Company NameCAIT Limited
DirectorsRobin Garratt and David Martin Green
Company StatusDissolved
Company Number03346180
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robin Garratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(12 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107 Wansunt Road
Bexley
Kent
DA5 2DN
Secretary NameMiss Victoria Margaret Treherne
NationalityBritish
StatusCurrent
Appointed23 December 1998(1 year, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address2 Penwerris Court
Great West Road
Hounslow
Middlesex
TW5 0TJ
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(5 years, 12 months after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Correspondence Address7 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameMr William Edward Bloxham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 November 1997)
RoleCompany Director
Correspondence AddressWylam Dilly
Gallowstree Common
Reading
Berkshire
RG4 9BX
Director NameMr Stewart Saul Cohen
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 November 1997)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
24 Carlton House Terrace
London
SW1Y 5AP
Director NameValerie Ann Robinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
School Lane South Cerney
Cirencester
Gloucestershire
GL7 5TZ
Wales
Secretary NameNicholas James Salmon
NationalityBritish
StatusResigned
Appointed06 May 1997(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 November 1997)
RoleCompany Director
Correspondence Address94 Hardy Road
Wimbledon
London
SW19 1HZ
Director NameSir Hugh Charles Philip Bidwell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 18 November 1997)
RoleCompany Director
Correspondence AddressThe Parsonage
Goodnestone
Canterbury
Kent
CT3 1PJ
Director NameMr Michael Richard Dugdale Evans
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(7 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameChristopher Graham Finch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Noel Road
London
N1 8HA
Secretary NameMr Terence Michael Sullivan
NationalityBritish
StatusResigned
Appointed18 November 1997(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1998)
RoleCompany Director
Correspondence Address15 Chestnut Avenue
Billericay
Essex
CM12 9JF
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2003)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDWS Managers Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,501

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December