CARDIFF BUSINESS SAFE LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 3AU

Company number 05646841
Status Active
Incorporation Date 7 December 2005
Company Type Private Limited Company
Address PEMBROKE HOUSE, LLANTARNAM PARK WAY, CWMBRAN, TORFAEN, NP44 3AU
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-01-01 GBP 1 . The most likely internet sites of CARDIFF BUSINESS SAFE LIMITED are www.cardiffbusinesssafe.co.uk, and www.cardiff-business-safe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Newport (S Wales) Rail Station is 3.2 miles; to Risca & Pontymister Rail Station is 3.7 miles; to Pontypool & New Inn Rail Station is 4.4 miles; to Crosskeys Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff Business Safe Limited is a Private Limited Company. The company registration number is 05646841. Cardiff Business Safe Limited has been working since 07 December 2005. The present status of the company is Active. The registered address of Cardiff Business Safe Limited is Pembroke House Llantarnam Park Way Cwmbran Torfaen Np44 3au. . KIMBER, John Keith, Rev is a Secretary of the company. HOPKINS, John Ashley is a Director of the company. KIMBER, John Keith, Rev is a Director of the company. Secretary BARRETT, Stephen has been resigned. Secretary KIMBER, John Keith, Reverend has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ASHFORD, Joan has been resigned. Director BARRETT, Stephen has been resigned. Director DOWSON, Jonathan has been resigned. Director LANDI, Kevin Paul has been resigned. Director LANDI, Kevin Paul has been resigned. Director WILLIAMS, Paul has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
KIMBER, John Keith, Rev
Appointed Date: 17 May 2013

Director
HOPKINS, John Ashley
Appointed Date: 26 April 2007
80 years old

Director
KIMBER, John Keith, Rev
Appointed Date: 06 February 2012
80 years old

Resigned Directors

Secretary
BARRETT, Stephen
Resigned: 15 October 2007
Appointed Date: 07 December 2005

Secretary
KIMBER, John Keith, Reverend
Resigned: 02 January 2008
Appointed Date: 15 October 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Director
ASHFORD, Joan
Resigned: 02 December 2010
Appointed Date: 21 August 2008
54 years old

Director
BARRETT, Stephen
Resigned: 26 February 2007
Appointed Date: 07 December 2005
69 years old

Director
DOWSON, Jonathan
Resigned: 01 August 2008
Appointed Date: 15 October 2007
41 years old

Director
LANDI, Kevin Paul
Resigned: 28 June 2008
Appointed Date: 30 January 2008
64 years old

Director
LANDI, Kevin Paul
Resigned: 25 January 2008
Appointed Date: 15 October 2007
64 years old

Director
WILLIAMS, Paul
Resigned: 01 January 2007
Appointed Date: 07 December 2005
69 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Persons With Significant Control

Mr. Graham Robertson Stephens
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CARDIFF BUSINESS SAFE LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1

...
... and 44 more events
14 Jul 2006
Director resigned
22 Dec 2005
Registered office changed on 22/12/05 from: 41-43 oxford house, the hayes, cardiff, south glamorgan CF10 1DU
22 Dec 2005
New director appointed
22 Dec 2005
New secretary appointed;new director appointed
07 Dec 2005
Incorporation