CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED
SALE CADMAN SCREEDING - UNDERFLOOR HEATING LIMITED JAMES CADMAN SCREEDING LIMITED

Hellopages » Greater Manchester » Trafford » M33 2AF
Company number 04424653
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address CADMAN HOUSE, WHARF ROAD, SALE, CHESHIRE, M33 2AF
Home Country United Kingdom
Nature of Business 43310 - Plastering, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Robert James Clegg as a director on 30 June 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED are www.cadmanscreedingunderfloorheating.co.uk, and www.cadman-screeding-underfloor-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Cadman Screeding Underfloor Heating Limited is a Private Limited Company. The company registration number is 04424653. Cadman Screeding Underfloor Heating Limited has been working since 25 April 2002. The present status of the company is Active. The registered address of Cadman Screeding Underfloor Heating Limited is Cadman House Wharf Road Sale Cheshire M33 2af. . BARBER-SMITH, Lynn is a Secretary of the company. BEDFORD, Richard James is a Director of the company. Secretary BEDFORD, Richard James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEDFORD, Richard James has been resigned. Director BEDFORD, Russell Harvey has been resigned. Director CLEGG, Robert James has been resigned. Director CLEGG, Robert James has been resigned. Director HAWKINS, John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plastering".


Current Directors

Secretary
BARBER-SMITH, Lynn
Appointed Date: 14 March 2008

Director
BEDFORD, Richard James
Appointed Date: 07 August 2009
50 years old

Resigned Directors

Secretary
BEDFORD, Richard James
Resigned: 14 March 2008
Appointed Date: 25 April 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Director
BEDFORD, Richard James
Resigned: 14 March 2008
Appointed Date: 01 October 2002
50 years old

Director
BEDFORD, Russell Harvey
Resigned: 11 March 2008
Appointed Date: 25 April 2002
79 years old

Director
CLEGG, Robert James
Resigned: 30 June 2016
Appointed Date: 07 August 2009
60 years old

Director
CLEGG, Robert James
Resigned: 14 March 2008
Appointed Date: 01 February 2003
60 years old

Director
HAWKINS, John
Resigned: 01 October 2012
Appointed Date: 01 October 2002
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Persons With Significant Control

Mr Richard James Bedford
Notified on: 31 January 2017
50 years old
Nature of control: Has significant influence or control

CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED Events

21 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 Jan 2017
Termination of appointment of Robert James Clegg as a director on 30 June 2016
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,111

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
11 Jul 2002
Secretary resigned
11 Jul 2002
Director resigned
11 Jul 2002
New secretary appointed
11 Jul 2002
New director appointed
25 Apr 2002
Incorporation

CADMAN SCREEDING & UNDERFLOOR HEATING LIMITED Charges

22 January 2007
Debenture
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…