CAVCO LIMITED
SURREY

Hellopages » Greater London » Sutton » SM2 5EY

Company number 02515560
Status Active
Incorporation Date 25 June 1990
Company Type Private Limited Company
Address CLO FLAT 2 25 CAVENDISH ROAD, SUTTON, SURREY, SM2 5EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 6 ; Director's details changed for Miss Veronica Margaret Stone on 1 September 2015; Accounts for a dormant company made up to 24 September 2015. The most likely internet sites of CAVCO LIMITED are www.cavco.co.uk, and www.cavco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Cavco Limited is a Private Limited Company. The company registration number is 02515560. Cavco Limited has been working since 25 June 1990. The present status of the company is Active. The registered address of Cavco Limited is Clo Flat 2 25 Cavendish Road Sutton Surrey Sm2 5ey. . STONE, Veronica Margaret is a Secretary of the company. STONE, Veronica Margaret is a Director of the company. Secretary MYLOD, Fachtna has been resigned. Director GALE, Pamela Mary has been resigned. Director JOBLING, Christopher has been resigned. Director JOHNSON, Susan Kathleen has been resigned. Director SMITH, David Alexander has been resigned. Director WILKINS, Susan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STONE, Veronica Margaret
Appointed Date: 01 December 1992

Director
STONE, Veronica Margaret
Appointed Date: 11 October 2010
69 years old

Resigned Directors

Secretary
MYLOD, Fachtna
Resigned: 01 December 1992

Director
GALE, Pamela Mary
Resigned: 04 July 2008
Appointed Date: 16 November 2002
70 years old

Director
JOBLING, Christopher
Resigned: 10 November 1992
62 years old

Director
JOHNSON, Susan Kathleen
Resigned: 16 November 2002
Appointed Date: 23 June 1999
57 years old

Director
SMITH, David Alexander
Resigned: 25 March 2010
Appointed Date: 26 November 2008
51 years old

Director
WILKINS, Susan
Resigned: 15 February 2000
62 years old

CAVCO LIMITED Events

08 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 6

08 Jul 2016
Director's details changed for Miss Veronica Margaret Stone on 1 September 2015
26 Jun 2016
Accounts for a dormant company made up to 24 September 2015
25 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 6

19 Jun 2015
Accounts for a dormant company made up to 24 September 2014
...
... and 63 more events
27 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Sep 1990
Company name changed waferart flat management company LIMITED\certificate issued on 24/09/90

17 Sep 1990
Registered office changed on 17/09/90 from: classic house 174-180 old street london EC1V 9BP

25 Jun 1990
Incorporation

25 Jun 1990
Incorporation

Similar Companies

CAVCEL LIMITED CAVCLEAN CONSULTING LTD CAVCOMS LTD CAVCON LIMITED CAVCOR LTD CAVCORN LIMITED CAVCOST GLEN LTD