CASES FOR INDUSTRY LIMITED
ST HELENS

Hellopages » Merseyside » St. Helens » WA11 0RW

Company number 03139374
Status Active
Incorporation Date 19 December 1995
Company Type Private Limited Company
Address ABBEY WAY, SOUTH VISTA ROAD HAYDOCK, ST HELENS, MERSEYSIDE, WA11 0RW
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 200 . The most likely internet sites of CASES FOR INDUSTRY LIMITED are www.casesforindustry.co.uk, and www.cases-for-industry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Eccleston Park Rail Station is 6 miles; to Birchwood Rail Station is 6.3 miles; to Gathurst Rail Station is 6.6 miles; to Runcorn Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cases For Industry Limited is a Private Limited Company. The company registration number is 03139374. Cases For Industry Limited has been working since 19 December 1995. The present status of the company is Active. The registered address of Cases For Industry Limited is Abbey Way South Vista Road Haydock St Helens Merseyside Wa11 0rw. . ATHERTON, Robert Clive is a Secretary of the company. ATHERTON, Robert Clive is a Director of the company. CUNNIFFE, Stephen Graham is a Director of the company. DOUSE, Rordon is a Director of the company. HIGSON, Simon Andrew is a Director of the company. SCOTTING, David Victor is a Director of the company. Secretary HODKINSON, Alan Wayland has been resigned. Secretary RUSSELL, Clare has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HODKINSON, Alan Wayland has been resigned. Director RUSSELL, Gregory Charles has been resigned. Director RUSSELL, Teresa Mary has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary
ATHERTON, Robert Clive
Appointed Date: 17 February 2004

Director
ATHERTON, Robert Clive
Appointed Date: 01 January 2007
64 years old

Director
CUNNIFFE, Stephen Graham
Appointed Date: 17 February 2004
63 years old

Director
DOUSE, Rordon
Appointed Date: 17 February 2004
55 years old

Director
HIGSON, Simon Andrew
Appointed Date: 01 January 2007
56 years old

Director
SCOTTING, David Victor
Appointed Date: 17 February 2004
59 years old

Resigned Directors

Secretary
HODKINSON, Alan Wayland
Resigned: 04 March 1996
Appointed Date: 19 December 1995

Secretary
RUSSELL, Clare
Resigned: 17 February 2004
Appointed Date: 04 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 1995
Appointed Date: 19 December 1995

Director
HODKINSON, Alan Wayland
Resigned: 04 March 1996
Appointed Date: 19 December 1995
90 years old

Director
RUSSELL, Gregory Charles
Resigned: 17 November 2003
Appointed Date: 02 February 2001
52 years old

Director
RUSSELL, Teresa Mary
Resigned: 17 February 2004
Appointed Date: 19 December 1995
76 years old

Persons With Significant Control

Mr David Victor Scotting
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Robert Clive Atherton
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Rourdon Douse
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Stephen Graham Cunniffe
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Simon Andrew Higson
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Fibre Drums Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASES FOR INDUSTRY LIMITED Events

16 Dec 2016
Confirmation statement made on 6 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200

...
... and 63 more events
24 Mar 1997
Return made up to 19/12/96; full list of members
  • 363(287) ‐ Registered office changed on 24/03/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed

24 Mar 1997
New secretary appointed
11 Apr 1996
Particulars of mortgage/charge
21 Dec 1995
Secretary resigned
19 Dec 1995
Incorporation

CASES FOR INDUSTRY LIMITED Charges

17 February 2004
Debenture
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1996
Debenture
Delivered: 11 April 1996
Status: Satisfied on 26 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

CASES CONTRACTING LTD CASES ETC LIMITED CASES LIMITED CASES24 LTD CASES4YOU LIMITED CASESAVE LIMITED CASESHIRE LIMITED