Background WavePink WaveYellow Wave

CEDAR HOUSE SERVICES LTD (FC017257)

CEDAR HOUSE SERVICES LTD (FC017257) is an active UK company. incorporated on 11 May 1993. with registered office in Wyoming 82001. CEDAR HOUSE SERVICES LTD has been registered for 32 years. Current directors include MILNE, Leigh Sterling.

Company Number
FC017257
Status
active
Type
oversea-company
Incorporated
11 May 1993
Age
32 years
Address
2120 Carey Avenue, Wyoming 82001
Directors
MILNE, Leigh Sterling

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR HOUSE SERVICES LTD

CEDAR HOUSE SERVICES LTD is an active company incorporated on 11 May 1993 with the registered office located in Wyoming 82001. CEDAR HOUSE SERVICES LTD was registered 32 years ago.

Status

active

Active since 32 years ago

Company No

FC017257

OVERSEA-COMPANY Company

Age

32 Years

Incorporated 11 May 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to N/A
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

CEDAR HOUSE SERVICES LIMITED LIABILITY COMPANY
From: 20 May 1993To: 24 December 1993
Contact
Address

2120 Carey Avenue Cheyenne Wyoming 82001, ,

Timeline

No significant events found

Capital Table
People

Officers

8

2 Active
6 Resigned

STERLING MILNE SECRETARIAT LTD

Active
Dartel House, HorleyRH6 7BN
Corporate secretary
Appointed 01 Jan 1995

MILNE, Leigh Sterling

Active
Barncot Place, Hare Lane, LingfieldRH7 6JB
Born December 1940
Director
Appointed 20 May 1993

VERRONPLAN LIMITED

Resigned
Cedar House Bonehurst Road, HorleyRH6 8QU
Corporate secretary
Appointed 20 May 1993
Resigned 01 Jan 1995

HITCHCOCK, Andrew P

Resigned
West Wings, BurstowRH6 9SR
Born August 1947
Director
Appointed 20 May 1993
Resigned 31 Dec 1998

PINNER, Allan John

Resigned
Little Orchard, UckfieldTN22 3EJ
Born April 1971
Director
Appointed 01 Jul 2000
Resigned 01 Aug 2009

ROE, Ena May

Resigned
4 Harvestside, HorleyRH6 9UH
Born November 1931
Director
Appointed 20 May 1993
Resigned 15 Apr 1998

ROE, Paul Kevin

Resigned
15 Marks Street, ReigateRH2 0BL
Born March 1961
Director
Appointed 15 Apr 1998
Resigned 01 Aug 2009

SNELL, John William

Resigned
14 York Close, HorshamRH13 7XJ
Born May 1936
Director
Appointed 20 May 1993
Resigned 30 Jun 2000
Fundings
Financials
Latest Activities

Filing History

38

Termination Person Director Overseas Company With Name Termination Date
23 October 2018
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
23 October 2018
OSTM01OSTM01
Legacy
10 August 2009
703P(1)703P(1)
Legacy
7 July 2004
BR3BR3
Legacy
30 October 2001
BR4BR4
Legacy
16 August 2001
BR4BR4
Legacy
16 August 2001
BR4BR4
Legacy
24 July 2001
BR4BR4
Legacy
24 July 2001
BR4BR4
Legacy
26 January 1999
BR4BR4
Legacy
11 June 1998
BR4BR4
Legacy
11 June 1998
BR4BR4
Legacy
9 May 1996
225Change of Accounting Reference Date
Legacy
23 December 1993
694(4)(a)694(4)(a)
Legacy
21 December 1993
BR6BR6
Legacy
27 June 1993
BR5BR5
Legacy
27 June 1993
BR5BR5
Legacy
16 June 1993
701a701a
Legacy
8 June 1993
BR6BR6
Legacy
8 June 1993
BR6BR6
Legacy
8 June 1993
BR4BR4
Legacy
8 June 1993
BR4BR4
Legacy
8 June 1993
BR4BR4
Legacy
8 June 1993
BR4BR4
Legacy
8 June 1993
BR4BR4
Legacy
8 June 1993
BR4BR4
Legacy
8 June 1993
BR4BR4
Legacy
8 June 1993
BR4BR4
Legacy
8 June 1993
BR4BR4
Legacy
8 June 1993
BR4BR4
Legacy
8 June 1993
BR4BR4
Legacy
8 June 1993
BR4BR4
Legacy
8 June 1993
BR4BR4
Legacy
8 June 1993
BR4BR4
Legacy
8 June 1993
BR4BR4
Legacy
20 May 1993
BR1-PARBR1-PAR
Legacy
20 May 1993
BR1-BCHBR1-BCH
Legacy
20 May 1993
BR1BR1