CARDENTITY LTD
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 7AP
Company number 04010295
Status Active
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address 9 RAVENSCROFT DRIVE, DROITWICH, WORCESTERSHIRE, ENGLAND, WR9 7AP
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Director's details changed for James Mercer on 29 April 2016. The most likely internet sites of CARDENTITY LTD are www.cardentity.co.uk, and www.cardentity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Cardentity Ltd is a Private Limited Company. The company registration number is 04010295. Cardentity Ltd has been working since 08 June 2000. The present status of the company is Active. The registered address of Cardentity Ltd is 9 Ravenscroft Drive Droitwich Worcestershire England Wr9 7ap. . MERCER, James is a Secretary of the company. MERCER, James is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FERGUSON, Margaret Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MERCER, James
Appointed Date: 29 June 2000

Director
MERCER, James
Appointed Date: 29 June 2000
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 June 2000
Appointed Date: 08 June 2000

Director
FERGUSON, Margaret Ann
Resigned: 11 January 2010
Appointed Date: 29 June 2000
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 June 2000
Appointed Date: 08 June 2000

CARDENTITY LTD Events

05 Jan 2017
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

27 Jun 2016
Director's details changed for James Mercer on 29 April 2016
27 Jun 2016
Secretary's details changed for James Mercer on 29 April 2016
27 Jun 2016
Registered office address changed from 272 Old Birmingham Road Lickey Birmingham West Midlands B45 8EY to 9 Ravenscroft Drive Droitwich Worcestershire WR9 7AP on 27 June 2016
...
... and 39 more events
17 Jul 2000
New secretary appointed;new director appointed
11 Jul 2000
New director appointed
23 Jun 2000
Secretary resigned
23 Jun 2000
Director resigned
08 Jun 2000
Incorporation