CAVENDISH PERSONNEL LIMITED
ISLEWORTH WEDGE COMMERCIAL PROPERTIES LIMITED

Hellopages » Greater London » Hounslow » TW7 6ER

Company number 02614915
Status Active
Incorporation Date 28 May 1991
Company Type Private Limited Company
Address UNIT 11 WORTON COURT WORTON HALL INDUSTRIAL ESTATE, WORTON ROAD, ISLEWORTH, MIDDLESEX, TW7 6ER
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for Mr David Howard Turner on 23 March 2017; Secretary's details changed for Mr David Howard Turner on 23 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CAVENDISH PERSONNEL LIMITED are www.cavendishpersonnel.co.uk, and www.cavendish-personnel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Cavendish Personnel Limited is a Private Limited Company. The company registration number is 02614915. Cavendish Personnel Limited has been working since 28 May 1991. The present status of the company is Active. The registered address of Cavendish Personnel Limited is Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex Tw7 6er. The company`s financial liabilities are £282.68k. It is £-0.05k against last year. And the total assets are £175.46k, which is £5.38k against last year. TURNER, David Howard is a Secretary of the company. TURNER, David Howard is a Director of the company. Secretary JEFFRIES, Patricia Mary has been resigned. Secretary MEATHREL, Ian has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director HANDS, Roger Leslie Charles has been resigned. Director MEATHREL, Ian has been resigned. Director SEVERN, Stephen Robert has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WEDGE, James Richard has been resigned. Director WEDGE, Terence Ernest has been resigned. Director WEDGE, Terence Ernest has been resigned. The company operates in "Bookkeeping activities".


cavendish personnel Key Finiance

LIABILITIES £282.68k
-1%
CASH n/a
TOTAL ASSETS £175.46k
+3%
All Financial Figures

Current Directors

Secretary
TURNER, David Howard
Appointed Date: 15 January 2002

Director
TURNER, David Howard
Appointed Date: 16 May 2007
63 years old

Resigned Directors

Secretary
JEFFRIES, Patricia Mary
Resigned: 15 January 2002
Appointed Date: 17 August 1992

Secretary
MEATHREL, Ian
Resigned: 17 August 1992
Appointed Date: 28 May 1991

Nominee Secretary
THOMAS, Howard
Resigned: 28 May 1991
Appointed Date: 28 May 1991

Director
HANDS, Roger Leslie Charles
Resigned: 15 January 2002
Appointed Date: 28 June 1991
79 years old

Director
MEATHREL, Ian
Resigned: 28 August 1992
Appointed Date: 28 June 1991
80 years old

Director
SEVERN, Stephen Robert
Resigned: 28 January 1994
Appointed Date: 28 June 1991
70 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 28 May 1991
Appointed Date: 28 May 1991
63 years old

Director
WEDGE, James Richard
Resigned: 16 September 2015
Appointed Date: 01 December 1992
59 years old

Director
WEDGE, Terence Ernest
Resigned: 16 May 2007
Appointed Date: 06 November 1995
94 years old

Director
WEDGE, Terence Ernest
Resigned: 01 December 1992
Appointed Date: 28 May 1991
94 years old

CAVENDISH PERSONNEL LIMITED Events

23 Mar 2017
Director's details changed for Mr David Howard Turner on 23 March 2017
23 Mar 2017
Secretary's details changed for Mr David Howard Turner on 23 March 2017
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000

18 Sep 2015
Termination of appointment of James Richard Wedge as a director on 16 September 2015
...
... and 86 more events
10 Jul 1991
Accounting reference date notified as 31/03

10 Jun 1991
Secretary resigned;new secretary appointed

10 Jun 1991
Director resigned;new director appointed

10 Jun 1991
Registered office changed on 10/06/91 from: 16 st john street london EC1M 4AY

28 May 1991
Incorporation

CAVENDISH PERSONNEL LIMITED Charges

10 April 1996
Second legal charge
Delivered: 18 April 1996
Status: Satisfied on 17 November 2001
Persons entitled: Wedge Group PLC
Description: Land and property at havelock street t/n LT238059.
10 April 1996
Second legal charge
Delivered: 18 April 1996
Status: Satisfied on 17 November 2001
Persons entitled: Wedge Group PLC
Description: Land and buildings on the south side of spring lane…
10 April 1996
Second legal charge
Delivered: 18 April 1996
Status: Satisfied on 17 November 2001
Persons entitled: Wedge Group PLC
Description: Land and buildings to the west of seymouth road nuneaton…
10 April 1996
Second legal charge
Delivered: 18 April 1996
Status: Satisfied on 17 November 2001
Persons entitled: Wedge Group PLC
Description: Land and buildings lying to the south west of seymour road…
27 September 1991
Legal mortgage
Delivered: 8 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at havelock st loughborough title no lt 238059…
27 September 1991
Legal mortgage
Delivered: 8 October 1991
Status: Satisfied on 17 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property situate on the south side of spring lane…
27 September 1991
Legal mortgage
Delivered: 8 October 1991
Status: Satisfied on 17 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a situate to the south west of seymour rd…
27 September 1991
Legal mortgage
Delivered: 8 October 1991
Status: Satisfied on 17 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property situate to west of seymour rd nuneaten title…
27 September 1991
Legal mortgage
Delivered: 8 October 1991
Status: Satisfied on 17 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property at havelock st loughborough title no lt 238059…