CATER-LYNE LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 7JE

Company number 02083329
Status Active
Incorporation Date 12 December 1986
Company Type Private Limited Company
Address ZENITH HOUSE DIXONS HILL ROAD, WELHAM GREEN, NORTH MYMMS, HATFIELD, HERTFORDSHIRE, ENGLAND, AL9 7JE
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents, 20412 - Manufacture of cleaning and polishing preparations
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office address changed from 14-15 Pannal Industrial Park Pannal Harrogate North Yorkshire HG3 1JL to Zenith House Dixons Hill Road Welham Green, North Mymms Hatfield Hertfordshire AL9 7JE on 16 September 2016; Termination of appointment of Edward Collings as a director on 31 August 2016. The most likely internet sites of CATER-LYNE LIMITED are www.caterlyne.co.uk, and www.cater-lyne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Cater Lyne Limited is a Private Limited Company. The company registration number is 02083329. Cater Lyne Limited has been working since 12 December 1986. The present status of the company is Active. The registered address of Cater Lyne Limited is Zenith House Dixons Hill Road Welham Green North Mymms Hatfield Hertfordshire England Al9 7je. . BOWER, Simon Peter is a Director of the company. HANNAWAY, James Duncan is a Director of the company. PETTITT, Alison Jane is a Director of the company. Secretary BOARDMAN, Linda Anne has been resigned. Secretary BOARDMAN, Linda Anne has been resigned. Secretary FAWCETT, Joan has been resigned. Secretary HALL, Philip has been resigned. Director COLLINGS, Edward has been resigned. Director MACCORMACK, Andrew Wilson has been resigned. The company operates in "Manufacture of soap and detergents".


Current Directors

Director
BOWER, Simon Peter
Appointed Date: 31 August 2016
61 years old

Director
HANNAWAY, James Duncan
Appointed Date: 12 December 2007
48 years old

Director
PETTITT, Alison Jane
Appointed Date: 31 August 2016
58 years old

Resigned Directors

Secretary
BOARDMAN, Linda Anne
Resigned: 31 August 2016
Appointed Date: 26 September 1997

Secretary
BOARDMAN, Linda Anne
Resigned: 01 July 1996

Secretary
FAWCETT, Joan
Resigned: 26 September 1997
Appointed Date: 17 March 1997

Secretary
HALL, Philip
Resigned: 14 March 1997
Appointed Date: 01 July 1996

Director
COLLINGS, Edward
Resigned: 31 August 2016
81 years old

Director
MACCORMACK, Andrew Wilson
Resigned: 31 August 2016
Appointed Date: 30 March 2006
60 years old

CATER-LYNE LIMITED Events

23 May 2017
First Gazette notice for compulsory strike-off
16 Sep 2016
Registered office address changed from 14-15 Pannal Industrial Park Pannal Harrogate North Yorkshire HG3 1JL to Zenith House Dixons Hill Road Welham Green, North Mymms Hatfield Hertfordshire AL9 7JE on 16 September 2016
16 Sep 2016
Termination of appointment of Edward Collings as a director on 31 August 2016
16 Sep 2016
Termination of appointment of Andrew Wilson Maccormack as a director on 31 August 2016
16 Sep 2016
Appointment of Mr Simon Peter Bower as a director on 31 August 2016
...
... and 96 more events
02 Apr 1987
Company name changed blockfinal LIMITED\certificate issued on 02/04/87
10 Mar 1987
Gazettable document

10 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1987
Registered office changed on 10/03/87 from: epworth house 25/35 city road london EC1Y 1AA

12 Dec 1986
Certificate of Incorporation

CATER-LYNE LIMITED Charges

22 August 2006
Debenture
Delivered: 24 August 2006
Status: Satisfied on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1987
Charge
Delivered: 18 June 1987
Status: Satisfied on 26 August 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…