Company number 00675001
Status Active
Incorporation Date 14 November 1960
Company Type Private Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration two hundred and three events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
GBP 1,250,000
. The most likely internet sites of CABLE MANAGEMENT PRODUCTS LIMITED are www.cablemanagementproducts.co.uk, and www.cable-management-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. Cable Management Products Limited is a Private Limited Company.
The company registration number is 00675001. Cable Management Products Limited has been working since 14 November 1960.
The present status of the company is Active. The registered address of Cable Management Products Limited is 27 28 Eastcastle Street London W1w 8dh. . MAC LEAN, Victoria Ann, Mrs is a Secretary of the company. ANDERSSON, Lena Maria, Mrs is a Director of the company. FUNNELL, Ian Grant is a Director of the company. MARSTON, Anthony Dion is a Director of the company. Secretary BURDETT, Neil Robert has been resigned. Secretary CLEWS, Simon Paul has been resigned. Secretary DIAMOND, Steven John has been resigned. Secretary SMITH, Alan has been resigned. Secretary SMITH, JR, William David has been resigned. Secretary VITTY, Martyn John has been resigned. Director ALYEA, David Leslie has been resigned. Director CLEWS, Simon Paul has been resigned. Director DIAMOND, Steven John has been resigned. Director GOODING, Brian Edward has been resigned. Director HAWKES, Jeffrey Michael has been resigned. Director MCKINLAY, Duncan Alexander has been resigned. Director PENN, David Alfred has been resigned. Director REID, Austen David has been resigned. Director RUTTER, Lee Francis has been resigned. Director SARGEANT, Kevin has been resigned. Director SMITH, Alan has been resigned. Director SMITH, JR, William David has been resigned. Director VAN BELLE, Fabrice Jean-Pierre has been resigned. Director VITTY, Martyn John has been resigned. Director WEAVER, William Edward has been resigned. Director WENZERUL, Martyn has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Director
CLEWS, Simon Paul
Resigned: 05 July 2006
Appointed Date: 02 December 2002
62 years old
Director
REID, Austen David
Resigned: 04 January 2007
Appointed Date: 02 December 2002
72 years old
Director
SARGEANT, Kevin
Resigned: 04 January 2007
Appointed Date: 02 December 2002
68 years old
Director
SMITH, Alan
Resigned: 01 August 2001
Appointed Date: 01 July 1994
87 years old
Persons With Significant Control
Abb Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CABLE MANAGEMENT PRODUCTS LIMITED Events
16 Dec 2016
Confirmation statement made on 4 December 2016 with updates
11 Nov 2016
Full accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
23 Dec 2015
Appointment of Anthony Dion Marston as a director on 18 December 2015
22 Dec 2015
Termination of appointment of William David Smith, Jr as a director on 21 December 2015
...
... and 193 more events
14 Feb 1987
Return made up to 23/12/86; full list of members
15 Sep 1972
Company name changed\certificate issued on 15/09/72
03 Jul 1972
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
14 Nov 1960
Certificate of incorporation
14 Nov 1960
Incorporation
4 January 2007
Intellectual property rights charge
Delivered: 17 January 2007
Status: Satisfied
on 22 November 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (the Mezzaninesecurity Trustee)
Description: The secured property being the patents the trade marks the…
4 January 2007
Intellectual property rights charge
Delivered: 17 January 2007
Status: Satisfied
on 22 November 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (the Securitytrustee)
Description: The secured property being the patents the trade marks the…
4 January 2007
Security agreement
Delivered: 17 January 2007
Status: Satisfied
on 22 November 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (the Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
4 January 2007
Security agreement
Delivered: 17 January 2007
Status: Satisfied
on 22 November 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (the Mezzaninesecurity Trustee)
Description: Fixed and floating charges over the undertaking and all…
27 July 2006
Debenture
Delivered: 14 August 2006
Status: Satisfied
on 10 January 2007
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied
on 15 December 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2002
Debenture
Delivered: 12 December 2002
Status: Satisfied
on 5 May 2006
Persons entitled: Mizuho Corporate Bank, LTD.
Description: Fixed and floating charges over the undertaking and all…