CEDAR RIVER DEVELOPMENTS LIMITED
WOKING

Hellopages » Surrey » Surrey Heath » GU24 8AF

Company number 07140919
Status Active
Incorporation Date 29 January 2010
Company Type Private Limited Company
Address 67 HIGH STREET, CHOBHAM, WOKING, SURREY, GU24 8AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registration of charge 071409190002, created on 9 December 2016; Registration of charge 071409190001, created on 29 November 2016. The most likely internet sites of CEDAR RIVER DEVELOPMENTS LIMITED are www.cedarriverdevelopments.co.uk, and www.cedar-river-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Camberley Rail Station is 6.1 miles; to Ash Vale Rail Station is 7.3 miles; to Bracknell Rail Station is 7.9 miles; to Ash Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedar River Developments Limited is a Private Limited Company. The company registration number is 07140919. Cedar River Developments Limited has been working since 29 January 2010. The present status of the company is Active. The registered address of Cedar River Developments Limited is 67 High Street Chobham Woking Surrey Gu24 8af. . QUORUM SECRETARIES LIMITED is a Secretary of the company. SIMMONS, Timothy John is a Director of the company. Secretary CALLAWAY, Peter has been resigned. Secretary KNIPE, Jennifer has been resigned. Director CALLAWAY, Peter James has been resigned. Director KNIPE, Craig Matthew has been resigned. Director KNIPE, Jennifer has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
QUORUM SECRETARIES LIMITED
Appointed Date: 23 April 2010

Director
SIMMONS, Timothy John
Appointed Date: 23 April 2010
62 years old

Resigned Directors

Secretary
CALLAWAY, Peter
Resigned: 05 October 2016
Appointed Date: 31 July 2015

Secretary
KNIPE, Jennifer
Resigned: 23 April 2010
Appointed Date: 29 January 2010

Director
CALLAWAY, Peter James
Resigned: 31 July 2015
Appointed Date: 23 April 2010
53 years old

Director
KNIPE, Craig Matthew
Resigned: 02 January 2014
Appointed Date: 29 January 2010
56 years old

Director
KNIPE, Jennifer
Resigned: 02 January 2014
Appointed Date: 23 April 2010
53 years old

Persons With Significant Control

Timothy John Simmons
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CEDAR RIVER DEVELOPMENTS LIMITED Events

10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
22 Dec 2016
Registration of charge 071409190002, created on 9 December 2016
05 Dec 2016
Registration of charge 071409190001, created on 29 November 2016
07 Oct 2016
Termination of appointment of Peter Callaway as a secretary on 5 October 2016
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 25 more events
15 Jun 2010
Appointment of Quorum Secretaries Limited as a secretary
15 Jun 2010
Appointment of Peter James Callaway as a director
15 Jun 2010
Appointment of Timothy John Simmons as a director
14 May 2010
Registered office address changed from 1 Sion Court Sion Road Twickenham Middlesex TW1 3DD on 14 May 2010
29 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CEDAR RIVER DEVELOPMENTS LIMITED Charges

9 December 2016
Charge code 0714 0919 0002
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold 1A st leonards road east sheen london title no…
29 November 2016
Charge code 0714 0919 0001
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…