CARDIFF EXCHANGE AND OFFICE COMPANY LIMITED(THE)
MONMOUTH

Hellopages » Monmouthshire » Monmouthshire » NP25 3BT

Company number 00018329
Status Active
Incorporation Date 16 May 1883
Company Type Private Limited Company
Address 2ND FLOOR OFFICE SUITE, AGINCOURT HOUSE AGINCOURT SQUARE, MONMOUTH, MONMOUTHSHIRE, NP25 3BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a small company made up to 30 June 2016; Accounts for a small company made up to 30 June 2015. The most likely internet sites of CARDIFF EXCHANGE AND OFFICE COMPANY LIMITED(THE) are www.cardiffexchangeandofficecompany.co.uk, and www.cardiff-exchange-and-office-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-two years and five months. The distance to to Caldicot Rail Station is 15.9 miles; to Hereford Rail Station is 17.2 miles; to Ledbury Rail Station is 20.3 miles; to Bristol Parkway Rail Station is 21.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff Exchange and Office Company Limited The is a Private Limited Company. The company registration number is 00018329. Cardiff Exchange and Office Company Limited The has been working since 16 May 1883. The present status of the company is Active. The registered address of Cardiff Exchange and Office Company Limited The is 2nd Floor Office Suite Agincourt House Agincourt Square Monmouth Monmouthshire Np25 3bt. . ROGERS, Gay Elizabeth Creswicke is a Secretary of the company. KELLY, Peter Bosworth is a Director of the company. PARSONS, Charles Martyn is a Director of the company. ROGERS, Gay Elizabeth Creswicke is a Director of the company. THORPE, Simon Philip is a Director of the company. WEATHERILL, Edward Lawrence Paul is a Director of the company. Secretary MATHEWS, Jim Stanley Hamilton has been resigned. Director DOWNING, John Cottrill Ralph has been resigned. Director MATHEWS, Jim Stanley Hamilton has been resigned. Director WARD, Olive Honor has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROGERS, Gay Elizabeth Creswicke
Appointed Date: 30 April 1996

Director
KELLY, Peter Bosworth
Appointed Date: 01 October 2007
82 years old

Director
PARSONS, Charles Martyn
Appointed Date: 01 January 2003
91 years old

Director

Director
THORPE, Simon Philip
Appointed Date: 01 October 2015
48 years old

Director
WEATHERILL, Edward Lawrence Paul
Appointed Date: 06 April 2001
82 years old

Resigned Directors

Secretary
MATHEWS, Jim Stanley Hamilton
Resigned: 30 April 1996

Director
DOWNING, John Cottrill Ralph
Resigned: 22 May 2006
94 years old

Director
MATHEWS, Jim Stanley Hamilton
Resigned: 03 May 2001
104 years old

Director
WARD, Olive Honor
Resigned: 05 April 2000
115 years old

CARDIFF EXCHANGE AND OFFICE COMPANY LIMITED(THE) Events

07 Dec 2016
Confirmation statement made on 15 November 2016 with updates
22 Nov 2016
Accounts for a small company made up to 30 June 2016
26 Nov 2015
Accounts for a small company made up to 30 June 2015
23 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 38,560

19 Nov 2015
Appointment of Mr Simon Philip Thorpe as a director on 1 October 2015
...
... and 73 more events
15 Jan 1988
Full accounts made up to 30 June 1987

15 Jan 1988
Return made up to 02/12/87; full list of members

20 Mar 1987
Full accounts made up to 30 June 1986

20 Mar 1987
Return made up to 10/12/86; full list of members

16 Jul 1986
Registered office changed on 16/07/86 from: chippenham house monnon street monmouth gwent NP5 3EQ

CARDIFF EXCHANGE AND OFFICE COMPANY LIMITED(THE) Charges

14 March 1922
Trust deed
Delivered: 15 March 1922
Status: Satisfied on 20 September 2014
Persons entitled: C Thompson J Elliot
Description: The same as in the trust deed of 30 mar 1910.
20 March 1917
Deed of covenant
Delivered: 27 March 1917
Status: Satisfied on 20 September 2014
Persons entitled: J. Elliot C. Thompson
Description: Cardiff exchange bldge mount stewart square cardiff.