CADENCE (EUROPE) LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 8PS

Company number 05479323
Status Active
Incorporation Date 13 June 2005
Company Type Private Limited Company
Address RAEDAN, 7 HENRIETTA STREET, LONDON, WC2E 8PS
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 9 December 2015 GBP 153.87 ; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 153.87 . The most likely internet sites of CADENCE (EUROPE) LIMITED are www.cadenceeurope.co.uk, and www.cadence-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cadence Europe Limited is a Private Limited Company. The company registration number is 05479323. Cadence Europe Limited has been working since 13 June 2005. The present status of the company is Active. The registered address of Cadence Europe Limited is Raedan 7 Henrietta Street London Wc2e 8ps. . SCOTT, Edna is a Secretary of the company. SCOTT, Barry Stephen is a Director of the company. Secretary JEFFRIES, Lee has been resigned. Secretary CANON SECRETARIES LIMITED has been resigned. Secretary CANON SECRETARIES LTD has been resigned. Secretary LORDSHIP COMMERCIAL SERVICES LTD has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director HALLAM, Benjamin Mark has been resigned. Director HOCKING, Anthony Ian Donald has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
SCOTT, Edna
Appointed Date: 15 February 2011

Director
SCOTT, Barry Stephen
Appointed Date: 13 June 2005
50 years old

Resigned Directors

Secretary
JEFFRIES, Lee
Resigned: 09 November 2006
Appointed Date: 23 September 2005

Secretary
CANON SECRETARIES LIMITED
Resigned: 16 August 2007
Appointed Date: 09 November 2006

Secretary
CANON SECRETARIES LTD
Resigned: 15 February 2011
Appointed Date: 10 April 2008

Secretary
LORDSHIP COMMERCIAL SERVICES LTD
Resigned: 23 September 2005
Appointed Date: 13 June 2005

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 13 June 2005
Appointed Date: 13 June 2005

Director
HALLAM, Benjamin Mark
Resigned: 01 January 2015
Appointed Date: 06 June 2013
43 years old

Director
HOCKING, Anthony Ian Donald
Resigned: 01 January 2016
Appointed Date: 24 June 2013
56 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 13 June 2005
Appointed Date: 13 June 2005

CADENCE (EUROPE) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Statement of capital following an allotment of shares on 9 December 2015
  • GBP 153.87

17 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 153.87

17 Jun 2016
Termination of appointment of Anthony Ian Donald Hocking as a director on 1 January 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
15 Jul 2005
New secretary appointed
23 Jun 2005
New director appointed
21 Jun 2005
Secretary resigned
21 Jun 2005
Director resigned
13 Jun 2005
Incorporation

CADENCE (EUROPE) LIMITED Charges

30 July 2015
Charge code 0547 9323 0002
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 February 2011
Rent deposit deed
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The deposit and the tenants interest in the account.