CASHMERE UK LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 7DB

Company number 02220843
Status Active
Incorporation Date 12 February 1988
Company Type Private Limited Company
Address HYGROVE OFFICES UPPER BANK, PENTRECHWYTH, SWANSEA, SWANSEA, SA1 7DB
Home Country United Kingdom
Nature of Business 01490 - Raising of other animals
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of CASHMERE UK LIMITED are www.cashmereuk.co.uk, and www.cashmere-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Cashmere Uk Limited is a Private Limited Company. The company registration number is 02220843. Cashmere Uk Limited has been working since 12 February 1988. The present status of the company is Active. The registered address of Cashmere Uk Limited is Hygrove Offices Upper Bank Pentrechwyth Swansea Swansea Sa1 7db. . BELL, Roger is a Secretary of the company. FRANCIS, David Huw is a Director of the company. Secretary CLARKE, Sheila Lynne has been resigned. Secretary FRANCIS, David Huw has been resigned. Secretary HENEGHAN, Roderic Stephen Conwell has been resigned. Secretary HENEGHAN, Roderic Stephen Conwell has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director SULLIVAN, Robert John has been resigned. The company operates in "Raising of other animals".


Current Directors

Secretary
BELL, Roger
Appointed Date: 22 August 2007

Director
FRANCIS, David Huw

70 years old

Resigned Directors

Secretary
CLARKE, Sheila Lynne
Resigned: 28 November 1997
Appointed Date: 08 September 1995

Secretary
FRANCIS, David Huw
Resigned: 04 December 1991

Secretary
HENEGHAN, Roderic Stephen Conwell
Resigned: 01 May 2005
Appointed Date: 06 November 2003

Secretary
HENEGHAN, Roderic Stephen Conwell
Resigned: 08 September 1995
Appointed Date: 04 December 1991

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 22 August 2007
Appointed Date: 01 February 2006

Director
SULLIVAN, Robert John
Resigned: 04 March 1992
76 years old

Persons With Significant Control

Mr David Huw Francis
Notified on: 31 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASHMERE UK LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 31 July 2016 with updates
11 Apr 2016
Total exemption full accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

28 Sep 2015
Registered office address changed from Axis 15 Axis Court Mallard Way Riverside Business Park Swansea Vale Swansea SA7 0AJ to Hygrove Offices Upper Bank Pentrechwyth Swansea Swansea SA1 7DB on 28 September 2015
...
... and 95 more events
07 Mar 1990
Secretary resigned;director resigned
04 Jan 1990
Return made up to 31/07/89; full list of members
18 Nov 1988
Wd 08/11/88 ad 12/02/88--------- £ si 98@1=98 £ ic 2/100
25 Feb 1988
Secretary resigned
12 Feb 1988
Incorporation

CASHMERE UK LIMITED Charges

14 December 1989
Mortgage created outside the U.K.
Delivered: 28 June 1990
Status: Satisfied on 6 September 2007
Persons entitled: The National Bank of New Zealand Limited
Description: 217.0538 ha approx being sections 1 and 7 block 111 tatua…