CERAVISION DEVELOPMENT SALES LIMITED
CENTRAL MILTON KEYNES COMPLETE MULTILAYER SOLUTIONS LIMITED FENSHELF 143 LTD

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR
Company number 03920249
Status Active
Incorporation Date 4 February 2000
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER 5TH STREET, CENTRAL MILTON KEYNES, MK9 2HR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Andrew Simon Neate as a director on 31 July 2016. The most likely internet sites of CERAVISION DEVELOPMENT SALES LIMITED are www.ceravisiondevelopmentsales.co.uk, and www.ceravision-development-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Ceravision Development Sales Limited is a Private Limited Company. The company registration number is 03920249. Ceravision Development Sales Limited has been working since 04 February 2000. The present status of the company is Active. The registered address of Ceravision Development Sales Limited is Sovereign Court 230 Upper 5th Street Central Milton Keynes Mk9 2hr. . LEIGH, Steven is a Secretary of the company. LEIGH, Steven is a Director of the company. MURPHY, Daniel Martin is a Director of the company. PATEL, Milan Indravadan is a Director of the company. REYNOLDS, Timothy John is a Director of the company. Nominee Secretary MK COMPANY SECRETARIES LIMITED has been resigned. Director COOPER, Anthony John has been resigned. Director HENDERSON, Kenneth John has been resigned. Nominee Director MK COMPANY DIRECTORS LIMITED has been resigned. Director NEATE, Andrew Simon has been resigned. Director REYNOLDS, Timothy John has been resigned. Director TAYLOR, Dennis Philip has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEIGH, Steven
Appointed Date: 28 April 2003

Director
LEIGH, Steven
Appointed Date: 28 April 2003
62 years old

Director
MURPHY, Daniel Martin
Appointed Date: 28 April 2003
62 years old

Director
PATEL, Milan Indravadan
Appointed Date: 07 November 2012
51 years old

Director
REYNOLDS, Timothy John
Appointed Date: 19 November 2012
61 years old

Resigned Directors

Nominee Secretary
MK COMPANY SECRETARIES LIMITED
Resigned: 28 February 2002
Appointed Date: 04 February 2000

Director
COOPER, Anthony John
Resigned: 28 April 2003
Appointed Date: 24 February 2000
79 years old

Director
HENDERSON, Kenneth John
Resigned: 22 February 2002
Appointed Date: 06 April 2001
76 years old

Nominee Director
MK COMPANY DIRECTORS LIMITED
Resigned: 24 February 2000
Appointed Date: 04 February 2000
36 years old

Director
NEATE, Andrew Simon
Resigned: 31 July 2016
Appointed Date: 19 November 2012
51 years old

Director
REYNOLDS, Timothy John
Resigned: 30 August 2001
Appointed Date: 24 February 2000
61 years old

Director
TAYLOR, Dennis Philip
Resigned: 14 March 2001
Appointed Date: 24 February 2000
95 years old

Persons With Significant Control

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

CERAVISION DEVELOPMENT SALES LIMITED Events

13 Mar 2017
Confirmation statement made on 4 February 2017 with updates
09 Sep 2016
Accounts for a dormant company made up to 30 April 2016
01 Aug 2016
Termination of appointment of Andrew Simon Neate as a director on 31 July 2016
12 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1

09 Jun 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 52 more events
01 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution

24 Feb 2000
Company name changed fenshelf 143 LTD\certificate issued on 24/02/00
04 Feb 2000
Incorporation