CASCADE EVENTS LIMITED
READING

Hellopages » Berkshire » Wokingham » RG2 9AE

Company number 04300141
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address UNIT A125, OLD HOUSE FARM CUTBUSH LANE, SHINFIELD, READING, RG2 9AE
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Register(s) moved to registered inspection location Unit a215 Old House Farm Cutbush Lane Shinfield Reading Berkshire RG2 9AE; Register inspection address has been changed from C/O Cascade Events Ltd Unit 2 Sonning Farm Charvil Lane Sonning Reading RG4 6th United Kingdom to Unit a215 Old House Farm Cutbush Lane Shinfield Reading Berkshire RG2 9AE. The most likely internet sites of CASCADE EVENTS LIMITED are www.cascadeevents.co.uk, and www.cascade-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Cascade Events Limited is a Private Limited Company. The company registration number is 04300141. Cascade Events Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Cascade Events Limited is Unit A125 Old House Farm Cutbush Lane Shinfield Reading Rg2 9ae. . MONK, Christopher Francis is a Secretary of the company. MONK, Christopher Francis is a Director of the company. MONK, Maurice Stanley is a Director of the company. MOSSMAN, Christopher Edward Leith is a Director of the company. Secretary WORTHINGTON, Rebecca Jane has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director LANCASTER, Thomas David has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director WORTHINGTON, Paul Andrew has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
MONK, Christopher Francis
Appointed Date: 04 April 2008

Director
MONK, Christopher Francis
Appointed Date: 04 April 2008
39 years old

Director
MONK, Maurice Stanley
Appointed Date: 01 September 2016
73 years old

Director
MOSSMAN, Christopher Edward Leith
Appointed Date: 04 April 2008
40 years old

Resigned Directors

Secretary
WORTHINGTON, Rebecca Jane
Resigned: 04 April 2008
Appointed Date: 05 October 2001

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Director
LANCASTER, Thomas David
Resigned: 02 June 2008
Appointed Date: 01 March 2003
46 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Director
WORTHINGTON, Paul Andrew
Resigned: 02 June 2008
Appointed Date: 05 October 2001
62 years old

Persons With Significant Control

Mr Christopher Francis Monk
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christopher Edward Leith Mossman
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASCADE EVENTS LIMITED Events

23 Jan 2017
Confirmation statement made on 12 January 2017 with updates
22 Jan 2017
Register(s) moved to registered inspection location Unit a215 Old House Farm Cutbush Lane Shinfield Reading Berkshire RG2 9AE
22 Jan 2017
Register inspection address has been changed from C/O Cascade Events Ltd Unit 2 Sonning Farm Charvil Lane Sonning Reading RG4 6th United Kingdom to Unit a215 Old House Farm Cutbush Lane Shinfield Reading Berkshire RG2 9AE
17 Nov 2016
Micro company accounts made up to 31 October 2016
09 Nov 2016
Appointment of Mr Maurice Stanley Monk as a director on 1 September 2016
...
... and 61 more events
12 Oct 2001
Secretary resigned
12 Oct 2001
Director resigned
12 Oct 2001
New secretary appointed
12 Oct 2001
New director appointed
05 Oct 2001
Incorporation

CASCADE EVENTS LIMITED Charges

8 October 2013
Charge code 0430 0141 0002
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
2 February 2004
Debenture
Delivered: 4 February 2004
Status: Satisfied on 9 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…