CACIQUE AFRICA LIMITED
CHERTSEY BLA 2005 LIMITED

Hellopages » Surrey » Runnymede » KT16 8RQ

Company number 06555017
Status Active
Incorporation Date 4 April 2008
Company Type Private Limited Company
Address 1 ABBEY GARDENS, CHERTSEY, SURREY, KT16 8RQ
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 . The most likely internet sites of CACIQUE AFRICA LIMITED are www.caciqueafrica.co.uk, and www.cacique-africa.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Feltham Rail Station is 5.5 miles; to Sunningdale Rail Station is 5.7 miles; to Slough Rail Station is 9.1 miles; to Burnham (Berks) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cacique Africa Limited is a Private Limited Company. The company registration number is 06555017. Cacique Africa Limited has been working since 04 April 2008. The present status of the company is Active. The registered address of Cacique Africa Limited is 1 Abbey Gardens Chertsey Surrey Kt16 8rq. . GRILLS, Kathleen Collette is a Secretary of the company. GRILLS, Richard Francis is a Director of the company. Secretary BLANDY SERVICES LIMITED has been resigned. Secretary GRILLS, Richard Francis has been resigned. Director BLANDY NOMINEES LIMITED has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
GRILLS, Kathleen Collette
Appointed Date: 31 October 2008

Director
GRILLS, Richard Francis
Appointed Date: 28 July 2008
78 years old

Resigned Directors

Secretary
BLANDY SERVICES LIMITED
Resigned: 28 July 2008
Appointed Date: 04 April 2008

Secretary
GRILLS, Richard Francis
Resigned: 31 October 2008
Appointed Date: 28 July 2008

Director
BLANDY NOMINEES LIMITED
Resigned: 28 July 2008
Appointed Date: 04 April 2008

Persons With Significant Control

Mrs Kathleen Colette Grills
Notified on: 7 December 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Francis Grills
Notified on: 7 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CACIQUE AFRICA LIMITED Events

18 Apr 2017
Confirmation statement made on 4 April 2017 with updates
04 Dec 2016
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 4 April 2015
...
... and 17 more events
14 Oct 2008
Appointment terminated director blandy nominees LIMITED
14 Oct 2008
Appointment terminated secretary blandy services LIMITED
14 Oct 2008
Director and secretary appointed richard francis grills
25 Jul 2008
Company name changed bla 2005 LIMITED\certificate issued on 25/07/08
04 Apr 2008
Incorporation