CARDEA SOLUTIONS (UK) LIMITED
MANCHESTER FINGERSHIELD (UK) LTD

Hellopages » Greater Manchester » Trafford » M17 1RW

Company number 03480435
Status Active
Incorporation Date 15 December 1997
Company Type Private Limited Company
Address UNIT C4 BROADOAK BUSINESS PARK, ASHBURTON ROAD WEST, MANCHESTER, M17 1RW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 10,000 . The most likely internet sites of CARDEA SOLUTIONS (UK) LIMITED are www.cardeasolutionsuk.co.uk, and www.cardea-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Cardea Solutions Uk Limited is a Private Limited Company. The company registration number is 03480435. Cardea Solutions Uk Limited has been working since 15 December 1997. The present status of the company is Active. The registered address of Cardea Solutions Uk Limited is Unit C4 Broadoak Business Park Ashburton Road West Manchester M17 1rw. . O'CARROLL, Paul is a Director of the company. Secretary ELLIS, Lindsay Kay Denise has been resigned. Secretary GARVEY, Francis Joseph has been resigned. Secretary GARVEY, Kathleen Elizabeth has been resigned. Secretary HORTON, Trevor Andrew has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BLACKBURN, Jonathan Phillip has been resigned. Director BLACKBURN, Jonathan Phillip has been resigned. Director BRYANT, Clive has been resigned. Director EARDLEY, John has been resigned. Director EGERTON, Brian John has been resigned. Director ELLIS, Lindsay Kay Denise has been resigned. Director GARVEY, Francis Joseph has been resigned. Director GARVEY, Francis Joseph has been resigned. Director GARVEY, Kathleen Elizabeth has been resigned. Director GARVEY, Lisa Jane has been resigned. Director GORE, Robert Michael has been resigned. Director HORTON, Trevor Andrew has been resigned. Director HOWARD, John has been resigned. Director O'CARROLL, Joanne Terese has been resigned. Director O'CARROLL, Joanne Terese has been resigned. Director O'CARROLL, Paul has been resigned. Director SHREWSBURY, James Roland, Dr has been resigned. Director STOCKWELL, John has been resigned. Director STORES, Adrian Glyn has been resigned. Director SWEENEY, Daniel Joseph has been resigned. Director THOMPSON, Alwin Curtis has been resigned. Director WILKINSON, Dean Preston has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
O'CARROLL, Paul
Appointed Date: 23 October 2001
60 years old

Resigned Directors

Secretary
ELLIS, Lindsay Kay Denise
Resigned: 28 September 2007
Appointed Date: 18 March 2001

Secretary
GARVEY, Francis Joseph
Resigned: 01 October 2008
Appointed Date: 26 March 2008

Secretary
GARVEY, Kathleen Elizabeth
Resigned: 16 October 1999
Appointed Date: 15 December 1997

Secretary
HORTON, Trevor Andrew
Resigned: 18 March 2001
Appointed Date: 16 October 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Director
BLACKBURN, Jonathan Phillip
Resigned: 30 March 2001
Appointed Date: 11 September 2000
52 years old

Director
BLACKBURN, Jonathan Phillip
Resigned: 28 January 2000
Appointed Date: 03 November 1999
52 years old

Director
BRYANT, Clive
Resigned: 28 August 2001
Appointed Date: 11 September 2000
71 years old

Director
EARDLEY, John
Resigned: 19 March 2001
Appointed Date: 04 October 2000
76 years old

Director
EGERTON, Brian John
Resigned: 26 March 2008
Appointed Date: 11 October 2006
66 years old

Director
ELLIS, Lindsay Kay Denise
Resigned: 28 September 2007
Appointed Date: 14 February 2000
66 years old

Director
GARVEY, Francis Joseph
Resigned: 01 October 2008
Appointed Date: 09 November 2004
82 years old

Director
GARVEY, Francis Joseph
Resigned: 08 November 1999
Appointed Date: 15 December 1997
82 years old

Director
GARVEY, Kathleen Elizabeth
Resigned: 01 October 2008
Appointed Date: 15 December 1997
79 years old

Director
GARVEY, Lisa Jane
Resigned: 01 October 2008
Appointed Date: 11 September 2000
52 years old

Director
GORE, Robert Michael
Resigned: 15 September 2015
Appointed Date: 01 July 2010
78 years old

Director
HORTON, Trevor Andrew
Resigned: 31 October 2000
Appointed Date: 16 October 1999
76 years old

Director
HOWARD, John
Resigned: 01 November 2004
Appointed Date: 01 November 2000
86 years old

Director
O'CARROLL, Joanne Terese
Resigned: 07 December 2008
Appointed Date: 01 April 2001
54 years old

Director
O'CARROLL, Joanne Terese
Resigned: 14 February 2000
Appointed Date: 01 January 1999
54 years old

Director
O'CARROLL, Paul
Resigned: 14 February 2000
Appointed Date: 01 January 1999
60 years old

Director
SHREWSBURY, James Roland, Dr
Resigned: 11 April 2000
Appointed Date: 14 February 2000
80 years old

Director
STOCKWELL, John
Resigned: 23 February 2009
Appointed Date: 09 January 2006
67 years old

Director
STORES, Adrian Glyn
Resigned: 16 October 2012
Appointed Date: 23 May 2007
61 years old

Director
SWEENEY, Daniel Joseph
Resigned: 07 June 2007
Appointed Date: 12 April 2006
84 years old

Director
THOMPSON, Alwin Curtis
Resigned: 02 March 2011
Appointed Date: 28 May 2008
78 years old

Director
WILKINSON, Dean Preston
Resigned: 31 August 2000
Appointed Date: 16 October 1999
48 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Persons With Significant Control

Mr Paul O'Carroll
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

CARDEA SOLUTIONS (UK) LIMITED Events

03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000

29 Sep 2015
Termination of appointment of Robert Michael Gore as a director on 15 September 2015
30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 104 more events
03 Jul 1998
New secretary appointed;new director appointed
30 May 1998
New director appointed
29 Dec 1997
Director resigned
24 Dec 1997
Secretary resigned
15 Dec 1997
Incorporation

CARDEA SOLUTIONS (UK) LIMITED Charges

1 March 2007
Debenture
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2000
Debenture
Delivered: 19 January 2000
Status: Satisfied on 8 March 2007
Persons entitled: Whiteway Laidlaw Bank Limited
Description: Fixed and floating charges over the undertaking and all…