CDV-2, LTD.
MIDDLESEX HACKREMCO (NO. 1964) LIMITED

Hellopages » Greater London » Hillingdon » UB8 2FX

Company number 04434554
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address 3 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UB8 2FX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-05 CZK 10,000 GBP 1 ; Full accounts made up to 31 December 2014. The most likely internet sites of CDV-2, LTD. are www.cdv2.co.uk, and www.cdv-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Cdv 2 Ltd is a Private Limited Company. The company registration number is 04434554. Cdv 2 Ltd has been working since 09 May 2002. The present status of the company is Active. The registered address of Cdv 2 Ltd is 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex Ub8 2fx. . GALLAGHER, John Joseph is a Director of the company. WOOLF, James Lewis is a Director of the company. Secretary BROWN, Nola Jean has been resigned. Secretary ELLIOTT, William James has been resigned. Secretary GROUNSELL, David John has been resigned. Secretary KELLY, Thomas has been resigned. Secretary O'TOOLE, Beverly Lisa has been resigned. Secretary RICHARDS, Clare Charlotte has been resigned. Secretary RUSSELL, Nicholas David has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director CAMPBELL II, Roy Edwin has been resigned. Director CIRENZA, Peter Timothy has been resigned. Director COLLINS, Shaun Anthony has been resigned. Director DAGTOGLOU DE CARTERET, Ion Dimitris has been resigned. Director HALE, Jacqueline Ann has been resigned. Director HO, Albert Kai Chung has been resigned. Director HOLMES, Michael has been resigned. Director HUNT, Susan Jane has been resigned. Director MARTE, Carolina has been resigned. Director MINSON, Gregory Paul has been resigned. Director TAMMELA, Kimmo Benjam has been resigned. Director VARNER, Frances Kobayashi has been resigned. Director WALKER, Jeffrey has been resigned. Director WOOLF, James Lewis has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
GALLAGHER, John Joseph
Appointed Date: 28 February 2014
56 years old

Director
WOOLF, James Lewis
Appointed Date: 31 October 2014
61 years old

Resigned Directors

Secretary
BROWN, Nola Jean
Resigned: 06 November 2008
Appointed Date: 19 June 2007

Secretary
ELLIOTT, William James
Resigned: 25 March 2011
Appointed Date: 06 May 2003

Secretary
GROUNSELL, David John
Resigned: 17 May 2011
Appointed Date: 08 August 2002

Secretary
KELLY, Thomas
Resigned: 20 December 2013
Appointed Date: 27 June 2013

Secretary
O'TOOLE, Beverly Lisa
Resigned: 20 December 2013
Appointed Date: 08 August 2002

Secretary
RICHARDS, Clare Charlotte
Resigned: 20 December 2013
Appointed Date: 22 February 2010

Secretary
RUSSELL, Nicholas David
Resigned: 17 August 2012
Appointed Date: 26 June 2002

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 26 June 2002
Appointed Date: 09 May 2002

Director
CAMPBELL II, Roy Edwin
Resigned: 26 March 2010
Appointed Date: 19 June 2007
52 years old

Director
CIRENZA, Peter Timothy
Resigned: 25 November 2004
Appointed Date: 26 June 2002
62 years old

Director
COLLINS, Shaun Anthony
Resigned: 10 April 2013
Appointed Date: 30 September 2011
57 years old

Director
DAGTOGLOU DE CARTERET, Ion Dimitris
Resigned: 06 November 2008
Appointed Date: 06 May 2003
57 years old

Director
HALE, Jacqueline Ann
Resigned: 09 July 2010
Appointed Date: 31 January 2009
50 years old

Director
HO, Albert Kai Chung
Resigned: 05 November 2008
Appointed Date: 04 March 2004
50 years old

Director
HOLMES, Michael
Resigned: 20 December 2013
Appointed Date: 01 August 2013
51 years old

Director
HUNT, Susan Jane
Resigned: 14 June 2007
Appointed Date: 06 December 2004
66 years old

Director
MARTE, Carolina
Resigned: 31 January 2014
Appointed Date: 29 December 2010
46 years old

Director
MINSON, Gregory Paul
Resigned: 20 December 2013
Appointed Date: 19 June 2007
49 years old

Director
TAMMELA, Kimmo Benjam
Resigned: 28 May 2008
Appointed Date: 26 June 2002
57 years old

Director
VARNER, Frances Kobayashi
Resigned: 01 May 2003
Appointed Date: 08 August 2002
73 years old

Director
WALKER, Jeffrey
Resigned: 31 October 2002
Appointed Date: 26 June 2002
63 years old

Director
WOOLF, James Lewis
Resigned: 28 February 2014
Appointed Date: 20 December 2013
61 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 26 June 2002
Appointed Date: 09 May 2002

CDV-2, LTD. Events

17 Aug 2016
Group of companies' accounts made up to 31 December 2015
05 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • CZK 10,000
  • GBP 1

13 Oct 2015
Full accounts made up to 31 December 2014
02 Sep 2015
Previous accounting period extended from 20 December 2014 to 31 December 2014
01 Jun 2015
Section 519
...
... and 111 more events
04 Jul 2002
Director resigned
04 Jul 2002
Secretary resigned
04 Jul 2002
Registered office changed on 04/07/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
20 Jun 2002
Company name changed hackremco (no. 1964) LIMITED\certificate issued on 20/06/02
09 May 2002
Incorporation

Similar Companies

CDV TRANSPORT SERVICES LTD. CDV-1, LTD. CDV-3, LTD. CDVB LIMITED CDVI (UK) LTD CDVI LTD CDVR ENGINEERING LIMITED