CEDAR LINK INTERNATIONAL LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW4 6DR

Company number 01785111
Status Active
Incorporation Date 23 January 1984
Company Type Private Limited Company
Address 6 MAPLE GROVE BUSINESS CENTRE, LAWRENCE ROAD, HOUNSLOW, MIDDLESEX, TW4 6DR
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Director's details changed for Mr George Victor Malek on 22 March 2017; Director's details changed for Mr George Victor Malek on 22 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CEDAR LINK INTERNATIONAL LIMITED are www.cedarlinkinternational.co.uk, and www.cedar-link-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Cedar Link International Limited is a Private Limited Company. The company registration number is 01785111. Cedar Link International Limited has been working since 23 January 1984. The present status of the company is Active. The registered address of Cedar Link International Limited is 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex Tw4 6dr. The company`s financial liabilities are £414.24k. It is £149.4k against last year. The cash in hand is £2.4k. It is £2.4k against last year. . GILL, Tejvinder Singh is a Secretary of the company. MALEK, George Victor is a Director of the company. Secretary MALEK, Marlene has been resigned. Director MALEK, Marlene has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


cedar link international Key Finiance

LIABILITIES £414.24k
+56%
CASH £2.4k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GILL, Tejvinder Singh
Appointed Date: 07 July 2012

Director
MALEK, George Victor

69 years old

Resigned Directors

Secretary
MALEK, Marlene
Resigned: 07 July 2012
Appointed Date: 29 November 1991

Director
MALEK, Marlene
Resigned: 07 July 2012
70 years old

Persons With Significant Control

Mr George Victor Malek
Notified on: 29 November 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CEDAR LINK INTERNATIONAL LIMITED Events

29 Mar 2017
Director's details changed for Mr George Victor Malek on 22 March 2017
29 Mar 2017
Director's details changed for Mr George Victor Malek on 22 March 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 29 November 2016 with updates
09 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 5,000

...
... and 72 more events
04 Feb 1988
Return made up to 20/09/87; full list of members

01 Oct 1987
Accounts made up to 31 March 1987

29 Nov 1986
Accounts made up to 31 March 1986

29 Nov 1986
Return made up to 08/08/86; full list of members

23 Jan 1984
Incorporation

CEDAR LINK INTERNATIONAL LIMITED Charges

4 November 1994
Revolving fixed charge
Delivered: 10 November 1994
Status: Outstanding
Persons entitled: London Trust Bank PLC
Description: All moneys now or hereafter standing to the credit of the…
4 November 1994
Revolving fixed charge
Delivered: 10 November 1994
Status: Outstanding
Persons entitled: London Trust Bank PLC
Description: All monies standing to the credit of the account specified…
4 November 1994
Legal charge
Delivered: 10 November 1994
Status: Outstanding
Persons entitled: London Trust Bank PLC
Description: The l/h property k/a unit 2 bell industrial estate london…
23 April 1993
Letter of charge and set-off
Delivered: 4 May 1993
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: The sum or sums from time to time standing to the credit of…
24 January 1992
Legal charge
Delivered: 13 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H unit 2 bell industrial estate cunnington st. Chiswick…
20 February 1989
Fixed and floating charge
Delivered: 2 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…