CAVOTEC INTERNATIONAL LIMITED
STOCKTON-ON-TEES

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 9LZ

Company number 02773166
Status Active
Incorporation Date 11 December 1992
Company Type Private Limited Company
Address 32 JAY AVENUE, TEESSIDE INDUSTRIAL ESTATE, STOCKTON-ON-TEES, CLEVELAND, ENGLAND, TS17 9LZ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 11 December 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of CAVOTEC INTERNATIONAL LIMITED are www.cavotecinternational.co.uk, and www.cavotec-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Thornaby Rail Station is 3 miles; to Middlesbrough Rail Station is 4.8 miles; to Billingham Rail Station is 6.2 miles; to Seaton Carew Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavotec International Limited is a Private Limited Company. The company registration number is 02773166. Cavotec International Limited has been working since 11 December 1992. The present status of the company is Active. The registered address of Cavotec International Limited is 32 Jay Avenue Teesside Industrial Estate Stockton On Tees Cleveland England Ts17 9lz. . BRANDEL, Peter is a Director of the company. MATTHEWS, Peter Gary is a Director of the company. POPESCO, Ottonel is a Director of the company. WIDEGREN, Stefan Lars is a Director of the company. Secretary COOPER, John David has been resigned. Secretary ESSEN, Leena Alberta has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOPER, John David has been resigned. Director ESSEN, Leena Alberta has been resigned. Director HELLMAN, Lars has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RANGOLAM, Alexandros Francis Joseph has been resigned. Director WIDEGREN, Per Johan Thomas has been resigned. Director WILHELMSEN, Erik has been resigned. Director WINEMAR, Hans Eric has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
BRANDEL, Peter
Appointed Date: 24 July 1995
75 years old

Director
MATTHEWS, Peter Gary
Appointed Date: 10 February 2009
59 years old

Director
POPESCO, Ottonel
Appointed Date: 24 July 1995
68 years old

Director
WIDEGREN, Stefan Lars
Appointed Date: 11 December 1992
75 years old

Resigned Directors

Secretary
COOPER, John David
Resigned: 07 October 1994
Appointed Date: 11 December 1992

Secretary
ESSEN, Leena Alberta
Resigned: 17 April 2014
Appointed Date: 07 October 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 December 1992
Appointed Date: 11 December 1992

Director
COOPER, John David
Resigned: 01 May 2000
Appointed Date: 11 December 1992
77 years old

Director
ESSEN, Leena Alberta
Resigned: 17 April 2014
Appointed Date: 01 May 2000
73 years old

Director
HELLMAN, Lars
Resigned: 11 December 2014
Appointed Date: 11 December 1992
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 December 1992
Appointed Date: 11 December 1992

Director
RANGOLAM, Alexandros Francis Joseph
Resigned: 14 February 2003
Appointed Date: 05 May 2000
63 years old

Director
WIDEGREN, Per Johan Thomas
Resigned: 31 December 1995
Appointed Date: 11 December 1992
81 years old

Director
WILHELMSEN, Erik
Resigned: 17 April 2014
Appointed Date: 01 February 1996
74 years old

Director
WINEMAR, Hans Eric
Resigned: 10 February 2009
Appointed Date: 14 February 2003
77 years old

Persons With Significant Control

Cavotec Group Holdings Nv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAVOTEC INTERNATIONAL LIMITED Events

22 Mar 2017
Group of companies' accounts made up to 31 December 2016
03 Jan 2017
Confirmation statement made on 11 December 2016 with updates
26 Feb 2016
Group of companies' accounts made up to 31 December 2015
23 Feb 2016
Registered office address changed from 5a & 5B St Annes Industrial Estate Limeoak Way Stockton-on-Tees Cleveland TS18 2LS to 32 Jay Avenue Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LZ on 23 February 2016
21 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,300,000

...
... and 101 more events
23 Feb 1993
New director appointed

27 Jan 1993
Accounting reference date notified as 31/12

10 Jan 1993
Registered office changed on 10/01/93 from: 84 temple chambers temple ave london EC4Y 0HP

10 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1992
Incorporation

CAVOTEC INTERNATIONAL LIMITED Charges

13 September 1993
Fixed and floating charge
Delivered: 14 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

CAVOSA LTD CAVOTEC DABICO UK LIMITED CAVOTEC UK LIMITED CAVOUR PROPERTY LIMITED CAVOY LTD CAVR LIMITED CAVRA LIMITED