CEDAX LTD
RADNAGE,

Hellopages » Buckinghamshire » Wycombe » HP14 4DW

Company number 02263729
Status Active
Incorporation Date 1 June 1988
Company Type Private Limited Company
Address SUITE 7, HURST HOUSE,, CITY ROAD,, RADNAGE,, BUCKS., UNITED KINGDOM, HP14 4DW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 30 November 2016 with updates; Director's details changed for Mr. Peter Emanuel Goad on 19 September 2016. The most likely internet sites of CEDAX LTD are www.cedax.co.uk, and www.cedax.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Haddenham & Thame Parkway Rail Station is 8.1 miles; to Henley-on-Thames Rail Station is 9.1 miles; to Furze Platt Rail Station is 10.8 miles; to Maidenhead Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedax Ltd is a Private Limited Company. The company registration number is 02263729. Cedax Ltd has been working since 01 June 1988. The present status of the company is Active. The registered address of Cedax Ltd is Suite 7 Hurst House City Road Radnage Bucks United Kingdom Hp14 4dw. The cash in hand is £1k. It is £0k against last year. . CRIANZA HOLDINGS LIMITED is a Secretary of the company. GOAD, Peter Emanuel is a Director of the company. Secretary VAN HAREN, Dickie has been resigned. The company operates in "Non-trading company".


cedax Key Finiance

LIABILITIES n/a
CASH £1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRIANZA HOLDINGS LIMITED
Appointed Date: 19 September 2016

Director
GOAD, Peter Emanuel

82 years old

Resigned Directors

Secretary
VAN HAREN, Dickie
Resigned: 19 September 2016

CEDAX LTD Events

08 Dec 2016
Accounts for a dormant company made up to 30 November 2016
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
19 Sep 2016
Director's details changed for Mr. Peter Emanuel Goad on 19 September 2016
19 Sep 2016
Appointment of Crianza Holdings Limited as a secretary on 19 September 2016
19 Sep 2016
Registered office address changed from Flat 1, Philbeach House Dale Haverfordwest Pembrokeshire SA62 3QU United Kingdom to Suite 7, Hurst House, City Road, Radnage, Bucks. HP14 4DW on 19 September 2016
...
... and 92 more events
28 Feb 1989
Accounting reference date extended from 31/03 to 30/11

15 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jul 1988
Registered office changed on 15/07/88 from: 56 market place thirsk north yorks YO7 1LW

15 Jul 1988
Registered office changed on 15/07/88 from: 56 market place, thirsk, north yorks, YO7 1LW

01 Jun 1988
Incorporation