CACTUS SEARCH LIMITED
COVENTRY

Hellopages » West Midlands » Solihull » CV7 7PT

Company number 04985938
Status Active
Incorporation Date 5 December 2003
Company Type Private Limited Company
Address MERIDEN HALL MAIN ROAD, MERIDEN, COVENTRY, CV7 7PT
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 100 . The most likely internet sites of CACTUS SEARCH LIMITED are www.cactussearch.co.uk, and www.cactus-search.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Cactus Search Limited is a Private Limited Company. The company registration number is 04985938. Cactus Search Limited has been working since 05 December 2003. The present status of the company is Active. The registered address of Cactus Search Limited is Meriden Hall Main Road Meriden Coventry Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. DAVIS, Paul Thomas is a Director of the company. MASTERS, Guy Matthew is a Director of the company. RANDLE, Francesca is a Director of the company. SMITH, Jonathon David is a Director of the company. Secretary RANDLE, Francesca has been resigned. Secretary TAYLOR, Jane Elizabeth has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DOONA, Paul has been resigned. Director TAYLOR, Paul Anthony has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 03 April 2008

Director
DAVIS, Paul Thomas
Appointed Date: 13 December 2012
52 years old

Director
MASTERS, Guy Matthew
Appointed Date: 01 March 2004
49 years old

Director
RANDLE, Francesca
Appointed Date: 12 March 2008
51 years old

Director
SMITH, Jonathon David
Appointed Date: 03 April 2008
70 years old

Resigned Directors

Secretary
RANDLE, Francesca
Resigned: 03 April 2008
Appointed Date: 11 February 2005

Secretary
TAYLOR, Jane Elizabeth
Resigned: 11 February 2005
Appointed Date: 05 December 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 December 2003
Appointed Date: 05 December 2003

Director
DOONA, Paul
Resigned: 20 August 2008
Appointed Date: 03 April 2008
51 years old

Director
TAYLOR, Paul Anthony
Resigned: 11 February 2005
Appointed Date: 05 December 2003
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 December 2003
Appointed Date: 05 December 2003

Persons With Significant Control

Mr Tim Watts
Notified on: 5 December 2016
76 years old
Nature of control: Has significant influence or control

CACTUS SEARCH LIMITED Events

16 Dec 2016
Confirmation statement made on 5 December 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

15 Jul 2015
Full accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100

...
... and 65 more events
16 Dec 2003
New director appointed
16 Dec 2003
Secretary resigned
16 Dec 2003
Director resigned
16 Dec 2003
New secretary appointed
05 Dec 2003
Incorporation

CACTUS SEARCH LIMITED Charges

26 November 2010
All assets debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 July 2008
Debenture
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Network Ventures Limited
Description: Fixed and floating charge over the undertaking and all…
19 May 2006
Legal charge
Delivered: 24 May 2006
Status: Satisfied on 9 April 2008
Persons entitled: Roetan Holdings Limited
Description: 30 foregate street worcester.
19 April 2004
All assets debenture
Delivered: 27 April 2004
Status: Satisfied on 2 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 January 2004
05
Delivered: 20 January 2004
Status: Satisfied on 2 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…