CAVOTEC DABICO UK LIMITED
STOCKTON ON TEES DABICO (EUROPE) LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS18 2LS
Company number 03141788
Status Active
Incorporation Date 20 December 1995
Company Type Private Limited Company
Address 5A/B ST ANNES INDUSTRIAL ESTATE, LIMEOAK WAY, STOCKTON ON TEES, TS18 2LS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 370,000 . The most likely internet sites of CAVOTEC DABICO UK LIMITED are www.cavotecdabicouk.co.uk, and www.cavotec-dabico-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Middlesbrough Rail Station is 2.9 miles; to Yarm Rail Station is 5.6 miles; to Seaton Carew Rail Station is 7.4 miles; to Hartlepool Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavotec Dabico Uk Limited is a Private Limited Company. The company registration number is 03141788. Cavotec Dabico Uk Limited has been working since 20 December 1995. The present status of the company is Active. The registered address of Cavotec Dabico Uk Limited is 5a B St Annes Industrial Estate Limeoak Way Stockton On Tees Ts18 2ls. . MATTHEWS, Peter Gary is a Secretary of the company. MATTHEWS, Peter Gary is a Director of the company. POPESCO, Ottonel is a Director of the company. Secretary JOWETT, David Peter has been resigned. Secretary WENTWORTH, Anthony James has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DABIC, Robert Michael has been resigned. Director DORMEUIL, Guillaume has been resigned. Director FISCHER, William John Iii has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARDING, Ronald Arthur has been resigned. Director MOSS, Kathyleen Ann Dabic has been resigned. Director NICHOLS, James has been resigned. Director WIDEGREN, Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MATTHEWS, Peter Gary
Appointed Date: 29 April 2008

Director
MATTHEWS, Peter Gary
Appointed Date: 01 January 2003
59 years old

Director
POPESCO, Ottonel
Appointed Date: 29 April 2008
68 years old

Resigned Directors

Secretary
JOWETT, David Peter
Resigned: 26 April 1999
Appointed Date: 20 December 1995

Secretary
WENTWORTH, Anthony James
Resigned: 23 April 2008
Appointed Date: 26 April 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 December 1995
Appointed Date: 20 December 1995

Director
DABIC, Robert Michael
Resigned: 23 April 2008
Appointed Date: 20 February 1997
71 years old

Director
DORMEUIL, Guillaume
Resigned: 01 December 2014
Appointed Date: 29 April 2008
59 years old

Director
FISCHER, William John Iii
Resigned: 23 April 2008
Appointed Date: 24 July 1999
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 December 1995
Appointed Date: 20 December 1995

Director
HARDING, Ronald Arthur
Resigned: 01 January 2007
Appointed Date: 20 December 1995
83 years old

Director
MOSS, Kathyleen Ann Dabic
Resigned: 02 June 2004
Appointed Date: 20 February 1997
68 years old

Director
NICHOLS, James
Resigned: 20 February 1997
Appointed Date: 20 December 1995
76 years old

Director
WIDEGREN, Michael
Resigned: 01 December 2014
Appointed Date: 29 April 2008
71 years old

Persons With Significant Control

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

CAVOTEC DABICO UK LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
25 Feb 2016
Full accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 370,000

27 Mar 2015
Full accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 370,000

...
... and 76 more events
16 Jan 1996
New secretary appointed
16 Jan 1996
Director resigned;new director appointed
16 Jan 1996
New director appointed
09 Jan 1996
Company name changed bradbuy\certificate issued on 10/01/96
20 Dec 1995
Incorporation

CAVOTEC DABICO UK LIMITED Charges

15 April 1996
Fixed and floating charge
Delivered: 22 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…