CAVALIER FASTENERS LIMITED
HEATHFIELD

Hellopages » East Sussex » Wealden » TN21 8AW

Company number 03010189
Status Active
Incorporation Date 16 January 1995
Company Type Private Limited Company
Address HALE HOUSE, GHYLL INDUSTRIAL ESTATE, HEATHFIELD, EAST SUSSEX, TN21 8AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2 . The most likely internet sites of CAVALIER FASTENERS LIMITED are www.cavalierfasteners.co.uk, and www.cavalier-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Crowborough Rail Station is 6.5 miles; to Frant Rail Station is 10.1 miles; to Pevensey & Westham Rail Station is 10.6 miles; to Pevensey Bay Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavalier Fasteners Limited is a Private Limited Company. The company registration number is 03010189. Cavalier Fasteners Limited has been working since 16 January 1995. The present status of the company is Active. The registered address of Cavalier Fasteners Limited is Hale House Ghyll Industrial Estate Heathfield East Sussex Tn21 8aw. . SMITH, Graham Alan is a Secretary of the company. BURGOYNE, Morgan is a Director of the company. CLARKE, Martin Hugh is a Director of the company. SMITH, Graham Alan is a Director of the company. Secretary BOND, Nigel Clive has been resigned. Secretary FRANCIS, John Stuart has been resigned. Secretary GASSON, Kay has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOND, Nigel Clive has been resigned. Director DAVIS, John Paul has been resigned. Director GOODE, Brian Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SMITH, Graham Alan
Appointed Date: 27 November 2008

Director
BURGOYNE, Morgan
Appointed Date: 01 January 2016
61 years old

Director
CLARKE, Martin Hugh
Appointed Date: 02 April 2008
72 years old

Director
SMITH, Graham Alan
Appointed Date: 27 November 2008
67 years old

Resigned Directors

Secretary
BOND, Nigel Clive
Resigned: 02 April 2008
Appointed Date: 16 January 1995

Secretary
FRANCIS, John Stuart
Resigned: 01 January 2016
Appointed Date: 02 June 2008

Secretary
GASSON, Kay
Resigned: 02 June 2008
Appointed Date: 02 April 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 1995
Appointed Date: 16 January 1995

Director
BOND, Nigel Clive
Resigned: 02 April 2008
Appointed Date: 16 January 1995
71 years old

Director
DAVIS, John Paul
Resigned: 02 April 2008
Appointed Date: 16 January 1995
66 years old

Director
GOODE, Brian Robert
Resigned: 31 March 2012
Appointed Date: 02 April 2008
79 years old

Persons With Significant Control

Tfc Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAVALIER FASTENERS LIMITED Events

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

04 Feb 2016
Termination of appointment of John Stuart Francis as a secretary on 1 January 2016
04 Feb 2016
Appointment of Mr Morgan Burgoyne as a director on 1 January 2016
...
... and 80 more events
26 Jan 1996
Secretary's particulars changed
26 Jan 1996
Return made up to 16/01/96; full list of members
27 Feb 1995
Accounting reference date notified as 31/03

19 Jan 1995
Secretary resigned

16 Jan 1995
Incorporation

CAVALIER FASTENERS LIMITED Charges

3 November 2011
Debenture
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2011
All assets debenture
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Debenture
Delivered: 11 April 2008
Status: Satisfied on 5 November 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Guarantee & debenture
Delivered: 10 April 2008
Status: Satisfied on 5 November 2011
Persons entitled: Nigel Clive Bond
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Guarantee & debenture
Delivered: 10 April 2008
Status: Satisfied on 5 November 2011
Persons entitled: John Paul Davis
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Guarantee & debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Foresight 2 Vct (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 5 November 2011
Persons entitled: Clydesdale Bank PLC
Description: The l/h property k/a 2 kingsway south westgate aldridge…
28 July 1997
Mortgage debenture
Delivered: 31 July 1997
Status: Satisfied on 9 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…