CEDARMARK LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 3FH

Company number 03473009
Status Active
Incorporation Date 28 November 1997
Company Type Private Limited Company
Address PRESTIGE SECRETARIAL SERVICES, 26 NORTHCOTE ROAD, KNIGHTON, LEICESTER, LE2 3FH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 25 December 2016; Confirmation statement made on 28 November 2016 with updates; Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016. The most likely internet sites of CEDARMARK LIMITED are www.cedarmark.co.uk, and www.cedarmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Cedarmark Limited is a Private Limited Company. The company registration number is 03473009. Cedarmark Limited has been working since 28 November 1997. The present status of the company is Active. The registered address of Cedarmark Limited is Prestige Secretarial Services 26 Northcote Road Knighton Leicester Le2 3fh. . O'TOOLE, Tracy Marion is a Secretary of the company. SULLIVAN, Susan is a Director of the company. Secretary RIGGS, David Austin has been resigned. Secretary SULLIVAN, Susan has been resigned. Secretary TARRY, Jacqueline has been resigned. Secretary TRANCE, Eric has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director DYALL, Henry, Reverend has been resigned. Director DYALL, Valerie has been resigned. Director PARKER, Gladys has been resigned. Director RANCE, Eric John has been resigned. Director TRANCE, Eric has been resigned. Director TURNER, Jayne Ellen has been resigned. Director VANNER, Susan Ann has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


cedarmark Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
O'TOOLE, Tracy Marion
Appointed Date: 05 May 2014

Director
SULLIVAN, Susan
Appointed Date: 08 September 2009
67 years old

Resigned Directors

Secretary
RIGGS, David Austin
Resigned: 13 December 2005
Appointed Date: 24 February 1998

Secretary
SULLIVAN, Susan
Resigned: 05 May 2014
Appointed Date: 22 May 2006

Secretary
TARRY, Jacqueline
Resigned: 22 May 2006
Appointed Date: 13 December 2005

Secretary
TRANCE, Eric
Resigned: 08 September 2009
Appointed Date: 22 May 2006

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 04 December 1997
Appointed Date: 28 November 1997

Director
DYALL, Henry, Reverend
Resigned: 13 December 2005
Appointed Date: 24 February 1998
105 years old

Director
DYALL, Valerie
Resigned: 08 September 2009
Appointed Date: 27 November 2000
104 years old

Director
PARKER, Gladys
Resigned: 08 September 2009
Appointed Date: 13 December 2005
104 years old

Director
RANCE, Eric John
Resigned: 27 March 2000
Appointed Date: 24 February 1998
103 years old

Director
TRANCE, Eric
Resigned: 08 September 2009
Appointed Date: 22 May 2006
103 years old

Director
TURNER, Jayne Ellen
Resigned: 27 November 2000
Appointed Date: 27 March 2000
60 years old

Director
VANNER, Susan Ann
Resigned: 17 June 2015
Appointed Date: 08 September 2009
73 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 04 December 1997
Appointed Date: 28 November 1997

Persons With Significant Control

Mrs Susan Sullivan
Notified on: 28 November 2016
67 years old
Nature of control: Has significant influence or control

CEDARMARK LIMITED Events

25 Apr 2017
Accounts for a dormant company made up to 25 December 2016
07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
06 Dec 2016
Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
08 Jul 2016
Accounts for a dormant company made up to 25 December 2015
22 Jun 2016
Previous accounting period extended from 30 November 2015 to 25 December 2015
...
... and 70 more events
10 Dec 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Dec 1997
Registered office changed on 10/12/97 from: regent house 316 beulah hill london SE19 3HF
10 Dec 1997
Director resigned
10 Dec 1997
Secretary resigned
28 Nov 1997
Incorporation