Cardiff Gate Business Park Limited HEMEL HEMPSTEAD


Cardiff Gate Business Park started in year 1991 as Private Limited Company with registration number 02617988. The Cardiff Gate Business Park company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Hemel Hempstead at Eaton Court. Postal code: HP2 7TR.

At the moment there are 2 directors in the the company, namely Robert W. and Andrew B.. In addition one secretary - Kevin P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cardiff Gate Business Park Limited Address / Contact

Office Address Eaton Court
Office Address2 Maylands Avenue
Town Hemel Hempstead
Post code HP2 7TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02617988
Date of Incorporation Thu, 6th Jun 1991
Industry Construction of commercial buildings
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Robert W.

Position: Director

Appointed: 31 October 2018

Kevin P.

Position: Secretary

Appointed: 26 June 2013

Andrew B.

Position: Director

Appointed: 18 March 2001

Miles S.

Position: Director

Appointed: 31 December 2017

Resigned: 31 October 2018

Robert W.

Position: Secretary

Appointed: 30 November 2005

Resigned: 26 June 2013

Brendon C.

Position: Director

Appointed: 19 March 2001

Resigned: 19 March 2001

Brendon C.

Position: Secretary

Appointed: 19 March 2001

Resigned: 30 November 2005

George M.

Position: Director

Appointed: 14 March 2001

Resigned: 31 December 2017

Cesare M.

Position: Director

Appointed: 01 October 1999

Resigned: 14 March 2001

Silvio O.

Position: Director

Appointed: 01 September 1999

Resigned: 17 May 2000

Luigi L.

Position: Director

Appointed: 29 January 1997

Resigned: 14 March 2001

Luigi L.

Position: Secretary

Appointed: 29 January 1997

Resigned: 14 March 2001

Riccardo C.

Position: Director

Appointed: 14 February 1996

Resigned: 01 September 1999

Paolo I.

Position: Director

Appointed: 01 February 1995

Resigned: 14 February 1996

Pietro B.

Position: Director

Appointed: 26 January 1994

Resigned: 01 October 1999

Marco F.

Position: Director

Appointed: 01 November 1993

Resigned: 26 January 1994

David O.

Position: Director

Appointed: 03 June 1992

Resigned: 14 March 2001

Clive F.

Position: Director

Appointed: 03 June 1992

Resigned: 14 March 2001

Marco M.

Position: Director

Appointed: 03 June 1992

Resigned: 29 January 1997

Anthony F.

Position: Director

Appointed: 17 July 1991

Resigned: 31 December 2017

George M.

Position: Secretary

Appointed: 17 July 1991

Resigned: 14 March 2001

Filbuk (secretaries) Limited

Position: Nominee Director

Appointed: 06 May 1991

Resigned: 17 July 1991

Filbuk (secretaries) Limited

Position: Nominee Secretary

Appointed: 06 May 1991

Resigned: 17 July 1991

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Sir Robert Mcalpine Enterprises Limited from Hemel Hempstead, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sir Robert Mcalpine Enterprises Limited that entered Hemel Hempstead, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sir Robert Mcalpine Enterprises Limited

Eaton Court Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3019895
Notified on 19 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sir Robert Mcalpine Enterprises Limited

Eaton Court Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1389155
Notified on 6 April 2016
Ceased on 19 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 3rd, August 2023
Free Download (63 pages)

Company search

Advertisements