornermount Mount Park Road Harrow On The Hill Ha1 3lb. . FRAIS, Roger Mark is a Secretary of the company. FRAIS, Roger Mark is a Director of the company. Secretary FRAIS, Fiona Faith has been resigned. Director FRAIS, Fiona Faith has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
FRAIS, Roger Mark
Appointed Date: 10 January 2015

Director
FRAIS, Roger Mark

87 years old

Resigned Directors

Secretary
FRAIS, Fiona Faith
Resigned: 22 January 2014

Director
FRAIS, Fiona Faith
Resigned: 22 January 2014
86 years old

Persons With Significant Control

Mr Roger Mark Frais M A
Notified on: 3 January 2017
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARIAD TECHNOLOGIES LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
23 Jun 2016
Total exemption full accounts made up to 30 September 2015
11 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

03 Jul 2015
Total exemption full accounts made up to 30 September 2014
23 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2

...
... and 73 more events
09 Jun 1988
Director resigned

01 Feb 1988
Registered office changed on 01/02/88 from: 205A welsbach house broomhill rd london SW18 4JQ

04 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1987
Registered office changed on 04/02/87 from: epworth house 25/35 city road london EC1Y 1AA

06 Aug 1986
Certificate of Incorporation

CARIAD TECHNOLOGIES LIMITED Charges

3 May 1996
Deposit agreement
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All monies in the account with lloyd's bank PLC re:- cariad…