CESAB LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 6GR

Company number 02570888
Status Active
Incorporation Date 24 December 1990
Company Type Private Limited Company
Address UNIT 10 REGENT PARK, BOOTH DRIVE PARK FARM SOUTH, WELLINGBOROUGH, NORTHANTS, NN8 6GR
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Termination of appointment of Mauro Melissano as a director on 26 February 2016. The most likely internet sites of CESAB LIMITED are www.cesab.co.uk, and www.cesab.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Cesab Limited is a Private Limited Company. The company registration number is 02570888. Cesab Limited has been working since 24 December 1990. The present status of the company is Active. The registered address of Cesab Limited is Unit 10 Regent Park Booth Drive Park Farm South Wellingborough Northants Nn8 6gr. . MARTELLI, Stefania is a Secretary of the company. ALDE', Angelo is a Director of the company. MARTELLI, Stefania is a Director of the company. Secretary ALDE, Angelo has been resigned. Secretary GIBBS, Anthony has been resigned. Secretary LILLA, Giuseppe has been resigned. Secretary MACKLIN, Paul Charles has been resigned. Secretary ZANABONI, Giorgio has been resigned. Director BIALETTI, Alessandro has been resigned. Director BOLLINI, Ambrogo has been resigned. Director BOLLINI, Ambrogo has been resigned. Director CINTI, Raimondo has been resigned. Director COMANDINI, Mauro has been resigned. Director DE KEIJZER, Wim has been resigned. Director MACCAFERRI, Massimo has been resigned. Director MELISSANO, Mauro has been resigned. Director SCARLINI, Giovanni has been resigned. Director ZANABONI, Giogio has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
MARTELLI, Stefania
Appointed Date: 01 January 2008

Director
ALDE', Angelo
Appointed Date: 01 April 2012
72 years old

Director
MARTELLI, Stefania
Appointed Date: 01 January 2004
60 years old

Resigned Directors

Secretary
ALDE, Angelo
Resigned: 19 September 1997
Appointed Date: 05 April 1996

Secretary
GIBBS, Anthony
Resigned: 30 September 1992

Secretary
LILLA, Giuseppe
Resigned: 01 July 2002
Appointed Date: 19 September 1997

Secretary
MACKLIN, Paul Charles
Resigned: 07 March 1996
Appointed Date: 01 October 1992

Secretary
ZANABONI, Giorgio
Resigned: 31 December 2007
Appointed Date: 01 July 2002

Director
BIALETTI, Alessandro
Resigned: 14 March 2008
Appointed Date: 01 August 2002
76 years old

Director
BOLLINI, Ambrogo
Resigned: 16 April 2012
Appointed Date: 01 January 2008
73 years old

Director
BOLLINI, Ambrogo
Resigned: 01 January 2004
Appointed Date: 01 January 2002
73 years old

Director
CINTI, Raimondo
Resigned: 01 January 2002
Appointed Date: 28 October 1996
77 years old

Director
COMANDINI, Mauro
Resigned: 01 February 2002
Appointed Date: 30 December 1993
70 years old

Director
DE KEIJZER, Wim
Resigned: 30 December 1993
86 years old

Director
MACCAFERRI, Massimo
Resigned: 01 January 2002
Appointed Date: 30 December 1993
72 years old

Director
MELISSANO, Mauro
Resigned: 26 February 2016
Appointed Date: 01 April 2012
50 years old

Director
SCARLINI, Giovanni
Resigned: 28 October 1996
Appointed Date: 30 December 1993
74 years old

Director
ZANABONI, Giogio
Resigned: 31 December 2007
Appointed Date: 01 February 2002
79 years old

Persons With Significant Control

Cesab Carrelli Elevatori Spa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CESAB LIMITED Events

07 Mar 2017
Full accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
19 May 2016
Termination of appointment of Mauro Melissano as a director on 26 February 2016
18 Feb 2016
Auditor's resignation
19 Jan 2016
Auditor's resignation
...
... and 90 more events
23 May 1991
Memorandum and Articles of Association

23 May 1991
Accounting reference date notified as 31/12

29 Apr 1991
Director resigned;new director appointed
16 Apr 1991
Company name changed meaujo (73) LIMITED\certificate issued on 17/04/91

24 Dec 1990
Incorporation