THE CDA GROUP LIMITED
LANGAR C.D.A. DISTRIBUTION LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG13 9HY

Company number 02621460
Status Active
Incorporation Date 12 June 1991
Company Type Private Limited Company
Address WAREHOUSE PREMISES, HARBY ROAD, LANGAR, NOTTINGHAMSHIRE, NG13 9HY
Home Country United Kingdom
Nature of Business 27510 - Manufacture of electric domestic appliances
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Registration of charge 026214600006, created on 6 April 2017; Appointment of Ms Monika Malgorzata Kochalska as a director on 22 November 2016; Termination of appointment of Samantha Jill Gibbs as a director on 1 September 2016. The most likely internet sites of THE CDA GROUP LIMITED are www.thecdagroup.co.uk, and www.the-cda-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Bottesford Rail Station is 6.1 miles; to Radcliffe (Notts) Rail Station is 6.8 miles; to Melton Mowbray Rail Station is 8.9 miles; to Lowdham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cda Group Limited is a Private Limited Company. The company registration number is 02621460. The Cda Group Limited has been working since 12 June 1991. The present status of the company is Active. The registered address of The Cda Group Limited is Warehouse Premises Harby Road Langar Nottinghamshire Ng13 9hy. . GIBBS, Mark Peter is a Secretary of the company. EMMONS, Simon Douglas Roland James is a Director of the company. GIBBS, Mark Peter is a Director of the company. KERSHAW, Ian Nigel Ratcliffe is a Director of the company. KOCHALSKA, Monika Malgorzata is a Director of the company. SKUBEL, Piotr is a Director of the company. Secretary GIBBS, Samantha Jill has been resigned. Secretary KERSHAW, Ian Nigel Ratcliffe has been resigned. Director DUDEK, Tomasz has been resigned. Director DUNN, William Crooke has been resigned. Director GIBBS, Samantha Jill has been resigned. Director GUEST, James Roger has been resigned. Director HOPWOOD, John Stephen has been resigned. Director KERSHAW, Paula Marie has been resigned. Director SAS, Andrzej has been resigned. The company operates in "Manufacture of electric domestic appliances".


Current Directors

Secretary
GIBBS, Mark Peter
Appointed Date: 06 May 2003

Director
EMMONS, Simon Douglas Roland James
Appointed Date: 20 February 2013
51 years old

Director
GIBBS, Mark Peter
Appointed Date: 06 May 2003
61 years old

Director
KERSHAW, Ian Nigel Ratcliffe
Appointed Date: 24 July 1992
57 years old

Director
KOCHALSKA, Monika Malgorzata
Appointed Date: 22 November 2016
49 years old

Director
SKUBEL, Piotr
Appointed Date: 30 November 2015
51 years old

Resigned Directors

Secretary
GIBBS, Samantha Jill
Resigned: 06 May 2003
Appointed Date: 01 May 2001

Secretary
KERSHAW, Ian Nigel Ratcliffe
Resigned: 01 May 2001
Appointed Date: 12 June 1991

Director
DUDEK, Tomasz
Resigned: 01 June 2016
Appointed Date: 30 November 2015
53 years old

Director
DUNN, William Crooke
Resigned: 01 September 2004
Appointed Date: 01 December 2001
72 years old

Director
GIBBS, Samantha Jill
Resigned: 01 September 2016
Appointed Date: 12 June 2000
58 years old

Director
GUEST, James Roger
Resigned: 24 July 1992
Appointed Date: 12 June 1991
70 years old

Director
HOPWOOD, John Stephen
Resigned: 13 January 2006
Appointed Date: 16 July 2004
59 years old

Director
KERSHAW, Paula Marie
Resigned: 01 July 2004
Appointed Date: 24 July 1992
56 years old

Director
SAS, Andrzej
Resigned: 01 June 2016
Appointed Date: 30 November 2015
50 years old

THE CDA GROUP LIMITED Events

07 Apr 2017
Registration of charge 026214600006, created on 6 April 2017
06 Dec 2016
Appointment of Ms Monika Malgorzata Kochalska as a director on 22 November 2016
01 Sep 2016
Termination of appointment of Samantha Jill Gibbs as a director on 1 September 2016
16 Aug 2016
Second filing of the annual return made up to 12 June 2016
19 Jul 2016
Statement of capital following an allotment of shares on 26 November 2015
  • GBP 521,741

...
... and 113 more events
06 Feb 1992
Secretary resigned;new secretary appointed

21 Jan 1992
Particulars of mortgage/charge
21 Jan 1992
Particulars of mortgage/charge

02 Dec 1991
Registered office changed on 02/12/91 from: 84, temple chambers, temple avenue, london, EC4Y 0HP

12 Jun 1991
Incorporation

THE CDA GROUP LIMITED Charges

6 April 2017
Charge code 0262 1460 0006
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 September 2004
Legal charge
Delivered: 8 September 2004
Status: Satisfied on 1 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property warehouse premises at harby road langar…
27 May 2003
Legal charge
Delivered: 29 May 2003
Status: Satisfied on 30 March 2005
Persons entitled: Barclays Bank PLC
Description: All that f/h property at harrimans lane, dunkirk t/no…
30 October 1998
Legal charge
Delivered: 12 November 1998
Status: Satisfied on 30 March 2005
Persons entitled: Barclays Bank PLC
Description: Unit 1 harrimans lane dunkirk nottinghamshire-NT225498.
27 October 1998
Debenture
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 January 1992
Debenture
Delivered: 21 January 1992
Status: Satisfied on 25 November 2015
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures (see form 395 for details). Fixed…