CADWAL LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6AW

Company number 02173186
Status Active
Incorporation Date 1 October 1987
Company Type Private Limited Company
Address 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mr Martin James Derbyshire as a director on 31 March 2016. The most likely internet sites of CADWAL LIMITED are www.cadwal.co.uk, and www.cadwal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cadwal Limited is a Private Limited Company. The company registration number is 02173186. Cadwal Limited has been working since 01 October 1987. The present status of the company is Active. The registered address of Cadwal Limited is 5th Floor 86 Jermyn Street London Sw1y 6aw. . LONDON SECRETARIES LIMITED is a Nominee Secretary of the company. DERBYSHIRE, Martin James is a Director of the company. LANE, Thomas is a Director of the company. Secretary GLASSBERG, Lesley Barbara has been resigned. Director BRADSHAW, Jamie Nicholas has been resigned. Director DI FILIPPO, Paolo has been resigned. Director ORPHEUS TRADING LIMITED has been resigned. Director PIRLO, Donatello has been resigned. Director SAFA, Bijan Akhavan has been resigned. Director TABONE, Jason Anthony has been resigned. Director WHITING, Isabella Reid has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
LONDON SECRETARIES LIMITED
Appointed Date: 07 November 2000

Director
DERBYSHIRE, Martin James
Appointed Date: 31 March 2016
57 years old

Director
LANE, Thomas
Appointed Date: 02 November 2007
64 years old

Resigned Directors

Secretary
GLASSBERG, Lesley Barbara
Resigned: 07 November 2000

Director
BRADSHAW, Jamie Nicholas
Resigned: 30 August 2007
Appointed Date: 30 November 2001
49 years old

Director
DI FILIPPO, Paolo
Resigned: 01 August 2002
Appointed Date: 07 November 2000
60 years old

Director
ORPHEUS TRADING LIMITED
Resigned: 07 November 2000

Director
PIRLO, Donatello
Resigned: 30 November 2001
Appointed Date: 07 November 2000
54 years old

Director
SAFA, Bijan Akhavan
Resigned: 02 November 2007
Appointed Date: 01 August 2002
80 years old

Director
TABONE, Jason Anthony
Resigned: 02 November 2007
Appointed Date: 30 August 2007
55 years old

Director
WHITING, Isabella Reid
Resigned: 22 May 1993
97 years old

Persons With Significant Control

Mr Augusto Montanari
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

CADWAL LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
10 Aug 2016
Total exemption full accounts made up to 31 December 2015
31 Mar 2016
Appointment of Mr Martin James Derbyshire as a director on 31 March 2016
24 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000

18 Aug 2015
Total exemption full accounts made up to 31 December 2014
...
... and 93 more events
24 Jun 1988
Wd 19/05/88 pd 01/10/87--------- £ si 2@1
08 Jun 1988
Registered office changed on 08/06/88 from: 84 stamford hill london N16 6XS

08 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Oct 1987
Incorporation