PETER CADBURY & CO LIMITED
HENLEY-ON-THAMES EVERCIVIL LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 1HG

Company number 03687096
Status Active
Incorporation Date 22 December 1998
Company Type Private Limited Company
Address JAMES COWPER KRESTON, VIDECOM HOUSE, NEWTOWN ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 1HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 50,000 . The most likely internet sites of PETER CADBURY & CO LIMITED are www.petercadburyco.co.uk, and www.peter-cadbury-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Peter Cadbury Co Limited is a Private Limited Company. The company registration number is 03687096. Peter Cadbury Co Limited has been working since 22 December 1998. The present status of the company is Active. The registered address of Peter Cadbury Co Limited is James Cowper Kreston Videcom House Newtown Road Henley On Thames Oxfordshire Rg9 1hg. . CADBURY, Peter Hugh George is a Secretary of the company. CADBURY, Peter Hugh George is a Director of the company. Secretary LARDER, Derek has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CADBURY, Peter Hugh George
Appointed Date: 11 May 2015

Director
CADBURY, Peter Hugh George
Appointed Date: 29 January 1999
82 years old

Resigned Directors

Secretary
LARDER, Derek
Resigned: 11 May 2015
Appointed Date: 29 March 2000

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 06 April 2000
Appointed Date: 29 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 1999
Appointed Date: 22 December 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 January 1999
Appointed Date: 22 December 1998

Persons With Significant Control

Mr Peter Hugh George Cadbury
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

PETER CADBURY & CO LIMITED Events

03 Jan 2017
Confirmation statement made on 22 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,000

13 Jan 2016
Director's details changed for Mr Peter Hugh George Cadbury on 12 January 2016
13 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 56 more events
10 Feb 1999
New director appointed
10 Feb 1999
Director resigned
10 Feb 1999
New secretary appointed
10 Feb 1999
Registered office changed on 10/02/99 from: 1 mitchell lane bristol BS1 6BU
22 Dec 1998
Incorporation