CAFIAID LIMITED
WEST MIDLANDS VENDEAU LIMITED VENDAID SUPPLIES LIMITED


Company number 02083689
Status Active
Incorporation Date 12 December 1986
Company Type Private Limited Company
Address STAFFORD STREET, WEDNSBURY, WEST MIDLANDS, WS1O 7JX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Resolutions RES15 ‐ Change company name resolution on 2016-05-12 . The most likely internet sites of CAFIAID LIMITED are www.cafiaid.co.uk, and www.cafiaid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Cafiaid Limited is a Private Limited Company. The company registration number is 02083689. Cafiaid Limited has been working since 12 December 1986. The present status of the company is Active. The registered address of Cafiaid Limited is Stafford Street Wednsbury West Midlands Ws1o 7jx. . BECKWITH, Carol Ann is a Secretary of the company. BECKWITH, Hugh Graham is a Director of the company. Secretary CLIFF, Richard Martyn has been resigned. Director CLIFF, Richard Martyn has been resigned. Director ROBB, James O'Neill has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BECKWITH, Carol Ann
Appointed Date: 01 December 1993

Director
BECKWITH, Hugh Graham
Appointed Date: 01 December 1993
87 years old

Resigned Directors

Secretary
CLIFF, Richard Martyn
Resigned: 01 December 1993

Director
CLIFF, Richard Martyn
Resigned: 01 December 1993
78 years old

Director
ROBB, James O'Neill
Resigned: 01 December 1993
81 years old

Persons With Significant Control

Mr Hugh Graham Beckwith
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

CAFIAID LIMITED Events

12 Jan 2017
Confirmation statement made on 28 December 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 March 2016
28 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-12

28 May 2016
Change of name notice
06 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

...
... and 66 more events
04 Dec 1987
Company name changed power buy LIMITED\certificate issued on 07/12/87

26 Nov 1987
Registered office changed on 26/11/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

26 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jun 1987
Secretary resigned;director resigned

12 Dec 1986
Certificate of Incorporation

Similar Companies

CAFHEENE LTD CAFHOLE LIMITED CAFIGIL LIMITED CAFIL RECRUITMENT LIMITED CAFILO LIMITED CAFILUX LTD CAFINCLOTHING LTD