CAVENDISH CORPORATE COMMUNICATIONS LIMITED
63-81 HIGH STREET, RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ
Company number 04305729
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address C/O COX COSTELLO & HORNE, LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAVENDISH CORPORATE COMMUNICATIONS LIMITED are www.cavendishcorporatecommunications.co.uk, and www.cavendish-corporate-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Cavendish Corporate Communications Limited is a Private Limited Company. The company registration number is 04305729. Cavendish Corporate Communications Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Cavendish Corporate Communications Limited is C O Cox Costello Horne Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. . KERRY SECRETARIAL SERVICES LTD is a Secretary of the company. CAREY, Stephen John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director CAREY, Margaret Theresa has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KERRY SECRETARIAL SERVICES LTD
Appointed Date: 16 October 2001

Director
CAREY, Stephen John
Appointed Date: 16 October 2001
70 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Director
CAREY, Margaret Theresa
Resigned: 22 August 2010
Appointed Date: 16 October 2001
68 years old

Persons With Significant Control

Mr Stephen John Carey
Notified on: 1 August 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CAVENDISH CORPORATE COMMUNICATIONS LIMITED Events

17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 150

01 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
28 Oct 2001
New director appointed
28 Oct 2001
Registered office changed on 28/10/01 from: 47-49 green lane northwood middlesex HA6 3AE
26 Oct 2001
Secretary resigned
26 Oct 2001
Director resigned
16 Oct 2001
Incorporation