CDL 2003 MANAGEMENT LIMITED
WALSALL

Hellopages » Staffordshire » South Staffordshire » WS6 6ES

Company number 04970903
Status Active
Incorporation Date 20 November 2003
Company Type Private Limited Company
Address 9 WHEATLEY GROVE, GREAT WYRLEY, WALSALL, STAFFORDSHIRE, WS6 6ES
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 20 November 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of CDL 2003 MANAGEMENT LIMITED are www.cdl2003management.co.uk, and www.cdl-2003-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Cdl 2003 Management Limited is a Private Limited Company. The company registration number is 04970903. Cdl 2003 Management Limited has been working since 20 November 2003. The present status of the company is Active. The registered address of Cdl 2003 Management Limited is 9 Wheatley Grove Great Wyrley Walsall Staffordshire Ws6 6es. . HINKS, Malcolm William is a Secretary of the company. HINKS, Malcolm William is a Director of the company. PARKES, Clive is a Director of the company. Secretary PARKES, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUNT, Nigel Roy has been resigned. Director PARKES, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HINKS, Malcolm William
Appointed Date: 18 December 2007

Director
HINKS, Malcolm William
Appointed Date: 18 December 2007
83 years old

Director
PARKES, Clive
Appointed Date: 18 December 2007
66 years old

Resigned Directors

Secretary
PARKES, David
Resigned: 18 December 2007
Appointed Date: 20 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 2003
Appointed Date: 20 November 2003

Director
HUNT, Nigel Roy
Resigned: 18 December 2007
Appointed Date: 20 November 2003
63 years old

Director
PARKES, David
Resigned: 18 December 2007
Appointed Date: 20 November 2003
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 November 2003
Appointed Date: 20 November 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 2003
Appointed Date: 20 November 2003

CDL 2003 MANAGEMENT LIMITED Events

20 Feb 2017
Accounts for a dormant company made up to 30 April 2016
17 Dec 2016
Confirmation statement made on 20 November 2016 with updates
28 Jan 2016
Accounts for a dormant company made up to 30 April 2015
18 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 112.5

26 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 34 more events
19 Dec 2003
New secretary appointed;new director appointed
19 Dec 2003
New director appointed
19 Dec 2003
Secretary resigned;director resigned
19 Dec 2003
Director resigned
20 Nov 2003
Incorporation