CDEC LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 5PR

Company number 04102256
Status Active
Incorporation Date 6 November 2000
Company Type Private Limited Company
Address 337 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 5PR
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Satisfaction of charge 3 in full; All of the property or undertaking has been released from charge 2; Satisfaction of charge 2 in full. The most likely internet sites of CDEC LIMITED are www.cdec.co.uk, and www.cdec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Cdec Limited is a Private Limited Company. The company registration number is 04102256. Cdec Limited has been working since 06 November 2000. The present status of the company is Active. The registered address of Cdec Limited is 337 Bath Road Slough Berkshire United Kingdom Sl1 5pr. . BARNETT, Toni Jane is a Director of the company. O'CONNOR, Brett John is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary DUCKWORTH, Alexander George Blair has been resigned. Secretary DUCKWORTH, Andy has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director CLARK, Wayne has been resigned. Director DUCKWORTH, Alexander George Blair has been resigned. Director DUCKWORTH, Alexander George Blair has been resigned. Director DUCKWORTH, Andy has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
BARNETT, Toni Jane
Appointed Date: 13 October 2015
57 years old

Director
O'CONNOR, Brett John
Appointed Date: 16 February 2016
66 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 06 November 2000
Appointed Date: 06 November 2000

Secretary
DUCKWORTH, Alexander George Blair
Resigned: 04 February 2016
Appointed Date: 13 October 2015

Secretary
DUCKWORTH, Andy
Resigned: 13 October 2015
Appointed Date: 06 November 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 06 November 2000
Appointed Date: 06 November 2000

Director
CLARK, Wayne
Resigned: 01 October 2003
Appointed Date: 06 November 2000
52 years old

Director
DUCKWORTH, Alexander George Blair
Resigned: 04 February 2016
Appointed Date: 13 October 2015
87 years old

Director
DUCKWORTH, Alexander George Blair
Resigned: 01 April 2007
Appointed Date: 01 October 2003
87 years old

Director
DUCKWORTH, Andy
Resigned: 13 October 2015
Appointed Date: 06 November 2000
60 years old

Persons With Significant Control

Mr Brett John O'Connor
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Toni Jane Barnett
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Cdec Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CDEC LIMITED Events

12 May 2017
Satisfaction of charge 3 in full
12 May 2017
All of the property or undertaking has been released from charge 2
12 May 2017
Satisfaction of charge 2 in full
12 May 2017
All of the property or undertaking has been released from charge 1
12 May 2017
Satisfaction of charge 6 in full
...
... and 69 more events
15 Nov 2000
New secretary appointed;new director appointed
15 Nov 2000
Registered office changed on 15/11/00 from: 12-14 saint marys street newport shropshire TF10 7AB
15 Nov 2000
Secretary resigned
15 Nov 2000
Director resigned
06 Nov 2000
Incorporation

CDEC LIMITED Charges

21 May 2012
Floating charge (all assets)
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: Undertaking & all property & assets present & future…
8 March 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2010
Legal assignment of contract monies
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
10 November 2009
Fixed charge on purchased debts which fail to vest
Delivered: 24 November 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
9 March 2006
Legal mortgage
Delivered: 11 March 2006
Status: Satisfied on 22 February 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 2 faraday way, orpington, kent t/n…
27 February 2006
Legal mortgage
Delivered: 15 March 2006
Status: Satisfied on 12 May 2017
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a unit 3 farraday way orpington kent…
17 February 2006
Legal mortgage
Delivered: 18 February 2006
Status: Satisfied on 22 February 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a unit 3, farraday way, orpington, kent…
12 August 2005
Legal mortgage
Delivered: 19 August 2005
Status: Satisfied on 12 May 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 faraday way orpington kent. With the…
12 August 2005
Legal mortgage
Delivered: 17 August 2005
Status: Satisfied on 12 May 2017
Persons entitled: Hsbc Bank PLC
Description: Crest display unit faraday way orpington kent t/no K39658…
28 April 2004
Rent deposit deed
Delivered: 30 April 2004
Status: Satisfied on 12 May 2017
Persons entitled: Oam Ip PLC
Description: The sum of £6,000.00 together with additional monies paid…