CABCARD TERMINALS LIMITED
STOCKPORT CABCARD LIMITED

Hellopages » Greater Manchester » Stockport » SK7 2DH

Company number 05972247
Status Active
Incorporation Date 19 October 2006
Company Type Private Limited Company
Address CARPENTER COURT, 1 MAPLE ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2DH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Amended total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2016; Appointment of Christopher James Jamieson as a director on 21 January 2017. The most likely internet sites of CABCARD TERMINALS LIMITED are www.cabcardterminals.co.uk, and www.cabcard-terminals.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Cabcard Terminals Limited is a Private Limited Company. The company registration number is 05972247. Cabcard Terminals Limited has been working since 19 October 2006. The present status of the company is Active. The registered address of Cabcard Terminals Limited is Carpenter Court 1 Maple Road Bramhall Stockport Cheshire Sk7 2dh. . ONLINE CORPORATE SECRETARIES LIMITED is a Secretary of the company. JAMIESON, Christopher James is a Director of the company. JAMIESON, Malcolm is a Director of the company. Director AKITT, Richard Howard has been resigned. Director BLACKBURN, David Wright has been resigned. Director JAMIESON, Sharon Marie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Appointed Date: 19 October 2006

Director
JAMIESON, Christopher James
Appointed Date: 21 January 2017
34 years old

Director
JAMIESON, Malcolm
Appointed Date: 07 December 2008
68 years old

Resigned Directors

Director
AKITT, Richard Howard
Resigned: 21 January 2017
Appointed Date: 19 October 2006
67 years old

Director
BLACKBURN, David Wright
Resigned: 03 February 2011
Appointed Date: 19 October 2006
91 years old

Director
JAMIESON, Sharon Marie
Resigned: 08 August 2014
Appointed Date: 19 October 2006
68 years old

Persons With Significant Control

Mr Malcolm Jamieson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

CABCARD TERMINALS LIMITED Events

18 May 2017
Amended total exemption small company accounts made up to 30 June 2016
10 Apr 2017
Total exemption small company accounts made up to 30 June 2016
30 Jan 2017
Appointment of Christopher James Jamieson as a director on 21 January 2017
30 Jan 2017
Termination of appointment of Richard Howard Akitt as a director on 21 January 2017
26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
...
... and 31 more events
20 Nov 2006
Accounting reference date extended from 31/10/07 to 31/03/08
20 Nov 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Nov 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Nov 2006
Resolutions
  • ELRES ‐ Elective resolution

19 Oct 2006
Incorporation