CABLE SENSE LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 3GN

Company number 06746156
Status Active
Incorporation Date 11 November 2008
Company Type Private Limited Company
Address MCKELLENS LIMITED, 11 RIVERVIEW, EMBANKMENT BUSINESS PARK VALE ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK4 3GN
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Termination of appointment of Peter Johnston as a director on 9 November 2016; Termination of appointment of John Anthony Kelly as a director on 25 October 2016. The most likely internet sites of CABLE SENSE LIMITED are www.cablesense.co.uk, and www.cable-sense.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Cable Sense Limited is a Private Limited Company. The company registration number is 06746156. Cable Sense Limited has been working since 11 November 2008. The present status of the company is Active. The registered address of Cable Sense Limited is Mckellens Limited 11 Riverview Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire United Kingdom Sk4 3gn. . RAHN, Mark Dieter is a Director of the company. Director BAKEWELL, Michael John has been resigned. Director BALAAM, Martin Anthony has been resigned. Director BUTCHER, Geoffrey Charles has been resigned. Director JOHNSTON, Peter has been resigned. Director KELLY, John Anthony has been resigned. Director PEYTON, Anthony Joseph has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Director
RAHN, Mark Dieter
Appointed Date: 23 October 2009
54 years old

Resigned Directors

Director
BAKEWELL, Michael John
Resigned: 31 July 2016
Appointed Date: 15 November 2012
62 years old

Director
BALAAM, Martin Anthony
Resigned: 05 August 2016
Appointed Date: 19 November 2010
57 years old

Director
BUTCHER, Geoffrey Charles
Resigned: 12 September 2016
Appointed Date: 23 October 2009
71 years old

Director
JOHNSTON, Peter
Resigned: 09 November 2016
Appointed Date: 20 July 2016
41 years old

Director
KELLY, John Anthony
Resigned: 25 October 2016
Appointed Date: 23 October 2009
65 years old

Director
PEYTON, Anthony Joseph
Resigned: 23 June 2013
Appointed Date: 11 November 2008
63 years old

Persons With Significant Control

Mr Mark Dieter Rahn
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Nwf4ee
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

North West Business Finance Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Upf Nominees 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CABLE SENSE LIMITED Events

05 Jan 2017
Confirmation statement made on 11 November 2016 with updates
18 Nov 2016
Termination of appointment of Peter Johnston as a director on 9 November 2016
08 Nov 2016
Termination of appointment of John Anthony Kelly as a director on 25 October 2016
23 Sep 2016
Termination of appointment of Geoffrey Charles Butcher as a director on 12 September 2016
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 51 more events
02 Dec 2009
Notice of Restriction on the Company's Articles
17 Nov 2009
Sub-division of shares on 23 October 2009
17 Nov 2009
Statement of capital following an allotment of shares on 23 October 2009
  • GBP 99,638.43

13 Nov 2009
Resolutions
  • RES13 ‐ Sub division 23/10/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital

11 Nov 2008
Incorporation

CABLE SENSE LIMITED Charges

7 December 2015
Charge code 0674 6156 0005
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Nwf (Energy and Environmental Technologies) Limited Partnership
Description: Contains fixed charge…
10 August 2011
Debenture
Delivered: 20 August 2011
Status: Satisfied on 24 November 2012
Persons entitled: The University of Manchester
Description: By way of fixed charge all present and future goodwill and…
10 August 2011
Debenture
Delivered: 18 August 2011
Status: Satisfied on 24 November 2012
Persons entitled: The Umip Premier Fund Limited Partnership
Description: Fixed and floating charge over the undertaking and all…
25 August 2010
Debenture
Delivered: 1 September 2010
Status: Satisfied on 24 November 2012
Persons entitled: The Umip Premier Fund Limited Partnership
Description: Fixed and floating charge over the undertaking and all…
25 August 2010
Debenture
Delivered: 1 September 2010
Status: Satisfied on 24 November 2012
Persons entitled: Nw Vclf Hf LLP
Description: Fixed and floating charge over the undertaking and all…