CARDECU LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH42 8PB

Company number 03100017
Status Active
Incorporation Date 8 September 1995
Company Type Private Limited Company
Address 2 PINEWALKS RIDGE, BIRKENHEAD, WIRRAL, MERSEYSIDE, CH42 8PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registration of charge 031000170014, created on 6 February 2017; Registration of charge 031000170013, created on 6 February 2017; Director's details changed for Philip John Summers on 21 January 2017. The most likely internet sites of CARDECU LIMITED are www.cardecu.co.uk, and www.cardecu.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Edge Hill Rail Station is 4.6 miles; to Bank Hall Rail Station is 5.5 miles; to Flint Rail Station is 8.8 miles; to Kirkby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardecu Limited is a Private Limited Company. The company registration number is 03100017. Cardecu Limited has been working since 08 September 1995. The present status of the company is Active. The registered address of Cardecu Limited is 2 Pinewalks Ridge Birkenhead Wirral Merseyside Ch42 8pb. . BIRCHALL, Alison Jane is a Secretary of the company. SUMMERS, Philip John is a Director of the company. Nominee Secretary AVIS, Michael Geoffrey has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BIRCHALL, Alison Jane
Appointed Date: 11 September 1995

Director
SUMMERS, Philip John
Appointed Date: 11 September 1995
59 years old

Resigned Directors

Nominee Secretary
AVIS, Michael Geoffrey
Resigned: 12 September 1995
Appointed Date: 08 September 1995

Nominee Director
AVIS, Christine Susan
Resigned: 12 September 1995
Appointed Date: 08 September 1995
61 years old

Persons With Significant Control

Mr Philip John Summers
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Jane Summers
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDECU LIMITED Events

10 Feb 2017
Registration of charge 031000170014, created on 6 February 2017
06 Feb 2017
Registration of charge 031000170013, created on 6 February 2017
21 Jan 2017
Director's details changed for Philip John Summers on 21 January 2017
13 Sep 2016
Satisfaction of charge 8 in full
12 Sep 2016
Confirmation statement made on 8 September 2016 with updates
...
... and 71 more events
18 Sep 1995
Secretary resigned
18 Sep 1995
Director resigned
18 Sep 1995
New secretary appointed
18 Sep 1995
New director appointed
08 Sep 1995
Incorporation

CARDECU LIMITED Charges

6 February 2017
Charge code 0310 0017 0014
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: Contains floating charge…
6 February 2017
Charge code 0310 0017 0013
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: All the freehold property known as 9 allot avenue…
5 February 2008
Mortgage
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 wordsworth avenue birkenhead merseyside t/no MS361374…
3 December 2007
Mortgage
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 80 spenser avenue birkenhead merseyside t/no CH41462 fixed…
3 December 2007
Mortgage
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 17 inglemere road birkenhead merseyside t/no CH63968 fixed…
6 December 2004
Legal charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 uplands road,bromborough,wirral. By way of fixed charge…
18 November 2004
Legal charge
Delivered: 20 November 2004
Status: Satisfied on 13 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the rear of 22 brookhurst road bramborough wirral…
10 March 2003
Legal charge
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 abbots drive bebington wirral. By way of fixed charge…
30 September 2002
Legal charge
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 brookhurst road bromborough wirral merseyside. By way of…
18 September 2001
Legal charge
Delivered: 3 October 2001
Status: Satisfied on 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 prentice road rock ferry. By way of fixed charge the…
18 September 2001
Legal charge
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 wordsworth avenue rock ferry birkenhead. By way of fixed…
31 May 2001
Legal charge
Delivered: 19 June 2001
Status: Satisfied on 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 inglemere rd,birkenhead,merseyside. By way of fixed…
23 March 2000
Legal charge
Delivered: 5 April 2000
Status: Satisfied on 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 80 spenser avenue rock ferry merseyside…
29 December 1998
Legal charge
Delivered: 16 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 62 spenser avenue rock ferry birkenhead wirral…