CBA123 LIMITED
MANSFIELD SHOWCARD PRINT LIMITED DMWSL 598 LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 5FB
Company number 06520111
Status Active
Incorporation Date 1 March 2008
Company Type Private Limited Company
Address I2 MANSFIELD, HAMILTON COURT, HAMILTON WAY OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 5FB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Appointment of Mr Donald William Borland as a director on 25 April 2017; Termination of appointment of Ciaran Anthony Kennedy as a director on 25 April 2017; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of CBA123 LIMITED are www.cba123.co.uk, and www.cba123.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Kirkby in Ashfield Rail Station is 2.9 miles; to Hucknall Rail Station is 6.6 miles; to Bulwell Rail Station is 9.2 miles; to Langley Mill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cba123 Limited is a Private Limited Company. The company registration number is 06520111. Cba123 Limited has been working since 01 March 2008. The present status of the company is Active. The registered address of Cba123 Limited is I2 Mansfield Hamilton Court Hamilton Way Oakham Business Park Mansfield Nottinghamshire Ng18 5fb. . BORLAND, Donald William is a Director of the company. RITCHIE, David John Alexander is a Director of the company. Secretary DM COMPANY SERVICES LIMITED has been resigned. Secretary FINDLAY, Grant Mcdowall has been resigned. Director BALFOUR, Hew Edward Ogilvy has been resigned. Director FINDLAY, Grant Mcdowall has been resigned. Director HURCOMB, David Stuart has been resigned. Director KENNEDY, Ciaran Anthony has been resigned. Director PRESCOTT, Eric Andrew has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BORLAND, Donald William
Appointed Date: 25 April 2017
59 years old

Director
RITCHIE, David John Alexander
Appointed Date: 30 March 2015
54 years old

Resigned Directors

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 04 August 2008
Appointed Date: 01 March 2008

Secretary
FINDLAY, Grant Mcdowall
Resigned: 14 May 2014
Appointed Date: 04 August 2008

Director
BALFOUR, Hew Edward Ogilvy
Resigned: 31 March 2010
Appointed Date: 04 August 2008
74 years old

Director
FINDLAY, Grant Mcdowall
Resigned: 14 May 2014
Appointed Date: 04 August 2008
69 years old

Director
HURCOMB, David Stuart
Resigned: 17 September 2010
Appointed Date: 01 April 2010
62 years old

Director
KENNEDY, Ciaran Anthony
Resigned: 25 April 2017
Appointed Date: 23 June 2014
60 years old

Director
PRESCOTT, Eric Andrew
Resigned: 30 March 2015
Appointed Date: 06 September 2010
69 years old

Director
25 NOMINEES LIMITED
Resigned: 04 August 2008
Appointed Date: 01 March 2008

Persons With Significant Control

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

CBA123 LIMITED Events

17 May 2017
Appointment of Mr Donald William Borland as a director on 25 April 2017
17 May 2017
Termination of appointment of Ciaran Anthony Kennedy as a director on 25 April 2017
09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

...
... and 33 more events
06 Aug 2008
Appointment terminated director 25 nominees LIMITED
06 Aug 2008
Director appointed hew edward ogilvy balfour
06 Aug 2008
Director and secretary appointed grant mcdowall findlay
05 Aug 2008
Company name changed dmwsl 598 LIMITED\certificate issued on 11/08/08
01 Mar 2008
Incorporation

CBA123 LIMITED Charges

28 April 2010
Debenture
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2008
Debenture
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…