CADASSIST LIMITED

52 Bramhall Lane South 52 Bramhall Lane South, Stockport, SK7 1AH
StatusACTIVE
Company No.01994562
CategoryPrivate Limited Company
Incorporated03 Mar 1986
Age38 years, 25 days
JurisdictionEngland Wales

SUMMARY

CADASSIST LIMITED is an active private limited company with number 01994562. It was incorporated 38 years, 25 days ago, on 03 March 1986. The company address is 52 Bramhall Lane South 52 Bramhall Lane South, Stockport, SK7 1AH.



People

BARTLE, John

Director

Director

ACTIVE

Assigned on 07 Apr 2022

Current time on role 1 year, 11 months, 21 days

KOLLSERUD, Jens

Director

Company Director

ACTIVE

Assigned on 13 Sep 2018

Current time on role 5 years, 6 months, 15 days

HIND, Jonathan David

Secretary

RESIGNED

Assigned on 01 Apr 2005

Resigned on 01 Oct 2014

Time on role 9 years, 5 months, 30 days

HOUGH, Christine Diane

Secretary

RESIGNED

Assigned on 01 Apr 2000

Resigned on 25 Feb 2005

Time on role 4 years, 10 months, 24 days

KELSALL, Ian Geoffrey

Secretary

RESIGNED

Assigned on 07 Jan 1999

Resigned on 04 Jan 2000

Time on role 11 months, 28 days

LYDON, Iain Jim

Secretary

RESIGNED

Assigned on

Resigned on 07 Jan 1999

Time on role 25 years, 2 months, 21 days

HARGREAVES MOUNTENEY LTD

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2014

Resigned on 30 Oct 2018

Time on role 4 years, 29 days

HIND, Jon

Director

Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 13 Sep 2018

Time on role 3 years, 11 months, 12 days

KELSALL, Ian Geoffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Sep 2018

Time on role 5 years, 6 months, 15 days

KJAERNSLI, Rolf

Director

Company Director

RESIGNED

Assigned on 13 Sep 2018

Resigned on 07 Apr 2022

Time on role 3 years, 6 months, 24 days

LYDON, Iain Jim

Director

Structural Engineer

RESIGNED

Assigned on

Resigned on 07 Jan 1999

Time on role 25 years, 2 months, 21 days

MILON, Marie Christine

Director

Marketing Manager

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 2 months, 26 days

REECE, Anthony

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Mar 2020

Time on role 3 years, 11 months, 26 days

WORSLEY, Margot Cheryl

Director

Administrator

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 2 months, 26 days


Some Companies

ARMSTRONG RENEWABLES (SCOTLAND) LIMITED

UNIT 2 DOWNS WAY INDUSTRIAL ESTATE,DUMFRIES,DG1 3RS

Number:SC555605
Status:ACTIVE
Category:Private Limited Company

DL SURVEYS LIMITED

3D CRIMON PLACE,ABERDEEN,AB10 1RY

Number:SC539599
Status:ACTIVE
Category:Private Limited Company

HARIZMA MARINE LTD

N/A,CARDIFF,CF10 4RU

Number:11895084
Status:ACTIVE
Category:Private Limited Company

JOSEPH SMITH LIMITED

SWALLOW COURT HANBURY ROAD,BROMSGROVE,B60 4AD

Number:05518820
Status:ACTIVE
Category:Private Limited Company

LA MAISON - BUXTON LTD

2 LONGDEN COURT,BUXTON,SK17 6BZ

Number:11427903
Status:ACTIVE
Category:Private Limited Company

LOCAL GOURMET STREET FOOD LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09843474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source