CDI (PRODUCT HANDLING) LIMITED
NORWICH CONVEYORS DIRECT (EASTERN) LIMITED

Hellopages » Norfolk » Norwich » NR1 3DT
Company number 04370159
Status Liquidation
Incorporation Date 8 February 2002
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, ENGLAND, NR1 3DT
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 6 October 2016; Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of CDI (PRODUCT HANDLING) LIMITED are www.cdiproducthandling.co.uk, and www.cdi-product-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Cdi Product Handling Limited is a Private Limited Company. The company registration number is 04370159. Cdi Product Handling Limited has been working since 08 February 2002. The present status of the company is Liquidation. The registered address of Cdi Product Handling Limited is Townshend House Crown Road Norwich England Nr1 3dt. . RACKHAM, Patrick Lawrence is a Secretary of the company. MOORE, Alistair Fraser is a Director of the company. RACKHAM, Patrick Lawrence is a Director of the company. REEVE, Ivan John is a Director of the company. Secretary MOORE, Alistair Fraser has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MOORE, Alistair Fraser has been resigned. Director MUMMERY, June Alison has been resigned. Director RODWELL, Paul John has been resigned. Director SPARKES, Rex Henry has been resigned. Director WHITESIDE, Andrew David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
RACKHAM, Patrick Lawrence
Appointed Date: 06 April 2004

Director
MOORE, Alistair Fraser
Appointed Date: 06 April 2004
74 years old

Director
RACKHAM, Patrick Lawrence
Appointed Date: 06 April 2004
67 years old

Director
REEVE, Ivan John
Appointed Date: 01 April 2008
71 years old

Resigned Directors

Secretary
MOORE, Alistair Fraser
Resigned: 02 April 2004
Appointed Date: 08 February 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 February 2002
Appointed Date: 08 February 2002

Director
MOORE, Alistair Fraser
Resigned: 28 October 2003
Appointed Date: 08 February 2002
74 years old

Director
MUMMERY, June Alison
Resigned: 06 April 2004
Appointed Date: 08 February 2002
62 years old

Director
RODWELL, Paul John
Resigned: 01 April 2004
Appointed Date: 08 February 2002
58 years old

Director
SPARKES, Rex Henry
Resigned: 09 September 2009
Appointed Date: 01 April 2008
69 years old

Director
WHITESIDE, Andrew David
Resigned: 31 January 2007
Appointed Date: 06 April 2004
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 February 2002
Appointed Date: 08 February 2002

CDI (PRODUCT HANDLING) LIMITED Events

29 Nov 2016
Liquidators' statement of receipts and payments to 6 October 2016
31 Dec 2015
Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2015
Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2015
Notice to Registrar of Companies of Notice of disclaimer
30 Oct 2015
Statement of affairs with form 4.19
...
... and 48 more events
01 Mar 2002
Director resigned
01 Mar 2002
New secretary appointed;new director appointed
01 Mar 2002
New director appointed
01 Mar 2002
New director appointed
08 Feb 2002
Incorporation

CDI (PRODUCT HANDLING) LIMITED Charges

13 July 2010
Debenture
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…