CEDARSTONE LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 0NS

Company number 02970757
Status Active
Incorporation Date 23 September 1994
Company Type Private Limited Company
Address CALLIMORE FARM, RUSHOCK, DROITWICH, WORCESTERSHIRE, WR9 0NS
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 70,100 . The most likely internet sites of CEDARSTONE LIMITED are www.cedarstone.co.uk, and www.cedarstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Cedarstone Limited is a Private Limited Company. The company registration number is 02970757. Cedarstone Limited has been working since 23 September 1994. The present status of the company is Active. The registered address of Cedarstone Limited is Callimore Farm Rushock Droitwich Worcestershire Wr9 0ns. . PALMER, Giles Harvey is a Director of the company. PALMER, Nicola is a Director of the company. Secretary MEIER, Frances Mary has been resigned. Secretary PALMER, Sarah Louise has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MEIER, Frances Mary has been resigned. Director MEIER, Paul Stryker has been resigned. Director PALMER, Sarah Louise has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
PALMER, Giles Harvey
Appointed Date: 01 November 1999
54 years old

Director
PALMER, Nicola
Appointed Date: 29 July 2011
49 years old

Resigned Directors

Secretary
MEIER, Frances Mary
Resigned: 08 August 2005
Appointed Date: 30 September 1994

Secretary
PALMER, Sarah Louise
Resigned: 04 May 2010
Appointed Date: 08 August 2005

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 30 September 1994
Appointed Date: 23 September 1994

Director
MEIER, Frances Mary
Resigned: 08 August 2005
Appointed Date: 30 September 1994
69 years old

Director
MEIER, Paul Stryker
Resigned: 08 August 2005
Appointed Date: 30 September 1994
69 years old

Director
PALMER, Sarah Louise
Resigned: 04 May 2010
Appointed Date: 08 August 2005
55 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 30 September 1994
Appointed Date: 23 September 1994

Persons With Significant Control

Mr Giles Palmer
Notified on: 1 June 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nicola Palmer
Notified on: 1 June 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CEDARSTONE LIMITED Events

27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 70,100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 70,100

...
... and 64 more events
19 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Oct 1994
Director resigned;new director appointed

19 Oct 1994
Secretary resigned;new secretary appointed

19 Oct 1994
New director appointed

23 Sep 1994
Incorporation