CENTRAL DEMOLITION MIDLANDS LIMITED
CHURCH STRETTON

Hellopages » Shropshire » Shropshire » SY6 7BL

Company number 05404278
Status Active
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address LAWLEY, CLIVE AVENUE, CHURCH STRETTON, SHROPSHIRE, SY6 7BL
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 . The most likely internet sites of CENTRAL DEMOLITION MIDLANDS LIMITED are www.centraldemolitionmidlands.co.uk, and www.central-demolition-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Central Demolition Midlands Limited is a Private Limited Company. The company registration number is 05404278. Central Demolition Midlands Limited has been working since 24 March 2005. The present status of the company is Active. The registered address of Central Demolition Midlands Limited is Lawley Clive Avenue Church Stretton Shropshire Sy6 7bl. . BATE, Carmel is a Director of the company. Secretary COX, Amanda Elizabeth has been resigned. Secretary ORFORD, Julie Ann has been resigned. Secretary WHITE, Jonathan Nigel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COX, Andrew John has been resigned. Director HARPER, Bernhard Harry has been resigned. Director ORFORD, Norman has been resigned. Director PILKINGTON, Linden has been resigned. Director WHITE, Jonathan Nigel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Demolition".


Current Directors

Director
BATE, Carmel
Appointed Date: 01 September 2011
64 years old

Resigned Directors

Secretary
COX, Amanda Elizabeth
Resigned: 01 September 2011
Appointed Date: 11 July 2008

Secretary
ORFORD, Julie Ann
Resigned: 11 April 2008
Appointed Date: 01 June 2006

Secretary
WHITE, Jonathan Nigel
Resigned: 06 January 2006
Appointed Date: 24 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Director
COX, Andrew John
Resigned: 01 September 2011
Appointed Date: 07 July 2008
62 years old

Director
HARPER, Bernhard Harry
Resigned: 11 July 2008
Appointed Date: 11 April 2008
69 years old

Director
ORFORD, Norman
Resigned: 11 April 2008
Appointed Date: 24 March 2005
68 years old

Director
PILKINGTON, Linden
Resigned: 01 July 2008
Appointed Date: 24 March 2005
53 years old

Director
WHITE, Jonathan Nigel
Resigned: 06 January 2006
Appointed Date: 24 March 2005
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Persons With Significant Control

Ms Carmel Bate
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL DEMOLITION MIDLANDS LIMITED Events

11 Apr 2017
Confirmation statement made on 24 March 2017 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

30 Dec 2015
Micro company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1

...
... and 41 more events
18 May 2005
Director resigned
18 May 2005
New director appointed
18 May 2005
New secretary appointed;new director appointed
18 May 2005
New director appointed
24 Mar 2005
Incorporation