CAVENDISH MANAGEMENT (NORWICH) LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 5NR

Company number 01831847
Status Active
Incorporation Date 11 July 1984
Company Type Private Limited Company
Address QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 . The most likely internet sites of CAVENDISH MANAGEMENT (NORWICH) LIMITED are www.cavendishmanagementnorwich.co.uk, and www.cavendish-management-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Christchurch Rail Station is 5.1 miles; to Lymington Town Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavendish Management Norwich Limited is a Private Limited Company. The company registration number is 01831847. Cavendish Management Norwich Limited has been working since 11 July 1984. The present status of the company is Active. The registered address of Cavendish Management Norwich Limited is Queensway House 11 Queensway New Milton Hampshire Bh25 5nr. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. HOWELL, Nigel is a Director of the company. SALEH, Ouda is a Director of the company. Secretary BAGLEY, Richard David Francis has been resigned. Secretary BRYANT, James Richard Stansfeld has been resigned. Secretary DALBY, Martin Lee has been resigned. Secretary EDWARDS, David Charles has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director BRYANT, James Richard Stansfeld has been resigned. Director CLOUGH, Richard Stanley has been resigned. Director CUMMINGS, Philip James has been resigned. Director DALBY, Martin Lee has been resigned. Director EDGAR, Keith Alan has been resigned. Director EDWARDS, David Charles has been resigned. Director ENTWISTLE, Janet Elizabeth has been resigned. Director MEADOWS, Robert Anthony has been resigned. Director RUTHERFORD, Keith Charles has been resigned. Director WADLOW, Catriona Ann has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 14 July 2011

Director
HOWELL, Nigel
Appointed Date: 18 February 2015
66 years old

Director
SALEH, Ouda
Appointed Date: 07 June 2013
46 years old

Resigned Directors

Secretary
BAGLEY, Richard David Francis
Resigned: 02 January 2007
Appointed Date: 02 January 2002

Secretary
BRYANT, James Richard Stansfeld
Resigned: 02 December 1996

Secretary
DALBY, Martin Lee
Resigned: 02 January 2002
Appointed Date: 02 December 1996

Secretary
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 02 January 2007

Director
BANNISTER, Nigel Gordon
Resigned: 31 March 2011
Appointed Date: 02 December 1996
72 years old

Director
BRYANT, James Richard Stansfeld
Resigned: 02 December 1996
84 years old

Director
CLOUGH, Richard Stanley
Resigned: 02 December 1996
Appointed Date: 19 August 1993
79 years old

Director
CUMMINGS, Philip James
Resigned: 28 July 2013
Appointed Date: 07 July 2011
50 years old

Director
DALBY, Martin Lee
Resigned: 14 July 2003
Appointed Date: 02 December 1996
68 years old

Director
EDGAR, Keith Alan
Resigned: 02 May 2012
Appointed Date: 28 September 2007
73 years old

Director
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 24 January 2008
68 years old

Director
ENTWISTLE, Janet Elizabeth
Resigned: 19 February 2015
Appointed Date: 16 May 2012
64 years old

Director
MEADOWS, Robert Anthony
Resigned: 02 December 1996
81 years old

Director
RUTHERFORD, Keith Charles
Resigned: 24 January 2008
Appointed Date: 16 December 1999
73 years old

Director
WADLOW, Catriona Ann
Resigned: 31 August 2012
Appointed Date: 07 July 2011
64 years old

Persons With Significant Control

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

CAVENDISH MANAGEMENT (NORWICH) LIMITED Events

20 May 2017
Confirmation statement made on 9 May 2017 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

10 Feb 2016
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
18 Nov 2015
Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
...
... and 127 more events
11 Nov 1986
New director appointed

11 Nov 1986
New director appointed

30 Jul 1986
Full accounts made up to 30 September 1985

30 Jul 1986
Return made up to 21/07/86; full list of members

11 Jul 1984
Certificate of incorporation

CAVENDISH MANAGEMENT (NORWICH) LIMITED Charges

30 November 2007
Composite debenture (opco group)
Delivered: 6 December 2007
Status: Satisfied on 19 April 2012
Persons entitled: Capita Trust Company Limited (Security Trustee)
Description: For details of properties charged please refer to form 395…
11 March 1994
Debenture
Delivered: 29 March 1994
Status: Satisfied on 7 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 March 1992
Composite guarantee and mortgage debenture
Delivered: 18 March 1992
Status: Satisfied on 16 November 1996
Persons entitled: National Westminster Bank PLC
Description: For full details see form 395 tc ref: M8. A specific…