CABLECRAFT LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 6AX

Company number 02478297
Status Active
Incorporation Date 7 March 1990
Company Type Private Limited Company
Address 12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Mr Gustav Alexander Rober as a director on 31 December 2016; Termination of appointment of Christopher Jenart as a director on 31 December 2016. The most likely internet sites of CABLECRAFT LIMITED are www.cablecraft.co.uk, and www.cablecraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cablecraft Limited is a Private Limited Company. The company registration number is 02478297. Cablecraft Limited has been working since 07 March 1990. The present status of the company is Active. The registered address of Cablecraft Limited is 12 Charterhouse Square London England Ec1m 6ax. . GALLAGHER, Anthony James is a Secretary of the company. KING-LEE, Ian Christopher is a Director of the company. LINGWOOD, Nigel Peter is a Director of the company. ROBER, Gustav Alexander is a Director of the company. THOMPSON, Bruce Mckenzie is a Director of the company. Secretary KING-LEE, Ian Christopher has been resigned. Director BROOKS, Leslie Oswald has been resigned. Director JENART, Christopher has been resigned. Director JENART, Linda Collette has been resigned. Director KING LEE, Susan Jane has been resigned. Director NEWBOUND, Stephen John has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
GALLAGHER, Anthony James
Appointed Date: 08 March 2016

Director

Director
LINGWOOD, Nigel Peter
Appointed Date: 08 March 2016
66 years old

Director
ROBER, Gustav Alexander
Appointed Date: 31 December 2016
48 years old

Director
THOMPSON, Bruce Mckenzie
Appointed Date: 08 March 2016
70 years old

Resigned Directors

Secretary
KING-LEE, Ian Christopher
Resigned: 08 March 2016

Director
BROOKS, Leslie Oswald
Resigned: 28 June 1993
Appointed Date: 26 June 1991
63 years old

Director
JENART, Christopher
Resigned: 31 December 2016
61 years old

Director
JENART, Linda Collette
Resigned: 08 March 2016
Appointed Date: 07 March 1994
60 years old

Director
KING LEE, Susan Jane
Resigned: 08 March 2016
Appointed Date: 07 March 1994
65 years old

Director
NEWBOUND, Stephen John
Resigned: 01 May 1992
69 years old

Persons With Significant Control

Diploma Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CABLECRAFT LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
09 Jan 2017
Appointment of Mr Gustav Alexander Rober as a director on 31 December 2016
03 Jan 2017
Termination of appointment of Christopher Jenart as a director on 31 December 2016
29 Sep 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
23 Sep 2016
Auditor's resignation
...
... and 113 more events
21 Jun 1990
Memorandum and Articles of Association
15 Jun 1990
Company name changed sparkwire LIMITED\certificate issued on 18/06/90

15 Jun 1990
Company name changed\certificate issued on 15/06/90
11 Jun 1990
Accounting reference date notified as 31/03

07 Mar 1990
Incorporation

CABLECRAFT LIMITED Charges

28 May 1992
Fixed charge
Delivered: 11 June 1992
Status: Satisfied on 26 October 2013
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company arising out of…
2 July 1990
Debenture
Delivered: 11 July 1990
Status: Satisfied on 8 December 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…