CDS INTEX LIMITED
LONGTON CDS PROJECTS LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST3 5JU

Company number 02459567
Status Active
Incorporation Date 15 January 1990
Company Type Private Limited Company
Address CINDERHILL TRADING ESTATE, WESTON CONEY ROAD, LONGTON, STOKE ON TRENT, ST3 5JU
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities, 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CDS INTEX LIMITED are www.cdsintex.co.uk, and www.cds-intex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Cds Intex Limited is a Private Limited Company. The company registration number is 02459567. Cds Intex Limited has been working since 15 January 1990. The present status of the company is Active. The registered address of Cds Intex Limited is Cinderhill Trading Estate Weston Coney Road Longton Stoke On Trent St3 5ju. . DUNNE, Terence Patrick is a Secretary of the company. DUNNE, Lucas Gregory is a Director of the company. DUNNE, Terence Patrick is a Director of the company. HALL, Andrew James, Sales Director is a Director of the company. Secretary BURSTON, Edward has been resigned. Director BIRD, Graham has been resigned. Director DISS, Graham Albert has been resigned. Director VICKERS, Terry has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
DUNNE, Terence Patrick
Appointed Date: 01 December 2009

Director
DUNNE, Lucas Gregory
Appointed Date: 10 December 2009
44 years old

Director

Director
HALL, Andrew James, Sales Director
Appointed Date: 10 December 2009
61 years old

Resigned Directors

Secretary
BURSTON, Edward
Resigned: 01 December 2009

Director
BIRD, Graham
Resigned: 01 December 2009
77 years old

Director
DISS, Graham Albert
Resigned: 01 September 1993
76 years old

Director
VICKERS, Terry
Resigned: 30 April 2008
74 years old

Persons With Significant Control

Mr Andrew James Hall
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CDS INTEX LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 July 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Oct 2016
Change of share class name or designation
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

...
... and 68 more events
19 Feb 1990
Director resigned;new director appointed

19 Feb 1990
Accounting reference date notified as 31/07

19 Jan 1990
Registered office changed on 19/01/90 from: 84,temple chambers temple avenue london EC4Y 0HP

19 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jan 1990
Incorporation