CADISHEAD ACCOUNTANCY SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M44 5XD

Company number 04332699
Status Active
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address BRITANNIC HOUSE, 657 LIVERPOOL ROAD IRLAM, MANCHESTER, M44 5XD
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 3,000 . The most likely internet sites of CADISHEAD ACCOUNTANCY SERVICES LIMITED are www.cadisheadaccountancyservices.co.uk, and www.cadishead-accountancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Cadishead Accountancy Services Limited is a Private Limited Company. The company registration number is 04332699. Cadishead Accountancy Services Limited has been working since 03 December 2001. The present status of the company is Active. The registered address of Cadishead Accountancy Services Limited is Britannic House 657 Liverpool Road Irlam Manchester M44 5xd. . FROST, Ian Leslie is a Secretary of the company. WILKINSON, Colin Anthony is a Secretary of the company. FARTHING, Christopher Steven is a Director of the company. FARTHING, Elizabeth is a Director of the company. FROST, Ian Leslie is a Director of the company. FROST, Victoria Jayne is a Director of the company. WILKINSON, Colin Anthony is a Director of the company. WILKINSON, Karen is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director JONES, Pauline Elizabeth has been resigned. Director JONES, Robert Charles has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
FROST, Ian Leslie
Appointed Date: 01 August 2007

Secretary
WILKINSON, Colin Anthony
Appointed Date: 03 December 2001

Director
FARTHING, Christopher Steven
Appointed Date: 03 December 2001
61 years old

Director
FARTHING, Elizabeth
Appointed Date: 13 December 2004
59 years old

Director
FROST, Ian Leslie
Appointed Date: 01 March 2007
55 years old

Director
FROST, Victoria Jayne
Appointed Date: 01 August 2007
49 years old

Director
WILKINSON, Colin Anthony
Appointed Date: 03 December 2001
53 years old

Director
WILKINSON, Karen
Appointed Date: 13 December 2004
59 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 03 December 2001
Appointed Date: 03 December 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 03 December 2001
Appointed Date: 03 December 2001

Director
JONES, Pauline Elizabeth
Resigned: 31 July 2007
Appointed Date: 13 December 2004
73 years old

Director
JONES, Robert Charles
Resigned: 31 July 2007
Appointed Date: 03 December 2001
73 years old

Persons With Significant Control

Mr Colin Anthony Wilkinson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Christopher Steven Farthing
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Ian Leslie Frost
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CADISHEAD ACCOUNTANCY SERVICES LIMITED Events

06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,000

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,000

...
... and 44 more events
02 Jan 2002
Secretary resigned
02 Jan 2002
Director resigned
02 Jan 2002
New secretary appointed;new director appointed
02 Jan 2002
Ad 03/12/01--------- £ si 2@1=2 £ ic 1/3
03 Dec 2001
Incorporation

CADISHEAD ACCOUNTANCY SERVICES LIMITED Charges

11 June 2002
Debenture
Delivered: 15 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…