CIDEM LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1RY

Company number 05839635
Status Active
Incorporation Date 7 June 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BDO LLP, YARE HOUSE, 62-64 THORPE ROAD, NORWICH, NR1 1RY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Spiros Macris as a director on 28 February 2017; Termination of appointment of Spiros Macris as a director on 28 February 2017; Appointment of Mr Ian Wilson as a director on 1 October 2016. The most likely internet sites of CIDEM LIMITED are www.cidem.co.uk, and www.cidem.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Cidem Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05839635. Cidem Limited has been working since 07 June 2006. The present status of the company is Active. The registered address of Cidem Limited is Bdo Llp Yare House 62 64 Thorpe Road Norwich Nr1 1ry. . BURROWS, Louise is a Director of the company. HAMPSHEIR, Richard, Dr is a Director of the company. NNENE, Ikechukwu Obidike, Dr is a Director of the company. RANASINGHE, Suraj, Doctor is a Director of the company. WILSON, Ian is a Director of the company. Secretary EDWARDS, Stephen Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARCLAY, Helene, Dr has been resigned. Director BURROWS, Peter, Dr has been resigned. Director EDWARDS, Stephen Mark has been resigned. Director GREEN, Christina, Dr has been resigned. Director HOLT, Sean Peter, Dr has been resigned. Director LESLEY, Christine, Dr has been resigned. Director MACNAB, Fiona Elizabeth, Dr has been resigned. Director MACRIS, Spiros, Dr has been resigned. Director THOMPSON, Kevin, Dr has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BURROWS, Louise
Appointed Date: 01 October 2012
71 years old

Director
HAMPSHEIR, Richard, Dr
Appointed Date: 07 June 2006
58 years old

Director
NNENE, Ikechukwu Obidike, Dr
Appointed Date: 01 July 2016
56 years old

Director
RANASINGHE, Suraj, Doctor
Appointed Date: 19 April 2010
65 years old

Director
WILSON, Ian
Appointed Date: 01 October 2016
61 years old

Resigned Directors

Secretary
EDWARDS, Stephen Mark
Resigned: 30 November 2012
Appointed Date: 07 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 2006
Appointed Date: 07 June 2006

Director
BARCLAY, Helene, Dr
Resigned: 30 September 2012
Appointed Date: 07 June 2006
60 years old

Director
BURROWS, Peter, Dr
Resigned: 31 March 2016
Appointed Date: 07 June 2006
64 years old

Director
EDWARDS, Stephen Mark
Resigned: 30 November 2012
Appointed Date: 07 June 2006
70 years old

Director
GREEN, Christina, Dr
Resigned: 06 July 2013
Appointed Date: 07 June 2006
65 years old

Director
HOLT, Sean Peter, Dr
Resigned: 30 November 2009
Appointed Date: 07 June 2006
54 years old

Director
LESLEY, Christine, Dr
Resigned: 08 June 2015
Appointed Date: 07 June 2006
67 years old

Director
MACNAB, Fiona Elizabeth, Dr
Resigned: 31 July 2014
Appointed Date: 01 April 2013
49 years old

Director
MACRIS, Spiros, Dr
Resigned: 28 February 2017
Appointed Date: 07 June 2006
69 years old

Director
THOMPSON, Kevin, Dr
Resigned: 31 March 2012
Appointed Date: 07 June 2006
78 years old

CIDEM LIMITED Events

15 Mar 2017
Termination of appointment of Spiros Macris as a director on 28 February 2017
08 Mar 2017
Termination of appointment of Spiros Macris as a director on 28 February 2017
24 Nov 2016
Appointment of Mr Ian Wilson as a director on 1 October 2016
24 Oct 2016
Total exemption full accounts made up to 31 March 2016
14 Sep 2016
Appointment of Dr Ikechukwu Obidike Nnene as a director on 1 July 2016
...
... and 40 more events
17 Dec 2007
Total exemption full accounts made up to 31 March 2007
09 Jul 2007
Annual return made up to 07/06/07
  • 363(288) ‐ Director's particulars changed

07 Aug 2006
Accounting reference date shortened from 30/06/07 to 31/03/07
16 Jun 2006
Secretary resigned
07 Jun 2006
Incorporation