DJ CAVALIER INVESTMENTS LIMITED
LEICESTER PNC TELECOM SERVICES LIMITED RESTBLISS LIMITED

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 03998766
Status Active - Proposal to Strike off
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address CBA, 39 CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 6420 - Telecommunications
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of DJ CAVALIER INVESTMENTS LIMITED are www.djcavalierinvestments.co.uk, and www.dj-cavalier-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Dj Cavalier Investments Limited is a Private Limited Company. The company registration number is 03998766. Dj Cavalier Investments Limited has been working since 22 May 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Dj Cavalier Investments Limited is Cba 39 Castle Street Leicester Le1 5wn. . KERMODE, Barry is a Secretary of the company. WILEY, Nicholas Richard is a Director of the company. Secretary BRADFIELD, David Warren has been resigned. Secretary CHENINI, Abderrazak has been resigned. Secretary ETHERINGTON, Nigel Brynley has been resigned. Secretary FULLER, Andrew Jonathan has been resigned. Secretary GHUMAN, Anis has been resigned. Secretary GHUMAN, Anis has been resigned. Secretary GREEN, Anne Emma Louise has been resigned. Secretary RASHID, Abdul Rakib has been resigned. Secretary WILEY, Nicholas Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEDESHA, Jack has been resigned. Director BRADFIELD, David Warren has been resigned. Director FIDANZA, Paolo has been resigned. Director FULLER, Andrew Jonathan has been resigned. Director GHUMAN, Anis has been resigned. Director GRAY, Ian Archie has been resigned. Director HERITAGE, Ian has been resigned. Director HINDER, Paul Ronald has been resigned. Director JONES, Darren Leslie has been resigned. Director LEE, Jameson Victor Stallwood has been resigned. Director ORR, Peter David has been resigned. Director PNC TELECOM PLC has been resigned. Director RASHID, Abdul Rakib has been resigned. Director RIDGE, Darren Michael has been resigned. Director SHARIF, Jawad has been resigned. Director THOMAS, Geremy Howard Prance has been resigned. Director WILEY, Nicholas Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Telecommunications".


Current Directors

Secretary
KERMODE, Barry
Appointed Date: 04 October 2005

Director
WILEY, Nicholas Richard
Appointed Date: 29 March 2006
61 years old

Resigned Directors

Secretary
BRADFIELD, David Warren
Resigned: 25 April 2003
Appointed Date: 01 September 2002

Secretary
CHENINI, Abderrazak
Resigned: 08 July 2004
Appointed Date: 25 March 2004

Secretary
ETHERINGTON, Nigel Brynley
Resigned: 02 October 2001
Appointed Date: 08 September 2000

Secretary
FULLER, Andrew Jonathan
Resigned: 23 February 2004
Appointed Date: 25 April 2003

Secretary
GHUMAN, Anis
Resigned: 24 February 2005
Appointed Date: 27 January 2005

Secretary
GHUMAN, Anis
Resigned: 25 March 2004
Appointed Date: 25 March 2004

Secretary
GREEN, Anne Emma Louise
Resigned: 31 August 2002
Appointed Date: 03 October 2001

Secretary
RASHID, Abdul Rakib
Resigned: 04 October 2005
Appointed Date: 24 February 2005

Secretary
WILEY, Nicholas Richard
Resigned: 27 January 2005
Appointed Date: 08 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 2000
Appointed Date: 22 May 2000

Director
BEDESHA, Jack
Resigned: 11 December 2003
Appointed Date: 25 April 2003
64 years old

Director
BRADFIELD, David Warren
Resigned: 25 April 2003
Appointed Date: 01 September 2002
65 years old

Director
FIDANZA, Paolo
Resigned: 25 March 2004
Appointed Date: 25 April 2003
53 years old

Director
FULLER, Andrew Jonathan
Resigned: 23 February 2004
Appointed Date: 25 April 2003
61 years old

Director
GHUMAN, Anis
Resigned: 26 August 2004
Appointed Date: 25 March 2004
62 years old

Director
GRAY, Ian Archie
Resigned: 25 April 2003
Appointed Date: 06 June 2002
71 years old

Director
HERITAGE, Ian
Resigned: 24 February 2005
Appointed Date: 07 July 2004
60 years old

Director
HINDER, Paul Ronald
Resigned: 02 October 2001
Appointed Date: 08 September 2000
68 years old

Director
JONES, Darren Leslie
Resigned: 29 March 2006
Appointed Date: 24 February 2005
55 years old

Director
LEE, Jameson Victor Stallwood
Resigned: 30 September 2002
Appointed Date: 08 September 2000
59 years old

Director
ORR, Peter David
Resigned: 29 August 2003
Appointed Date: 01 September 2002
66 years old

Director
PNC TELECOM PLC
Resigned: 11 June 2003
Appointed Date: 03 May 2002

Director
RASHID, Abdul Rakib
Resigned: 06 January 2006
Appointed Date: 24 February 2005
55 years old

Director
RIDGE, Darren Michael
Resigned: 03 May 2002
Appointed Date: 06 June 2001
62 years old

Director
SHARIF, Jawad
Resigned: 20 June 2007
Appointed Date: 28 February 2007
71 years old

Director
THOMAS, Geremy Howard Prance
Resigned: 23 March 2001
Appointed Date: 08 September 2000
64 years old

Director
WILEY, Nicholas Richard
Resigned: 27 January 2005
Appointed Date: 08 July 2004
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 September 2000
Appointed Date: 22 May 2000

DJ CAVALIER INVESTMENTS LIMITED Events

25 Feb 2011
Voluntary strike-off action has been suspended
04 May 2010
First Gazette notice for voluntary strike-off
23 Apr 2010
Application to strike the company off the register
30 Oct 2008
Resolutions
  • RES02 ‐ Resolution of re-registration

29 Oct 2008
Order of court - dissolution void
...
... and 97 more events
13 Sep 2000
New director appointed
13 Sep 2000
Registered office changed on 13/09/00 from: 1 mitchell lane bristol avon BS1 6BZ
11 Sep 2000
Secretary resigned
11 Sep 2000
Director resigned
22 May 2000
Incorporation

DJ CAVALIER INVESTMENTS LIMITED Charges

23 May 2006
Debenture
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 October 2004
Debenture deed
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: J B Property Developments (Midlands) LTD
Description: Fixed and floating charges over the undertaking and all…
8 April 2004
Debenture
Delivered: 16 April 2004
Status: Satisfied on 1 December 2004
Persons entitled: Hazlewood Builders Limited
Description: Fixed and floating charges over the undertaking and all…
7 January 2004
Debenture deed
Delivered: 27 January 2004
Status: Satisfied on 29 March 2004
Persons entitled: Hazlewood Builders Limited
Description: Fixed and floating charges over the undertaking and all…
4 July 2003
Guarantee & debenture
Delivered: 9 July 2003
Status: Satisfied on 29 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2001
Debenture
Delivered: 28 June 2001
Status: Satisfied on 16 April 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…