CEMENTONE PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CEMENTONE PROPERTIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
CEMENTONE PROPERTIES LIMITED was incorporated 31 years ago on 11/05/1993 and has the registered number: 02816507. The accounts status is DORMANT.
CEMENTONE PROPERTIES LIMITED was incorporated 31 years ago on 11/05/1993 and has the registered number: 02816507. The accounts status is DORMANT.
CEMENTONE PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2020 |
Registered Office
2 KINGDOM STREET
LONDON
ENGLAND
W2 6JG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2021 | 25/05/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JARED STEPHEN CRANNEY | Secretary | 2019-11-25 | CURRENT | ||
JAMES RICHARD WARSOP | May 1987 | British | Director | 2019-04-23 | CURRENT |
MR WILLIAM DAVID HUDSON | Dec 1963 | British | Director | 2016-06-06 | CURRENT |
LAWRIE LEWIS | Feb 1944 | British | Director | 1999-09-01 UNTIL 2001-10-22 | RESIGNED |
MR ANIL HARILAL GADHIA | Jun 1955 | British | Secretary | 1999-07-08 UNTIL 1999-07-14 | RESIGNED |
IAN TOMKINS | Aug 1964 | Australian | Secretary | 2000-05-05 UNTIL 2003-03-24 | RESIGNED |
KENNETH JAMES PRENTY | Sep 1953 | British | Secretary | 1993-11-12 UNTIL 1997-07-14 | RESIGNED |
MRS ANNEKA KINGAN | Secretary | 2015-10-09 UNTIL 2018-03-06 | RESIGNED | ||
MR RUSSELL WILLIAM TAYLOR | Aug 1958 | British | Secretary | 2003-03-24 UNTIL 2008-05-12 | RESIGNED |
MR ANIL HARILAL GADHIA | Jun 1955 | British | Secretary | 2008-05-12 UNTIL 2015-10-09 | RESIGNED |
MR. DARRA MARTIN COMYN | Feb 1962 | Irish | Secretary | 1998-03-19 UNTIL 2000-05-05 | RESIGNED |
MR ROBERT DAVID EVANS | Sep 1954 | British | Secretary | 1997-07-14 UNTIL 1998-03-19 | RESIGNED |
MARK SAMUEL SHASHOUA | Jan 1970 | British | Director | 1998-03-19 UNTIL 1999-09-01 | RESIGNED |
MR RUSSELL WILLIAM TAYLOR | Aug 1958 | British | Director | 2003-03-24 UNTIL 2016-09-01 | RESIGNED |
IAN TOMKINS | Aug 1964 | Australian | Director | 2000-05-05 UNTIL 2007-09-03 | RESIGNED |
MR STEPHEN BURFORD WARSHAW | Sep 1948 | British | Director | 2001-10-22 UNTIL 2002-10-04 | RESIGNED |
MARK SIMON WEBBER | Jul 1964 | Australian | Director | 1998-03-19 UNTIL 1999-02-02 | RESIGNED |
BEAUMONT AND SON COMPANY SECRETARIES LIMITED | Corporate Secretary | 1993-05-11 UNTIL 1993-11-01 | RESIGNED | ||
KENNETH JAMES PRENTY | Sep 1953 | British | Director | 1993-11-12 UNTIL 1997-07-14 | RESIGNED |
MR ANDREW STEWART PERLOFF | Sep 1944 | British | Director | 1997-06-20 UNTIL 1998-03-19 | RESIGNED |
MR DESMOND WILLIAM JAMES MCEWAN | Aug 1980 | British | Director | 2016-01-07 UNTIL 2019-04-24 | RESIGNED |
MR ANDREW BEACH | Dec 1975 | British | Director | 2017-01-16 UNTIL 2019-04-23 | RESIGNED |
MR NEIL JONES | Jun 1966 | British | Director | 2009-03-13 UNTIL 2016-01-07 | RESIGNED |
MR JACK FREEMAN | Jul 1946 | British | Director | 1994-01-07 UNTIL 1997-07-14 | RESIGNED |
MR ROBERT DAVID EVANS | Sep 1954 | British | Director | 1997-06-20 UNTIL 1998-03-19 | RESIGNED |
MR. DARRA MARTIN COMYN | Feb 1962 | Irish | Director | 1999-02-02 UNTIL 2000-05-05 | RESIGNED |
MR ALFRED BAXENDALE | Apr 1941 | British | Director | 1993-11-12 UNTIL 1997-07-14 | RESIGNED |
PATRICIA ANNE BARNES | Feb 1945 | British | Director | 1993-05-11 UNTIL 1993-11-12 | RESIGNED |
MS LUCIA TANIS AINSWORTH | Jan 1966 | British | Director | 1993-05-11 UNTIL 1993-11-12 | RESIGNED |
MR SPENCER JAMES WREFORD | Jun 1971 | British | Director | 2002-10-04 UNTIL 2009-08-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hyve Group Plc | 2016-04-06 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |