CEDRIC SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M23 9TT

Company number 02769377
Status Active
Incorporation Date 1 December 1992
Company Type Private Limited Company
Address TIMPSON HOUSE CLAVERTON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, M23 9TT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption full accounts made up to 1 October 2016; Total exemption small company accounts made up to 26 September 2015. The most likely internet sites of CEDRIC SERVICES LIMITED are www.cedricservices.co.uk, and www.cedric-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Cedric Services Limited is a Private Limited Company. The company registration number is 02769377. Cedric Services Limited has been working since 01 December 1992. The present status of the company is Active. The registered address of Cedric Services Limited is Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9tt. . MAJITHIA, Paresh is a Secretary of the company. MAJITHIA, Paresh is a Director of the company. TIMPSON, William John Anthony is a Director of the company. TIMPSON, William James is a Director of the company. Secretary CHANDLER-EDNEY, Hayley Louise has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary MACANDREWS, Timothy John Joseph has been resigned. Secretary WICKREMERATNE, Gehan has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director KENNEDY, Donald James has been resigned. Director MACANDREWS, Timothy John Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MAJITHIA, Paresh
Appointed Date: 24 January 2013

Director
MAJITHIA, Paresh
Appointed Date: 24 January 2013
58 years old

Director
TIMPSON, William John Anthony
Appointed Date: 24 January 2013
82 years old

Director
TIMPSON, William James
Appointed Date: 24 January 2013
54 years old

Resigned Directors

Secretary
CHANDLER-EDNEY, Hayley Louise
Resigned: 07 March 2008
Appointed Date: 22 May 2006

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 07 January 1993
Appointed Date: 01 December 1992

Secretary
MACANDREWS, Timothy John Joseph
Resigned: 25 July 2001
Appointed Date: 07 January 1993

Secretary
WICKREMERATNE, Gehan
Resigned: 23 May 2006
Appointed Date: 25 July 2001

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 02 January 1993
Appointed Date: 01 December 1992

Director
KENNEDY, Donald James
Resigned: 24 January 2013
Appointed Date: 07 January 1993
69 years old

Director
MACANDREWS, Timothy John Joseph
Resigned: 24 January 2013
Appointed Date: 07 January 1993
69 years old

Persons With Significant Control

Photo Future Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CEDRIC SERVICES LIMITED Events

18 Jan 2017
Confirmation statement made on 1 December 2016 with updates
12 Jan 2017
Total exemption full accounts made up to 1 October 2016
13 Feb 2016
Total exemption small company accounts made up to 26 September 2015
19 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 102

23 Feb 2015
Accounts for a dormant company made up to 27 September 2014
...
... and 67 more events
17 Jan 1993
New director appointed

14 Jan 1993
Director resigned

14 Jan 1993
Secretary resigned

14 Jan 1993
Registered office changed on 14/01/93 from: harrington chambers 26 north john street liverpool. L2 9RU

01 Dec 1992
Incorporation