CAYZER INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8LA

Company number 02109260
Status Active
Incorporation Date 12 March 1987
Company Type Private Limited Company
Address 2ND FLOOR STRATTON HOUSE, STRATTON STREET, LONDON, ENGLAND, W1J 8LA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CAYZER INVESTMENTS LIMITED are www.cayzerinvestments.co.uk, and www.cayzer-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Cayzer Investments Limited is a Private Limited Company. The company registration number is 02109260. Cayzer Investments Limited has been working since 12 March 1987. The present status of the company is Active. The registered address of Cayzer Investments Limited is 2nd Floor Stratton House Stratton Street London England W1j 8la. . BARRY, Sonia is a Secretary of the company. BARRY, Sonia Claire is a Director of the company. GIBBS, Dominic Vaughan is a Director of the company. Secretary D'MARCO, Helen has been resigned. Secretary DADSON, Christopher Anthony Verey has been resigned. Secretary MEHRTENS, John Ivor has been resigned. Secretary SEFTON, James Hunter has been resigned. Director ANTHONY, Alec Frank has been resigned. Director CAYZER, Charles William, The Honourable has been resigned. Director COOK, Jeanne has been resigned. Director MEHRTENS, John Ivor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BARRY, Sonia
Appointed Date: 19 June 2012

Director
BARRY, Sonia Claire
Appointed Date: 27 April 2011
51 years old

Director
GIBBS, Dominic Vaughan
Appointed Date: 19 May 2003
59 years old

Resigned Directors

Secretary
D'MARCO, Helen
Resigned: 19 June 2012
Appointed Date: 20 May 2008

Secretary
DADSON, Christopher Anthony Verey
Resigned: 21 October 2005
Appointed Date: 19 May 2003

Secretary
MEHRTENS, John Ivor
Resigned: 19 May 2003

Secretary
SEFTON, James Hunter
Resigned: 20 May 2008
Appointed Date: 21 October 2005

Director
ANTHONY, Alec Frank
Resigned: 01 September 1992
94 years old

Director
CAYZER, Charles William, The Honourable
Resigned: 31 October 2007
68 years old

Director
COOK, Jeanne
Resigned: 27 April 2011
Appointed Date: 31 October 2007
76 years old

Director
MEHRTENS, John Ivor
Resigned: 19 May 2003
Appointed Date: 01 September 1992
84 years old

CAYZER INVESTMENTS LIMITED Events

01 Oct 2016
Accounts for a dormant company made up to 31 March 2016
20 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

08 Oct 2015
Accounts for a dormant company made up to 31 March 2015
02 Sep 2015
Director's details changed for Sonia Claire Barry on 1 September 2015
02 Sep 2015
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House Stratton Street London W1J 8LA on 2 September 2015
...
... and 81 more events
29 May 1987
Secretary resigned;new secretary appointed

29 May 1987
Registered office changed on 29/05/87 from: 2 baches street london N1 6EE

12 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Apr 1987
Company name changed mindtrim LIMITED\certificate issued on 30/04/87

12 Mar 1987
Certificate of Incorporation