CELLARDINE (UK) LTD
FARNHAM

Hellopages » Surrey » Waverley » GU9 7QQ

Company number 04339002
Status Active
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address ABBEY HOUSE HICKLEYS COURT, SOUTH STREET, FARNHAM, SURREY, GU9 7QQ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of CELLARDINE (UK) LTD are www.cellardineuk.co.uk, and www.cellardine-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Cellardine Uk Ltd is a Private Limited Company. The company registration number is 04339002. Cellardine Uk Ltd has been working since 12 December 2001. The present status of the company is Active. The registered address of Cellardine Uk Ltd is Abbey House Hickleys Court South Street Farnham Surrey Gu9 7qq. . BELL, Lucinda is a Secretary of the company. BELL, Lucinda is a Director of the company. DUNNE, Peter John is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director AVENT, Neil has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
BELL, Lucinda
Appointed Date: 14 December 2001

Director
BELL, Lucinda
Appointed Date: 01 March 2005
56 years old

Director
DUNNE, Peter John
Appointed Date: 14 December 2001
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 December 2001
Appointed Date: 12 December 2001

Director
AVENT, Neil
Resigned: 21 June 2013
Appointed Date: 06 April 2010
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 December 2001
Appointed Date: 12 December 2001

Persons With Significant Control

Mr Peter John Dunn
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Lucinda Bell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELLARDINE (UK) LTD Events

06 Jan 2017
Confirmation statement made on 12 December 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 42 more events
25 Jan 2002
New secretary appointed
25 Jan 2002
Ad 14/12/01--------- £ si 1@1=1 £ ic 1/2
14 Dec 2001
Secretary resigned
14 Dec 2001
Director resigned
12 Dec 2001
Incorporation

CELLARDINE (UK) LTD Charges

5 July 2010
Legal assignment
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 October 2006
Debenture
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 2005
Fixed charge on purchased debts which fail to vest
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…