This company is commonly known as Cadran Services Limited. The company was founded 36 years ago and was given the registration number 02173193. The firm's registered office is in LONDON. You can find them at 180 Great Portland Street, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | CADRAN SERVICES LIMITED |
---|---|---|
Company Number | : | 02173193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 180 Great Portland Street, London, W1W 5QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
180, Great Portland Street, London, England, W1W 5QZ | Director | 12 April 2021 | Active |
Bramah House, 65 - 71, Bermondsey Street, London, United Kingdom, SE1 3XF | Director | 14 March 2022 | Active |
10 Brecon Close, Cove, Farnborough, GU14 9JH | Secretary | 04 May 1993 | Active |
Carojen, Cold Ash Hill Coldash, Newbury, RG18 9PH | Secretary | 21 February 2000 | Active |
Birline, Longbottom Lane, Seer Green, HP9 2UL | Secretary | 31 December 1991 | Active |
180, Great Portland Street, London, W1W 5QZ | Director | 06 April 2020 | Active |
180, Great Portland Street, London, England, W1W 5QZ | Director | 01 November 2011 | Active |
Bramah House, 65 - 71, Bermondsey Street, London, United Kingdom, SE1 3XF | Director | 13 December 2021 | Active |
180, Great Portland Street, London, England, W1W 5QZ | Director | 06 August 2021 | Active |
Russell Farm, Cobblers Hill, Wendover, Aylesbury, HP22 6QD | Director | 01 September 1994 | Active |
Russell Farm, Cobblers Lane, Wendover Dean, HP22 6QD | Director | - | Active |
180, Great Portland Street, London, England, W1W 5QZ | Director | 02 November 2009 | Active |
14 Burstock Road, Putney, London, SW15 2PW | Director | - | Active |
Project Star Bidco Limited | ||
Notified on | : | 13 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13th Floor Number One Spinningfields, 1 Hardman Square, Manchester, England, M3 3EB |
Nature of control | : |
|
Mrs Margaret Anne Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | Irish |
Address | : | 180, Great Portland Street, London, W1W 5QZ |
Nature of control | : |
|
Mr Adrian Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Address | : | 180, Great Portland Street, London, W1W 5QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Accounts | Accounts with accounts type group. | Download |
2022-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-09 | Incorporation | Memorandum articles. | Download |
2022-01-09 | Resolution | Resolution. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Capital | Capital allotment shares. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Capital | Capital allotment shares. | Download |
2021-12-19 | Resolution | Resolution. | Download |
2021-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.