London
EC1M 6EE
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2022(19 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 15 August 2023) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Lauren Orr |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2022(19 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 15 August 2023) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr John Robert Moore |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Church Lane Backwell Bristol BS48 3JW |
Director Name | Alan Paul Malone |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(4 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lydiard Fields Swindon Wiltshire SN5 8UB |
Secretary Name | Mr John Robert Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Church Lane Backwell Bristol BS48 3JW |
Director Name | Mr John Iain Henderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Ridgemount Road Sunningdale Berkshire SL5 9RW |
Director Name | Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 November 2007) |
Role | Ceo Diploma Plc |
Country of Residence | United Kingdom |
Correspondence Address | Ewhurst Lodge Ruxley Crescent Claygate Surrey KT10 0TZ |
Director Name | Karen Jayne Clapp |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lydiard Fields Swindon Wiltshire SN5 8UB |
Director Name | Mrs Lara Jane Wilson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Pathfinder Way Swindon Wiltshire SN25 2JT |
Secretary Name | Mrs Lara Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Pathfinder Way Swindon Wiltshire SN25 2JT |
Director Name | Mr John Raymond Hunt |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr John Raymond Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Stuart Graham Bell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 31 March 2016(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Neil Yazdani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(17 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cabletec.com |
---|
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Cabletec Interconnect Components Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
---|---|
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
16 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 September 2018 | Change of name notice (2 pages) |
4 September 2018 | Resolutions
|
5 July 2018 | Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
6 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
5 April 2016 | Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of John Raymond Hunt as a director on 31 March 2016 (1 page) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
21 December 2015 | Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 April 2015 | Director's details changed for Karen Jayne French on 3 October 2014 (2 pages) |
29 April 2015 | Director's details changed for Karen Jayne French on 3 October 2014 (2 pages) |
29 April 2015 | Director's details changed for Karen Jayne French on 3 October 2014 (2 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 January 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
13 January 2014 | Company name changed head braiding LIMITED\certificate issued on 13/01/14
|
13 January 2014 | Change of name notice (2 pages) |
13 January 2014 | Change of name notice (2 pages) |
13 January 2014 | Company name changed head braiding LIMITED\certificate issued on 13/01/14
|
16 December 2013 | Change of name with request to seek comments from relevant body (2 pages) |
16 December 2013 | Change of name with request to seek comments from relevant body (2 pages) |
2 December 2013 | Termination of appointment of Alan Malone as a director (1 page) |
2 December 2013 | Termination of appointment of Alan Malone as a director (1 page) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
14 November 2012 | Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY on 14 November 2012 (1 page) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
6 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
29 December 2009 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
19 November 2009 | Director's details changed for Karen Jayne French on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Alan Paul Malone on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Raymond Hunt on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Karen Jayne French on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Alan Paul Malone on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for John Raymond Hunt on 19 November 2009 (2 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
19 May 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
19 May 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
3 October 2008 | Appointment terminated director john moore (1 page) |
3 October 2008 | Appointment terminated director john moore (1 page) |
23 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
4 April 2008 | Appointment terminated director john henderson (1 page) |
4 April 2008 | Appointment terminated secretary lara wilson (1 page) |
4 April 2008 | Appointment terminated director bruce thompson (1 page) |
4 April 2008 | Appointment terminated secretary john moore (1 page) |
4 April 2008 | Appointment terminated secretary lara wilson (1 page) |
4 April 2008 | Appointment terminated director john henderson (1 page) |
4 April 2008 | Appointment terminated director bruce thompson (1 page) |
4 April 2008 | Appointment terminated secretary john moore (1 page) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 12 charterhouse square london EC1M 6AX (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 12 charterhouse square london EC1M 6AX (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
22 September 2007 | Auditor's resignation (1 page) |
22 September 2007 | Auditor's resignation (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
17 August 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
17 August 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: sunnyside road north weston super mare north somerset BS23 3PZ (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: sunnyside road north weston super mare north somerset BS23 3PZ (1 page) |
19 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
19 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 June 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
15 June 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
15 June 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
15 June 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
17 March 2005 | Company name changed evenet LIMITED\certificate issued on 17/03/05 (2 pages) |
17 March 2005 | Company name changed evenet LIMITED\certificate issued on 17/03/05 (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
20 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 June 2003 | Incorporation (16 pages) |
6 June 2003 | Incorporation (16 pages) |