Company NameCedar Valley UK Limited
DirectorsArmand Danie Theron and Martin Grant Bergh
Company StatusDissolved
Company Number03319828
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 1 month ago)

Directors

Director NameArmand Danie Theron
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed20 February 1997(2 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressUsserstreet 16
Clanwilliam
8135
Secretary NameAlice Joan Rees
NationalityBritish
StatusCurrent
Appointed14 April 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address119 Cole Green Lane
Welwyn Garden City
Hertfordshire
AL7 3JF
Director NameMartin Grant Bergh
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1997(4 months after company formation)
Appointment Duration26 years, 9 months
RoleFarmer
Correspondence AddressZeekoevlei Clanwilliam
Cape Province 8135
Rsa
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 May 2007Dissolved (1 page)
12 March 2002Dissolution deferment (1 page)
12 March 2002Completion of winding up (1 page)
11 May 1998Court order notice of winding up (1 page)
28 January 1998Registered office changed on 28/01/98 from: regal drive soham ely cambridgeshire CB7 5BE (1 page)
8 August 1997New director appointed (1 page)
25 April 1997New secretary appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
26 March 1997Ad 18/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Director resigned (1 page)
18 February 1997Incorporation (13 pages)