CAVALIER LABELS LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW13 7DU

Company number 03629924
Status Active
Incorporation Date 11 September 1998
Company Type Private Limited Company
Address 8 FELTHAMBROOK WAY, FELTHAM, MIDDLESEX, TW13 7DU
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 2 . The most likely internet sites of CAVALIER LABELS LIMITED are www.cavalierlabels.co.uk, and www.cavalier-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Fulwell Rail Station is 2.4 miles; to Brentford Rail Station is 5.4 miles; to Chessington North Rail Station is 6.8 miles; to Byfleet & New Haw Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavalier Labels Limited is a Private Limited Company. The company registration number is 03629924. Cavalier Labels Limited has been working since 11 September 1998. The present status of the company is Active. The registered address of Cavalier Labels Limited is 8 Felthambrook Way Feltham Middlesex Tw13 7du. . WILLIAMSON, Daniel is a Director of the company. WILLIAMSON, Lee Sharon is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary CROWLEY, John Michael has been resigned. Secretary STEVENSON, Marjorie has been resigned. Director CROWLEY, John Michael has been resigned. Director DAY, Joanna Lee has been resigned. Director PALMER, Terence Stanley has been resigned. Director STEVENSON, Peter John has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Director
WILLIAMSON, Daniel
Appointed Date: 19 April 2001
64 years old

Director
WILLIAMSON, Lee Sharon
Appointed Date: 09 March 2011
62 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 11 September 1998
Appointed Date: 11 September 1998

Secretary
CROWLEY, John Michael
Resigned: 09 March 2011
Appointed Date: 01 May 2001

Secretary
STEVENSON, Marjorie
Resigned: 01 May 2001
Appointed Date: 11 September 1998

Director
CROWLEY, John Michael
Resigned: 09 March 2011
Appointed Date: 15 September 2009
82 years old

Director
DAY, Joanna Lee
Resigned: 22 December 2009
Appointed Date: 19 April 2001
49 years old

Director
PALMER, Terence Stanley
Resigned: 01 May 2001
Appointed Date: 11 September 1998
70 years old

Director
STEVENSON, Peter John
Resigned: 01 May 2001
Appointed Date: 11 September 1998
84 years old

Persons With Significant Control

Twinline Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAVALIER LABELS LIMITED Events

16 Sep 2016
Confirmation statement made on 11 September 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 30 April 2016
15 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2

21 Jul 2015
Total exemption small company accounts made up to 30 April 2015
25 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2

...
... and 45 more events
31 Jan 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Sep 1999
Return made up to 11/09/99; full list of members
18 Sep 1998
New secretary appointed
18 Sep 1998
Secretary resigned
11 Sep 1998
Incorporation

CAVALIER LABELS LIMITED Charges

22 December 2011
Fixed & floating charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…