This company is commonly known as Cadman Dbp Limited. The company was founded 102 years ago and was given the registration number 00178353. The firm's registered office is in MIDDLESEX. You can find them at Chertsey Road, Sunbury On Thames, Middlesex, . This company's SIC code is 74990 - Non-trading company.
Name | : | CADMAN DBP LIMITED |
---|---|---|
Company Number | : | 00178353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1921 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Chamberlain Square Cs, Birmingham, England, B3 3AX | Corporate Secretary | 01 July 2010 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 17 December 2019 | Active |
15, Highfield Hall, Tyttenhanger, England, AL4 0LE | Secretary | 19 February 2001 | Active |
34 Butts End, Gadebridge, Hemel Hempstead, HP1 3JH | Secretary | 01 October 2003 | Active |
12, Queens Road, Guildford, Surrey, GU1 1UW | Secretary | 23 March 2009 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Secretary | 11 April 2005 | Active |
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW | Secretary | 01 April 1994 | Active |
Oakview, The Green, Croxley Green, WD3 3HN | Secretary | 01 August 2004 | Active |
Oakview, The Green, Croxley Green, WD3 3HN | Secretary | 01 September 1997 | Active |
43 Arundel Square, Islington, London, N7 8AP | Secretary | - | Active |
Roundabout Cottage, Norwood Hill, Horley, RH6 0HR | Director | - | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 11 April 2018 | Active |
93 Teddington Park Road, Teddington, TW11 8NG | Director | 23 May 1997 | Active |
93 Teddington Park Road, Teddington, TW11 8NG | Director | 17 July 1992 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 08 December 2015 | Active |
The Gables Woodhurst Lane, Oxted, RH8 9HD | Director | - | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 October 2009 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 29 April 2016 | Active |
10 Cleve Place, Bridgewater Road, Weybridge, KT13 0ER | Director | 01 February 2003 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 02 April 2010 | Active |
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP | Director | 01 February 2009 | Active |
99 Mildmay Road, London, N1 4PU | Director | 01 April 1994 | Active |
43 Arundel Square, Islington, London, N7 8AP | Director | 21 December 1994 | Active |
Bp Global Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Officers | Change corporate secretary company with change date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Change of constitution | Statement of companys objects. | Download |
2019-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Officers | Change corporate secretary company with change date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2017-08-11 | Miscellaneous | Legacy. | Download |
2017-05-25 | Capital | Legacy. | Download |
2017-05-25 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.