CARDINAL INTERNATIONAL LIMITED - EPSOM
Company Profile | Company Filings |
Overview
CARDINAL INTERNATIONAL LIMITED is a Private Limited Company from EPSOM UNITED KINGDOM and has the status: Active.
CARDINAL INTERNATIONAL LIMITED was incorporated 43 years ago on 26/01/1981 and has the registered number: 01541386. The accounts status is SMALL and accounts are next due on 31/12/2024.
CARDINAL INTERNATIONAL LIMITED was incorporated 43 years ago on 26/01/1981 and has the registered number: 01541386. The accounts status is SMALL and accounts are next due on 31/12/2024.
CARDINAL INTERNATIONAL LIMITED - EPSOM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
RIDGECOURT
EPSOM
SURREY
KT18 7EP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/08/2023 | 20/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEREMY GRAHAM PAUL CAMPLING | Sep 1969 | British | Director | 2011-03-22 | CURRENT |
ICM ADMINISTRATION LIMITED | Corporate Secretary | 2020-01-24 | CURRENT | ||
MRS SANDRA JANE POPE | Jun 1963 | British | Director | 2017-08-08 | CURRENT |
MS STEPHANIE CARMELITA SAVILLE | Nov 1990 | British | Director | 2021-10-21 | CURRENT |
JULIAN PIERS STRETCH | May 1942 | British | Director | 1995-09-29 UNTIL 1998-12-31 | RESIGNED |
WILFRED JONATHAN BAGG | Mar 1952 | American | Director | 1995-09-29 UNTIL 1997-05-30 | RESIGNED |
ALAN JOHN BRAZIER | Dec 1932 | British | Director | RESIGNED | |
ELIZABETH MARION BRAZIER | Jun 1953 | British | Director | RESIGNED | |
MR CHRISTOPHER JOHN ANDREW | Jul 1948 | British | Director | 2009-11-18 UNTIL 2013-03-14 | RESIGNED |
PATRICK GEORGE AUSTEN | Sep 1943 | British | Director | 1997-09-01 UNTIL 2000-10-31 | RESIGNED |
MR CHRISTOPHER JOHN ANDREW | Jul 1948 | British | Secretary | 2002-02-13 UNTIL 2013-07-02 | RESIGNED |
MR CHRISTOPHER PAUL BAKER | Secretary | 2013-07-02 UNTIL 2020-01-24 | RESIGNED | ||
MR LAWRENCE IAN JEBSON | British | Secretary | 1998-12-31 UNTIL 2000-03-01 | RESIGNED | |
JULIAN DAVID POLLARD | Sep 1963 | British | Secretary | 2000-03-01 UNTIL 2002-02-13 | RESIGNED |
MR JOHN DENOON REID | Sep 1946 | British | Secretary | RESIGNED | |
JULIAN PIERS STRETCH | May 1942 | British | Secretary | 1995-09-07 UNTIL 1998-12-31 | RESIGNED |
MR IAN GORDON BRAZIER | Nov 1963 | British | Director | RESIGNED | |
MRS KAREN JEAN HEELEY | Nov 1959 | British | Director | RESIGNED | |
MR KIM PATRICK RAWSON | Jan 1955 | British | Director | 1995-09-29 UNTIL 1996-09-30 | RESIGNED |
MRS SANDRA JANE POPE | Jun 1963 | British | Director | 2009-11-18 UNTIL 2017-08-07 | RESIGNED |
JULIAN DAVID POLLARD | Sep 1963 | British | Director | 2000-03-01 UNTIL 2011-03-14 | RESIGNED |
RAVENDRA PAL | Jan 1938 | British | Director | 1995-02-07 UNTIL 1997-10-31 | RESIGNED |
MR JEREMY EDWARD MACKINLAY | Sep 1944 | British | Director | 1996-07-04 UNTIL 1999-04-30 | RESIGNED |
CHARLES DAVID OWEN JILLINGS | Sep 1955 | British | Director | 1996-02-06 UNTIL 1998-12-03 | RESIGNED |
MR LAWRENCE IAN JEBSON | British | Director | 1995-11-20 UNTIL 2001-01-11 | RESIGNED | |
HERMANN HELLER | Dec 1930 | Swiss | Director | 1993-07-22 UNTIL 1997-11-04 | RESIGNED |
CHRISTOPHER PAUL BAKER | Feb 1954 | British | Director | 2000-10-31 UNTIL 2009-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alasdair Relph Younie | 2016-04-06 | 11/1975 | Epsom Surrey | Ownership of shares 75 to 100 percent as trust |
Mr Duncan Paul Saville | 2016-04-06 | 1/1957 | Epsom Surrey | Ownership of shares 75 to 100 percent as trust |
Mr Charles David Owen Jillings | 2016-04-06 | 9/1955 | Epsom Surrey |
Ownership of shares 75 to 100 percent as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cardinal International Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-22 | 31-03-2023 | £95,078 Cash £-436,380 equity |
Cardinal International Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-23 | 31-03-2022 | £12,974 Cash £-523,321 equity |
Cardinal International Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-23 | 31-03-2021 | £16,524 Cash £-582,096 equity |
Cardinal International Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-24 | 31-03-2020 | £4,287 Cash £-617,653 equity |
Cardinal International Limited - Limited company accounts 18.2 | 2019-12-21 | 31-03-2019 | £23,141 Cash £-737,661 equity |
Cardinal International Limited - Limited company accounts 18.2 | 2018-12-19 | 31-03-2018 | £85,606 Cash £-859,205 equity |
Cardinal International Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-22 | 31-03-2017 | £159,310 Cash £-2,370,315 equity |