CADMUS (UK) LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2HZ

Company number 03354320
Status Active
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address THE BOILER HOUSE, ALMA ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2HZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CADMUS (UK) LIMITED are www.cadmusuk.co.uk, and www.cadmus-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Cadmus Uk Limited is a Private Limited Company. The company registration number is 03354320. Cadmus Uk Limited has been working since 17 April 1997. The present status of the company is Active. The registered address of Cadmus Uk Limited is The Boiler House Alma Road Rotherham South Yorkshire S60 2hz. . JARVIS, Mark Barrie is a Director of the company. Secretary KERRIGAN, Shaun Michael has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KERRIGAN, Shaun Michael has been resigned. Director TAYLOR, Roy Edwin has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
JARVIS, Mark Barrie
Appointed Date: 17 December 2004
61 years old

Resigned Directors

Secretary
KERRIGAN, Shaun Michael
Resigned: 16 May 2009
Appointed Date: 17 April 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 April 1997
Appointed Date: 17 April 1997

Director
KERRIGAN, Shaun Michael
Resigned: 16 May 2009
Appointed Date: 17 April 1997
57 years old

Director
TAYLOR, Roy Edwin
Resigned: 17 December 2004
Appointed Date: 17 April 1997
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 April 1997
Appointed Date: 17 April 1997

CADMUS (UK) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 49 more events
12 May 1997
New secretary appointed;new director appointed
12 May 1997
Secretary resigned
12 May 1997
Director resigned
12 May 1997
Registered office changed on 12/05/97 from: 12 york place leeds LS1 2DS
17 Apr 1997
Incorporation

CADMUS (UK) LIMITED Charges

19 December 2005
Debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…