CAD DEVELOPMENTS LIMITED
LONDONDERRY


Company number NI620607
Status Active
Incorporation Date 25 September 2013
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 1 GLENADEN COMPLEX ALTNAGELVIN INDUSTRIAL ESTATE, WATERSIDE, LONDONDERRY, LONDONDERRY, NORTHERN IRELAND, BT47 3UB
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mr David Charles Edward Hider as a director on 8 December 2015. The most likely internet sites of CAD DEVELOPMENTS LIMITED are www.caddevelopments.co.uk, and www.cad-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Cad Developments Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI620607. Cad Developments Limited has been working since 25 September 2013. The present status of the company is Active. The registered address of Cad Developments Limited is Unit 1 Glenaden Complex Altnagelvin Industrial Estate Waterside Londonderry Londonderry Northern Ireland Bt47 3ub. . COLHOUN, Allistair Frederick is a Secretary of the company. COLHOUN, Allistair Frederick is a Director of the company. HIDER, David Charles Edward is a Director of the company. Secretary KING, Carson Moore has been resigned. Director BURTON, Glenn Christian has been resigned. Director HIDER, David Charles Edward has been resigned. Director KING, Carson Moore has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
COLHOUN, Allistair Frederick
Appointed Date: 29 October 2014

Director
COLHOUN, Allistair Frederick
Appointed Date: 25 September 2013
55 years old

Director
HIDER, David Charles Edward
Appointed Date: 08 December 2015
44 years old

Resigned Directors

Secretary
KING, Carson Moore
Resigned: 29 October 2014
Appointed Date: 25 September 2013

Director
BURTON, Glenn Christian
Resigned: 01 October 2014
Appointed Date: 25 September 2013
37 years old

Director
HIDER, David Charles Edward
Resigned: 08 December 2015
Appointed Date: 25 September 2013
44 years old

Director
KING, Carson Moore
Resigned: 29 October 2014
Appointed Date: 25 September 2013
58 years old

Persons With Significant Control

Mr Allister Frederick Colhoun
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr David Charles Edward Hider
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

CAD DEVELOPMENTS LIMITED Events

07 Oct 2016
Confirmation statement made on 25 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Dec 2015
Appointment of Mr David Charles Edward Hider as a director on 8 December 2015
08 Dec 2015
Termination of appointment of David Charles Edward Hider as a director on 8 December 2015
17 Nov 2015
Registered office address changed from Glenaden Arena, Unit 1 Trench Road Altnagelvin Industrial Estate Londonderry Londonderry BT47 3UB Northern Ireland to Unit 1 Glenaden Complex Altnagelvin Industrial Estate Waterside Londonderry Londonderry BT47 3UB on 17 November 2015
...
... and 7 more events
29 Oct 2014
Termination of appointment of Glenn Christian Burton as a director on 1 October 2014
23 Oct 2014
Annual return made up to 25 September 2014 no member list
16 Oct 2014
Statement of company's objects
01 Oct 2014
Memorandum and Articles of Association
25 Sep 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted