CLIVE CADMAN LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY5 0TE

Company number 04888642
Status Active
Incorporation Date 4 September 2003
Company Type Private Limited Company
Address FABERDALE LINLEY AVENUE, PONTESBURY, SHREWSBURY, SY5 0TE
Home Country United Kingdom
Nature of Business 02200 - Logging, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 100 . The most likely internet sites of CLIVE CADMAN LIMITED are www.clivecadman.co.uk, and www.clive-cadman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Clive Cadman Limited is a Private Limited Company. The company registration number is 04888642. Clive Cadman Limited has been working since 04 September 2003. The present status of the company is Active. The registered address of Clive Cadman Limited is Faberdale Linley Avenue Pontesbury Shrewsbury Sy5 0te. . CADMAN, Clive Stanley Frank is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary CADMAN, Petra has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Logging".


Current Directors

Director
CADMAN, Clive Stanley Frank
Appointed Date: 04 September 2003
64 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

Secretary
CADMAN, Petra
Resigned: 04 January 2013
Appointed Date: 04 September 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

Persons With Significant Control

Mr Clive Stanley Frank Cadman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CLIVE CADMAN LIMITED Events

19 Sep 2016
Confirmation statement made on 4 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

01 Oct 2015
Director's details changed for Clive Stanley Frank Cadman on 18 February 2015
27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 27 more events
04 Nov 2003
Secretary resigned
04 Nov 2003
Director resigned
04 Nov 2003
New secretary appointed
04 Nov 2003
New director appointed
04 Sep 2003
Incorporation