KADIMA HOLDINGS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1EB

Company number 05785821
Status Active
Incorporation Date 19 April 2006
Company Type Private Limited Company
Address THE COURTAULDS BUILDING, 292 HAYDN ROAD, NOTTINGHAM, ENGLAND, NG5 1EB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Wai Wah Chang as a director on 13 March 2017; Termination of appointment of Robert Bruce Hershan as a director on 13 March 2017; Appointment of Mr Roger Ian Harry Broadberry as a secretary on 1 January 2017. The most likely internet sites of KADIMA HOLDINGS LIMITED are www.kadimaholdings.co.uk, and www.kadima-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Kadima Holdings Limited is a Private Limited Company. The company registration number is 05785821. Kadima Holdings Limited has been working since 19 April 2006. The present status of the company is Active. The registered address of Kadima Holdings Limited is The Courtaulds Building 292 Haydn Road Nottingham England Ng5 1eb. . BROADBERRY, Roger Ian Harry is a Secretary of the company. CHANG, Wai Wah is a Director of the company. Secretary CHOONG, Ng Man has been resigned. Secretary ELLIS, Michael has been resigned. Secretary MCQUOID, Christopher has been resigned. Secretary WILSON, Julia Ruth has been resigned. Director CHOONG, Ng Man has been resigned. Director DONNELLY, David John has been resigned. Director DONNELLY, David John has been resigned. Director ELLIS, Michael has been resigned. Director HERSHAN, Robert Bruce has been resigned. Director LLEWELLYN, Stephen Michael has been resigned. Director MCQUOID, Christopher has been resigned. Director WARD, Hamish Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BROADBERRY, Roger Ian Harry
Appointed Date: 01 January 2017

Director
CHANG, Wai Wah
Appointed Date: 13 March 2017
68 years old

Resigned Directors

Secretary
CHOONG, Ng Man
Resigned: 06 June 2006
Appointed Date: 19 April 2006

Secretary
ELLIS, Michael
Resigned: 15 May 2007
Appointed Date: 18 August 2006

Secretary
MCQUOID, Christopher
Resigned: 22 February 2016
Appointed Date: 15 May 2007

Secretary
WILSON, Julia Ruth
Resigned: 18 August 2006
Appointed Date: 06 June 2006

Director
CHOONG, Ng Man
Resigned: 25 June 2010
Appointed Date: 19 April 2006
67 years old

Director
DONNELLY, David John
Resigned: 29 April 2016
Appointed Date: 14 May 2015
66 years old

Director
DONNELLY, David John
Resigned: 14 January 2014
Appointed Date: 20 April 2010
66 years old

Director
ELLIS, Michael
Resigned: 31 January 2009
Appointed Date: 07 June 2006
66 years old

Director
HERSHAN, Robert Bruce
Resigned: 13 March 2017
Appointed Date: 19 April 2006
77 years old

Director
LLEWELLYN, Stephen Michael
Resigned: 31 March 2015
Appointed Date: 07 June 2006
70 years old

Director
MCQUOID, Christopher
Resigned: 22 February 2016
Appointed Date: 25 November 2013
57 years old

Director
WARD, Hamish Christopher
Resigned: 14 May 2015
Appointed Date: 14 January 2014
50 years old

KADIMA HOLDINGS LIMITED Events

13 Mar 2017
Appointment of Mr Wai Wah Chang as a director on 13 March 2017
13 Mar 2017
Termination of appointment of Robert Bruce Hershan as a director on 13 March 2017
03 Jan 2017
Appointment of Mr Roger Ian Harry Broadberry as a secretary on 1 January 2017
01 Sep 2016
Group of companies' accounts made up to 30 June 2015
07 Jul 2016
Registered office address changed from 22-25 Portman Close London W1H 6BS to The Courtaulds Building 292 Haydn Road Nottingham NG5 1EB on 7 July 2016
...
... and 55 more events
23 Jun 2006
New director appointed
23 Jun 2006
New director appointed
31 May 2006
Registered office changed on 31/05/06 from: kadima holdings LIMITED, po box 54, 54 haydn road nottingham NG5 1DH
31 May 2006
Accounting reference date extended from 30/04/07 to 30/06/07
19 Apr 2006
Incorporation

KADIMA HOLDINGS LIMITED Charges

12 June 2007
Debenture
Delivered: 16 June 2007
Status: Satisfied on 17 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…