CEDABOND CATERING EQUIPMENT LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2UT

Company number 01299869
Status Active
Incorporation Date 23 February 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRIDGE HOUSE, ASHLEY ROAD HALE, ALTRINCHAM, CHESHIRE, WA14 2UT
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 13 March 2017 with updates; Audited abridged accounts made up to 31 December 2015. The most likely internet sites of CEDABOND CATERING EQUIPMENT LIMITED are www.cedabondcateringequipment.co.uk, and www.cedabond-catering-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedabond Catering Equipment Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01299869. Cedabond Catering Equipment Limited has been working since 23 February 1977. The present status of the company is Active. The registered address of Cedabond Catering Equipment Limited is Bridge House Ashley Road Hale Altrincham Cheshire Wa14 2ut. . WOODING, Donna is a Secretary of the company. GROOM, Clive Noel is a Director of the company. HALLAM, John Barry is a Director of the company. MARTIN, Philip John is a Director of the company. NUNN, Michael Brian is a Director of the company. Secretary HUMPHRY-BAKER, John Nigel has been resigned. Secretary NEWMAN, Patricia Lesley has been resigned. Secretary PRESCOTT, Raymond Michael Trevor Nigel has been resigned. Director BELL, Roy Ernest has been resigned. Director BEVIS, Kevin Paul has been resigned. Director BEVIS, Kevin Paul has been resigned. Director BURBRIDGE, Michael Edmund Wills has been resigned. Director GARNER, John Roy has been resigned. Director HANSEN, Peter Martin has been resigned. Director KEMP, Martin Roy has been resigned. Director MCNAB, Robert has been resigned. Director MELLER, Keith has been resigned. Director NUNN, Michael Brian has been resigned. Director PURDIE, David Charles has been resigned. Director ROBINSON, Brian has been resigned. Director SMART, Garry Ross has been resigned. Director WHITMORE, Albert Eric has been resigned. The company operates in "Other food services".


Current Directors

Secretary
WOODING, Donna
Appointed Date: 01 January 2016

Director
GROOM, Clive Noel
Appointed Date: 01 January 2009
67 years old

Director
HALLAM, John Barry
Appointed Date: 01 January 2009
66 years old

Director
MARTIN, Philip John
Appointed Date: 03 December 2012
73 years old

Director
NUNN, Michael Brian
Appointed Date: 16 May 2012
67 years old

Resigned Directors

Secretary
HUMPHRY-BAKER, John Nigel
Resigned: 31 May 1991

Secretary
NEWMAN, Patricia Lesley
Resigned: 01 January 2016
Appointed Date: 01 July 1997

Secretary
PRESCOTT, Raymond Michael Trevor Nigel
Resigned: 31 August 1997

Director
BELL, Roy Ernest
Resigned: 15 May 2005
Appointed Date: 11 May 2003
71 years old

Director
BEVIS, Kevin Paul
Resigned: 30 April 2010
Appointed Date: 01 April 2007
66 years old

Director
BEVIS, Kevin Paul
Resigned: 11 May 2003
Appointed Date: 15 May 1996
66 years old

Director
BURBRIDGE, Michael Edmund Wills
Resigned: 16 May 1995
93 years old

Director
GARNER, John Roy
Resigned: 09 September 2008
Appointed Date: 15 May 2005
76 years old

Director
HANSEN, Peter Martin
Resigned: 18 April 1994
67 years old

Director
KEMP, Martin Roy
Resigned: 17 May 2006
Appointed Date: 20 January 1997
71 years old

Director
MCNAB, Robert
Resigned: 15 May 2005
94 years old

Director
MELLER, Keith
Resigned: 31 December 2011
Appointed Date: 01 January 2009
75 years old

Director
NUNN, Michael Brian
Resigned: 31 August 2011
Appointed Date: 16 January 1995
67 years old

Director
PURDIE, David Charles
Resigned: 15 May 1996
Appointed Date: 07 April 1994
71 years old

Director
ROBINSON, Brian
Resigned: 31 December 2006
Appointed Date: 17 May 2006
76 years old

Director
SMART, Garry Ross
Resigned: 16 May 2012
Appointed Date: 01 January 2009
76 years old

Director
WHITMORE, Albert Eric
Resigned: 19 June 1995
90 years old

CEDABOND CATERING EQUIPMENT LIMITED Events

20 Apr 2017
Accounts for a small company made up to 31 December 2016
13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
21 Aug 2016
Audited abridged accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 13 March 2016 no member list
08 Mar 2016
Appointment of Ms Donna Wooding as a secretary on 1 January 2016
...
... and 101 more events
20 Oct 1987
Annual return made up to 01/06/87

02 Sep 1986
Full accounts made up to 31 December 1985

02 Sep 1986
Return made up to 02/06/86; full list of members

06 May 1986
New director appointed

23 Feb 1977
Incorporation