CDI CORPORATION (INTERNATIONAL) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3XB

Company number 09368230
Status Active
Incorporation Date 29 December 2014
Company Type Private Limited Company
Address CDI ANDERSELITE LTD, SECOND FLOOR, ENTERPRISE HOUSE, OCEAN WAY, SOUTHAMPTON, SO14 3XB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 29 December 2016 with updates; Termination of appointment of Stephen James Smith as a secretary on 22 September 2016. The most likely internet sites of CDI CORPORATION (INTERNATIONAL) LIMITED are www.cdicorporationinternational.co.uk, and www.cdi-corporation-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. The distance to to Redbridge Rail Station is 3.7 miles; to Swanwick Rail Station is 5.8 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cdi Corporation International Limited is a Private Limited Company. The company registration number is 09368230. Cdi Corporation International Limited has been working since 29 December 2014. The present status of the company is Active. The registered address of Cdi Corporation International Limited is Cdi Anderselite Ltd Second Floor Enterprise House Ocean Way Southampton So14 3xb. . CASTLEMAN, Michael Sol is a Director of the company. SHORT, Brian David is a Director of the company. Secretary SMITH, Stephen James has been resigned. Secretary SUMMERS, Sarah Elizabeth Helen has been resigned. Director ARKLESS, David Edwin Wilson has been resigned. Director LARNEY, Robert Michael has been resigned. Director TRIPPICK, Simon David has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
CASTLEMAN, Michael Sol
Appointed Date: 06 March 2015
58 years old

Director
SHORT, Brian David
Appointed Date: 29 December 2014
53 years old

Resigned Directors

Secretary
SMITH, Stephen James
Resigned: 22 September 2016
Appointed Date: 06 November 2015

Secretary
SUMMERS, Sarah Elizabeth Helen
Resigned: 06 November 2015
Appointed Date: 29 December 2014

Director
ARKLESS, David Edwin Wilson
Resigned: 06 November 2015
Appointed Date: 29 December 2014
71 years old

Director
LARNEY, Robert Michael
Resigned: 06 March 2015
Appointed Date: 29 December 2014
74 years old

Director
TRIPPICK, Simon David
Resigned: 22 September 2016
Appointed Date: 06 November 2015
61 years old

Persons With Significant Control

Cdi Corp.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CDI CORPORATION (INTERNATIONAL) LIMITED Events

06 Feb 2017
Full accounts made up to 31 December 2015
16 Jan 2017
Confirmation statement made on 29 December 2016 with updates
07 Oct 2016
Termination of appointment of Stephen James Smith as a secretary on 22 September 2016
07 Oct 2016
Termination of appointment of Simon David Trippick as a director on 22 September 2016
28 Sep 2016
All of the property or undertaking has been released from charge 093682300001
...
... and 9 more events
02 Nov 2015
Registration of charge 093682300001, created on 30 October 2015
19 Mar 2015
Appointment of Mr Michael Sol Castleman as a director on 6 March 2015
11 Mar 2015
Termination of appointment of Robert Michael Larney as a director on 6 March 2015
30 Jan 2015
Registered office address changed from 7 Pilgrim Street London EC4V 6LB United Kingdom to One Kingdom Street Fourth Floor London W2 6BD on 30 January 2015
29 Dec 2014
Incorporation
Statement of capital on 2014-12-29
  • GBP 100

CDI CORPORATION (INTERNATIONAL) LIMITED Charges

29 April 2016
Charge code 0936 8230 0002
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Bank of America, N.A
Description: Contains fixed charge…
30 October 2015
Charge code 0936 8230 0001
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Land:. See clause 3.1 of the debenture dated 30 october…