CEDESA LIMITED
LETCHWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG6 1WT

Company number 02255194
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address CHATER LEA BUILDING, ICKNIELD WAY, LETCHWORTH, HERTFORDSHIRE, SG6 1WT
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 200 . The most likely internet sites of CEDESA LIMITED are www.cedesa.co.uk, and www.cedesa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Cedesa Limited is a Private Limited Company. The company registration number is 02255194. Cedesa Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of Cedesa Limited is Chater Lea Building Icknield Way Letchworth Hertfordshire Sg6 1wt. . PITT, Joanne Mary is a Secretary of the company. WILDON, Neil Martin is a Director of the company. WILDON, Norman Hardy is a Director of the company. Secretary CANNON, Sandra has been resigned. Secretary NICOLL, Brian Peter has been resigned. Director HUMPHREY, Alan John has been resigned. Director LONGTHORNE, Maurice Hedley has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
PITT, Joanne Mary
Appointed Date: 18 March 2010

Director
WILDON, Neil Martin
Appointed Date: 04 October 2007
58 years old

Director
WILDON, Norman Hardy
Appointed Date: 10 January 1997
83 years old

Resigned Directors

Secretary
CANNON, Sandra
Resigned: 24 December 1997

Secretary
NICOLL, Brian Peter
Resigned: 01 December 2009
Appointed Date: 02 January 1998

Director
HUMPHREY, Alan John
Resigned: 13 August 1999
Appointed Date: 01 August 1997
61 years old

Director
LONGTHORNE, Maurice Hedley
Resigned: 10 January 1997
86 years old

Persons With Significant Control

Mr Norman Hardy Wildon
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

Mr Neil Martin Wildon
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

CEDESA LIMITED Events

26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200

29 Apr 2015
Satisfaction of charge 3 in full
29 Apr 2015
Satisfaction of charge 1 in full
...
... and 80 more events
13 Jul 1988
Registered office changed on 13/07/88 from: 11 whitehorse street baldock hertfordshire

08 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jun 1988
Registered office changed on 08/06/88 from: 80/82 grays inn road london WC1

08 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 May 1988
Incorporation

CEDESA LIMITED Charges

23 April 2015
Charge code 0225 5194 0006
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
24 March 2014
Charge code 0225 5194 0005
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
21 October 2013
Charge code 0225 5194 0004
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
3 December 2010
Fixed & floating charge
Delivered: 16 December 2010
Status: Satisfied on 29 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2000
Rent deposit deed
Delivered: 5 May 2000
Status: Satisfied on 29 April 2015
Persons entitled: Jack Fletcher and Jill Margaret Martin and Kathleen Emily Chater-Lea
Description: The interest in the deposit account for £30,000.00. see the…
7 July 1988
Debenture
Delivered: 18 July 1988
Status: Satisfied on 29 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…