CAE TECHNOLOGY HOLDINGS LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4PT

Company number 07257587
Status Active
Incorporation Date 18 May 2010
Company Type Private Limited Company
Address CAE HOUSE, COLONIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4PT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 6,766 ; Auditor's resignation. The most likely internet sites of CAE TECHNOLOGY HOLDINGS LIMITED are www.caetechnologyholdings.co.uk, and www.cae-technology-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cae Technology Holdings Limited is a Private Limited Company. The company registration number is 07257587. Cae Technology Holdings Limited has been working since 18 May 2010. The present status of the company is Active. The registered address of Cae Technology Holdings Limited is Cae House Colonial Way Watford Hertfordshire Wd24 4pt. . BEHAN, Richard is a Director of the company. GATLAND, Lee is a Director of the company. GINN, Stuart is a Director of the company. HARLING, Justin Matthew is a Director of the company. HYLAND, Kevin is a Director of the company. LUTTA, Aggrey is a Director of the company. Secretary PATEL, Kanti has been resigned. Director CHAUHAN, Umesh has been resigned. Director COZENS, Darren has been resigned. Director GATLAND, Lee has been resigned. Director STEWART, James Alexander has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BEHAN, Richard
Appointed Date: 24 June 2010
47 years old

Director
GATLAND, Lee
Appointed Date: 24 June 2010
51 years old

Director
GINN, Stuart
Appointed Date: 24 June 2010
55 years old

Director
HARLING, Justin Matthew
Appointed Date: 18 May 2010
51 years old

Director
HYLAND, Kevin
Appointed Date: 24 June 2010
52 years old

Director
LUTTA, Aggrey
Appointed Date: 24 June 2010
62 years old

Resigned Directors

Secretary
PATEL, Kanti
Resigned: 17 February 2016
Appointed Date: 18 May 2010

Director
CHAUHAN, Umesh
Resigned: 22 December 2014
Appointed Date: 24 June 2010
60 years old

Director
COZENS, Darren
Resigned: 22 December 2014
Appointed Date: 24 June 2010
45 years old

Director
GATLAND, Lee
Resigned: 02 June 2011
Appointed Date: 24 June 2010
51 years old

Director
STEWART, James Alexander
Resigned: 22 December 2014
Appointed Date: 24 June 2010
54 years old

CAE TECHNOLOGY HOLDINGS LIMITED Events

15 Feb 2017
Group of companies' accounts made up to 30 June 2016
08 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 6,766

19 May 2016
Auditor's resignation
26 Apr 2016
Auditor's resignation
17 Feb 2016
Termination of appointment of Kanti Patel as a secretary on 17 February 2016
...
... and 44 more events
01 Jul 2010
Statement of capital following an allotment of shares on 24 June 2010
  • GBP 9,999

01 Jul 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Jul 2010
Particulars of a mortgage or charge / charge no: 1
21 May 2010
Current accounting period extended from 31 May 2011 to 30 June 2011
18 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CAE TECHNOLOGY HOLDINGS LIMITED Charges

5 December 2014
Charge code 0725 7587 0003
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 December 2014
Charge code 0725 7587 0002
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 June 2010
Debenture
Delivered: 1 July 2010
Status: Satisfied on 2 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…