CADIT UK LIMITED
STAFFORD USE* AFTERMARKET CONSULTING LTD UK SERVICE EVOLUTION LIMITED IK SERVICE EVOLUTION LTD UK SERVICE EVOLUTION LIMITED AMETHYST BUSINESS SUPPORT LTD ZAKKEY LTD

Hellopages » Staffordshire » Stafford » ST17 4AL

Company number 04509674
Status Active
Incorporation Date 13 August 2002
Company Type Private Limited Company
Address PARKFIELD BUSINESS CENTRE, PARK STREET, STAFFORD, ENGLAND, ST17 4AL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Jonathan Quaife as a director on 26 September 2016; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of CADIT UK LIMITED are www.cadituk.co.uk, and www.cadit-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Hednesford Rail Station is 7.9 miles; to Cannock Rail Station is 8.9 miles; to Barlaston Rail Station is 10 miles; to Wedgwood Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cadit Uk Limited is a Private Limited Company. The company registration number is 04509674. Cadit Uk Limited has been working since 13 August 2002. The present status of the company is Active. The registered address of Cadit Uk Limited is Parkfield Business Centre Park Street Stafford England St17 4al. . ANSTRUTHER, Robert is a Director of the company. CHAN, Eng Guan is a Director of the company. GALLAGHER, Connell is a Director of the company. TAN, Sok Bee is a Director of the company. Secretary COOK, Nicholas James has been resigned. Secretary SELVEY, Anthony Rochford has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BOOTH, Matthew Bernard has been resigned. Director COOK, Nicholas James has been resigned. Director COOK, Nick has been resigned. Director LEE POOK, Annie has been resigned. Director QUAIFE, Jonathan has been resigned. Director SELVEY, Amanda Jayne has been resigned. Director SIMMS, Gregory Richard has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ANSTRUTHER, Robert
Appointed Date: 09 January 2015
47 years old

Director
CHAN, Eng Guan
Appointed Date: 09 January 2015
64 years old

Director
GALLAGHER, Connell
Appointed Date: 17 August 2016
59 years old

Director
TAN, Sok Bee
Appointed Date: 09 January 2015
63 years old

Resigned Directors

Secretary
COOK, Nicholas James
Resigned: 09 January 2015
Appointed Date: 01 January 2006

Secretary
SELVEY, Anthony Rochford
Resigned: 01 January 2006
Appointed Date: 09 September 2002

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 10 September 2002
Appointed Date: 13 August 2002

Director
BOOTH, Matthew Bernard
Resigned: 01 January 2015
Appointed Date: 01 December 2012
58 years old

Director
COOK, Nicholas James
Resigned: 09 January 2015
Appointed Date: 01 January 2006
50 years old

Director
COOK, Nick
Resigned: 01 January 2006
Appointed Date: 24 March 2005
50 years old

Director
LEE POOK, Annie
Resigned: 19 March 2010
Appointed Date: 06 April 2009
54 years old

Director
QUAIFE, Jonathan
Resigned: 26 September 2016
Appointed Date: 24 March 2006
57 years old

Director
SELVEY, Amanda Jayne
Resigned: 03 May 2006
Appointed Date: 09 September 2002
53 years old

Director
SIMMS, Gregory Richard
Resigned: 30 March 2006
Appointed Date: 05 January 2006
78 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 10 September 2002
Appointed Date: 13 August 2002

CADIT UK LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Termination of appointment of Jonathan Quaife as a director on 26 September 2016
05 Oct 2016
Confirmation statement made on 13 August 2016 with updates
04 Oct 2016
Registered office address changed from Hawkstone Manor House Hill Lane Leigh Stoke-on-Trent ST10 4PH England to Parkfield Business Centre Park Street Stafford ST17 4AL on 4 October 2016
22 Aug 2016
Appointment of Mr Connell Gallagher as a director on 17 August 2016
...
... and 77 more events
27 Sep 2002
Company name changed zakkey LTD\certificate issued on 27/09/02
13 Sep 2002
Secretary resigned
13 Sep 2002
Director resigned
13 Sep 2002
Registered office changed on 13/09/02 from: church hill church lane, east harptree bristol BS40 6BE
13 Aug 2002
Incorporation

CADIT UK LIMITED Charges

4 February 2011
Debenture
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2009
Full form debenture
Delivered: 21 October 2009
Status: Satisfied on 15 February 2012
Persons entitled: Leumi Abl Limited (Leumi)
Description: Fixed and floating charge over the undertaking and all…
13 February 2006
Debenture
Delivered: 14 February 2006
Status: Satisfied on 28 April 2010
Persons entitled: Charterhouse Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…