CADAS LIMITED
BRIGG

Hellopages » Lincolnshire » North Lincolnshire » DN20 0NU

Company number 02585303
Status Active
Incorporation Date 25 February 1991
Company Type Private Limited Company
Address CADAS HOUSE WOOTTON ROAD, ELSHAM TOP, BRIGG, NORTH LINCOLNSHIRE, ENGLAND, DN20 0NU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU to Cadas House Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU on 21 December 2015. The most likely internet sites of CADAS LIMITED are www.cadas.co.uk, and www.cadas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Barton-on-Humber Rail Station is 5.3 miles; to Barrow Haven Rail Station is 6 miles; to Hessle Rail Station is 7.3 miles; to Ferriby Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cadas Limited is a Private Limited Company. The company registration number is 02585303. Cadas Limited has been working since 25 February 1991. The present status of the company is Active. The registered address of Cadas Limited is Cadas House Wootton Road Elsham Top Brigg North Lincolnshire England Dn20 0nu. . LUND, Karin Elizabeth is a Secretary of the company. SANDERSON, Colin George is a Director of the company. STAPLETON, Peter is a Director of the company. Secretary ANDERSON, Benjamin Mackay has been resigned. Secretary GODFREY, John Arthur Cadas has been resigned. Secretary GODFREY, John Arthur Cadas has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary POWELL, Thomas Philip has been resigned. Director GODFREY, James Eric has been resigned. Director GODFREY, John Arthur Cadas has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LUND, Karin Elizabeth
Appointed Date: 16 December 2015

Director
SANDERSON, Colin George
Appointed Date: 13 October 2002
93 years old

Director
STAPLETON, Peter
Appointed Date: 13 October 2002
78 years old

Resigned Directors

Secretary
ANDERSON, Benjamin Mackay
Resigned: 09 August 1995

Secretary
GODFREY, John Arthur Cadas
Resigned: 01 December 2015
Appointed Date: 18 September 1995

Secretary
GODFREY, John Arthur Cadas
Resigned: 24 October 2002
Appointed Date: 09 August 1995

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 15 March 1991
Appointed Date: 25 February 1991

Secretary
POWELL, Thomas Philip
Resigned: 22 September 1992
Appointed Date: 15 March 1991

Director
GODFREY, James Eric
Resigned: 24 October 2002
Appointed Date: 15 March 1991
72 years old

Director
GODFREY, John Arthur Cadas
Resigned: 24 October 2002
Appointed Date: 15 March 1991
77 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 15 March 1991
Appointed Date: 25 February 1991

CADAS LIMITED Events

14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
14 Oct 2016
Accounts for a dormant company made up to 31 March 2016
21 Dec 2015
Registered office address changed from Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU to Cadas House Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU on 21 December 2015
21 Dec 2015
Appointment of Miss Karin Elizabeth Lund as a secretary on 16 December 2015
21 Dec 2015
Termination of appointment of John Arthur Cadas Godfrey as a secretary on 1 December 2015
...
... and 73 more events
28 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Mar 1991
Company name changed speed 1200 LIMITED\certificate issued on 28/03/91

25 Mar 1991
Registered office changed on 25/03/91 from: classic house 174-180 old street london EC1V 9BP

25 Feb 1991
Incorporation