Company number 00553595
Status Liquidation
Incorporation Date 22 August 1955
Company Type Private Limited Company
Address ST MARTIN'S HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from Burwood House 14-16 Caxton Street London Greater London SW1H 0QY to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 20 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CEDAR SECURITIES LIMITED are www.cedarsecurities.co.uk, and www.cedar-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and six months. Cedar Securities Limited is a Private Limited Company.
The company registration number is 00553595. Cedar Securities Limited has been working since 22 August 1955.
The present status of the company is Liquidation. The registered address of Cedar Securities Limited is St Martin S House The Runway South Ruislip Middlesex Ha4 6se. . WSC SECRETARIAL SERVICES LIMITED is a Secretary of the company. LAWSON, Michael Howard is a Director of the company. Secretary CEDAR, Ann Edith has been resigned. Director CEDAR, Albert has been resigned. Director CEDAR, Ann Edith has been resigned. Director O'LEARY, Terence has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Secretary
WSC SECRETARIAL SERVICES LIMITED
Appointed Date: 21 September 2007
Resigned Directors
Director
O'LEARY, Terence
Resigned: 04 April 2006
Appointed Date: 28 November 2003
86 years old
CEDAR SECURITIES LIMITED Events
24 July 1996
Legal charge
Delivered: 2 August 1996
Status: Satisfied
on 4 September 1997
Persons entitled: Barclays Bank PLC
Description: L/H property k/as 2 dunraven street, london W1Y 3FG.
29 November 1993
Legal charge
Delivered: 15 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: De cham court, de cham road, st. Leonards on sea, east…
18 August 1987
Legal charge
Delivered: 24 August 1987
Status: Satisfied
on 14 April 1990
Persons entitled: Barclays Bank PLC
Description: Palace chambers white rock hastings east sussex title no…
10 May 1984
Legal charge
Delivered: 25 May 1984
Status: Satisfied
on 14 April 1990
Persons entitled: Barclays Bank PLC
Description: F/H 9 belvoir road, dulwich SE22 L.B. of southwark.
10 May 1984
Legal charge
Delivered: 25 May 1984
Status: Satisfied
on 14 April 1990
Persons entitled: Barclays Bank PLC
Description: F/H 105 fernhead road, W9 l/b of the city of westminster.