CADLINE LIMITED
STAINES CADLINE BUSINESS CENTRE LIMITED

Hellopages » Surrey » Spelthorne » TW18 2AP

Company number 02486719
Status Active
Incorporation Date 29 March 1990
Company Type Private Limited Company
Address NORTHUMBERLAND HOUSE, DRAKE AVENUE, STAINES, MIDDLESEX, TW18 2AP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Nicholas Harris as a director on 31 March 2016. The most likely internet sites of CADLINE LIMITED are www.cadline.co.uk, and www.cadline.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Byfleet & New Haw Rail Station is 5.7 miles; to Sunningdale Rail Station is 6.1 miles; to Slough Rail Station is 6.7 miles; to Burnham (Berks) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cadline Limited is a Private Limited Company. The company registration number is 02486719. Cadline Limited has been working since 29 March 1990. The present status of the company is Active. The registered address of Cadline Limited is Northumberland House Drake Avenue Staines Middlesex Tw18 2ap. . PEPPIN, Deborah is a Secretary of the company. HARRIS, Nicholas is a Director of the company. HARRIS, Nick is a Director of the company. LEWIS, Barry Colin is a Director of the company. PEPPIN, Deborah is a Director of the company. ROBERTSON, Claire is a Director of the company. ROBERTSON, Richard John is a Director of the company. WOOLVEN, Scott is a Director of the company. Director BASS, Christina Rose has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary

Director
HARRIS, Nicholas
Appointed Date: 31 March 2016
51 years old

Director
HARRIS, Nick
Appointed Date: 25 April 2016
51 years old

Director
LEWIS, Barry Colin
Appointed Date: 13 July 1998
66 years old

Director
PEPPIN, Deborah

63 years old

Director
ROBERTSON, Claire
Appointed Date: 01 October 1999
51 years old

Director
ROBERTSON, Richard John
Appointed Date: 02 May 2011
52 years old

Director
WOOLVEN, Scott
Appointed Date: 01 May 2005
53 years old

Resigned Directors

Director
BASS, Christina Rose
Resigned: 01 October 2013
84 years old

Persons With Significant Control

Mrs Deborah Peppin Fciob
Notified on: 24 April 2017
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CADLINE LIMITED Events

11 May 2017
Confirmation statement made on 24 April 2017 with updates
07 Dec 2016
Full accounts made up to 31 March 2016
14 Nov 2016
Appointment of Nicholas Harris as a director on 31 March 2016
14 Nov 2016
Appointment of Mr Nick Harris as a director on 25 April 2016
12 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 166

...
... and 81 more events
28 Jun 1990
Ad 25/04/90--------- £ si 98@1=98 £ ic 2/100

14 May 1990
Director resigned;new director appointed

14 May 1990
Secretary resigned;new secretary appointed

14 May 1990
Registered office changed on 14/05/90 from: 31 corsham street london N1 6DR

29 Mar 1990
Incorporation

CADLINE LIMITED Charges

24 August 2005
Debenture
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Deed of charge over credit balances
Delivered: 8 October 2004
Status: Satisfied on 13 August 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re cadline limited business tracker…
25 August 2004
Debenture
Delivered: 9 September 2004
Status: Satisfied on 13 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1993
Mortgage debenture
Delivered: 25 January 1993
Status: Satisfied on 29 September 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…