DAVID CHEADLE LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 7JR

Company number 02894875
Status Active
Incorporation Date 4 February 1994
Company Type Private Limited Company
Address 226 TRYSULL ROAD, MERRY HILL, WOLVERHAMPTON, WV3 7JR
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DAVID CHEADLE LIMITED are www.davidcheadle.co.uk, and www.david-cheadle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. David Cheadle Limited is a Private Limited Company. The company registration number is 02894875. David Cheadle Limited has been working since 04 February 1994. The present status of the company is Active. The registered address of David Cheadle Limited is 226 Trysull Road Merry Hill Wolverhampton Wv3 7jr. . FELLOWS, Roger David is a Secretary of the company. CHEADLE, David is a Director of the company. SINGH, Kulwinder is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FELLOWS, Roger David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
FELLOWS, Roger David
Appointed Date: 04 February 1994

Director
CHEADLE, David
Appointed Date: 04 February 1994
79 years old

Director
SINGH, Kulwinder
Appointed Date: 29 July 2013
57 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 February 1994
Appointed Date: 04 February 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 February 1994
Appointed Date: 04 February 1994
35 years old

Director
FELLOWS, Roger David
Resigned: 03 February 1995
Appointed Date: 04 February 1994
88 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 February 1994
Appointed Date: 04 February 1994

Persons With Significant Control

Mr David Cheadle
Notified on: 8 August 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Kulwinder Singh
Notified on: 8 August 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID CHEADLE LIMITED Events

10 Aug 2016
Confirmation statement made on 8 August 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 30 April 2016
30 Sep 2015
Total exemption small company accounts made up to 30 April 2015
12 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

08 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
03 May 1994
Company name changed cheadle motors sales LIMITED\certificate issued on 04/05/94

21 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Feb 1994
Director resigned;new director appointed

21 Feb 1994
Registered office changed on 21/02/94 from: 33 crwys road cardiff CF2 4YF

04 Feb 1994
Incorporation

DAVID CHEADLE LIMITED Charges

12 May 1994
Debenture
Delivered: 18 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…