CATHEDRAL PROPERTY DEVELOPMENT LIMITED
RUGELEY

Hellopages » Staffordshire » Lichfield » WS15 4DU

Company number 06428132
Status Active
Incorporation Date 15 November 2007
Company Type Private Limited Company
Address WHITE GABLES LICHFIELD ROAD, ARMITAGE, RUGELEY, STAFFORDSHIRE, WS15 4DU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 December 2015 Statement of capital on 2015-12-15 GBP 2 . The most likely internet sites of CATHEDRAL PROPERTY DEVELOPMENT LIMITED are www.cathedralpropertydevelopment.co.uk, and www.cathedral-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Lichfield Trent Valley Rail Station is 4.2 miles; to Blake Street Rail Station is 9 miles; to Butlers Lane Rail Station is 9.9 miles; to Bloxwich Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cathedral Property Development Limited is a Private Limited Company. The company registration number is 06428132. Cathedral Property Development Limited has been working since 15 November 2007. The present status of the company is Active. The registered address of Cathedral Property Development Limited is White Gables Lichfield Road Armitage Rugeley Staffordshire Ws15 4du. . DRAKE, Kim Sharon is a Director of the company. Secretary SMITH, Mark Gary has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director THOMSON, Peter Robert has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DRAKE, Kim Sharon
Appointed Date: 15 November 2007
67 years old

Resigned Directors

Secretary
SMITH, Mark Gary
Resigned: 16 July 2015
Appointed Date: 15 November 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 November 2007
Appointed Date: 15 November 2007

Director
THOMSON, Peter Robert
Resigned: 10 November 2009
Appointed Date: 15 November 2007
58 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 November 2007
Appointed Date: 15 November 2007

Persons With Significant Control

Kim Sharon Drake
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CATHEDRAL PROPERTY DEVELOPMENT LIMITED Events

11 Jan 2017
Confirmation statement made on 13 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Dec 2015
Annual return made up to 13 December 2015
Statement of capital on 2015-12-15
  • GBP 2

20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
10 Aug 2015
Termination of appointment of Mark Gary Smith as a secretary on 16 July 2015
...
... and 20 more events
05 Dec 2007
New director appointed
05 Dec 2007
New secretary appointed
19 Nov 2007
Secretary resigned
19 Nov 2007
Director resigned
15 Nov 2007
Incorporation