About

Registered Number: 00459364
Date of Incorporation: 30/09/1948 (75 years and 6 months ago)
Company Status: Active
Registered Address: Haines Watts, 46 High Street, Esher, KT10 9QY,

 

Based in Esher, Cable Makers Properties & Services Ltd was setup in 1948, it's status at Companies House is "Active". This organisation has 31 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEL BRENNA, Marcello Maria Giuseppe Ambrogio 31 July 2018 - 1
HINGSTON, David Lindsay 22 April 2010 - 1
THOMAS, Emyr Glyn 27 September 2012 - 1
ATKINSON, Paul Raymond 01 January 2011 01 March 2016 1
BATTAINI, Massimo 28 April 2005 31 December 2010 1
BURET, Pierre Emmanuel 09 June 2016 21 June 2018 1
CROSS, Derek N/A 31 March 1999 1
DAKIN, Christopher John N/A 31 August 1993 1
DAVIES, Bryan 16 June 1993 30 September 1997 1
DAWES, Alan William 03 December 1991 16 June 1993 1
DUFFY, James Patrick 12 March 2008 04 October 2011 1
GALLETLY, Robert Milner N/A 16 June 1993 1
GEORGE, Ronnie 08 March 2005 12 March 2008 1
GODBOLD, William Kenneth N/A 20 August 1991 1
GODDARD, Richard Dudley 13 December 1991 31 December 1995 1
GONZALEZ, Fernando N/A 03 December 1991 1
GOULDSTONE, Roger Philip 30 June 2000 08 April 2005 1
HOLLICK, Donald Alfred 21 March 1996 01 September 1997 1
JOHNSON, Kenneth John 31 January 1995 01 September 1997 1
KNIGHT, Christopher Stuart N/A 16 June 1993 1
MANSFIELD, Derek Steven 03 July 2006 03 September 2007 1
PERROTT, Andrew Charles 12 December 2011 01 May 2016 1
RICE, Ian Patrick 01 February 2010 16 September 2011 1
ROBERTS, John Llyr Lewis 01 March 2016 12 September 2018 1
SAMUEL, Kevin Ian 12 March 2008 01 February 2010 1
SHAW, Paul David 22 April 2010 26 October 2011 1
WATTS, Richard N/A 30 June 2000 1
WEBSTER, Stanley Brian 30 June 2000 09 June 2005 1
WORRALL, Peter William 12 December 2011 04 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HODGE, Jeremy, Dr 02 January 2019 - 1
RUDGE, Cyril Godfray George N/A 31 March 1999 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 25 March 2019
PSC07 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
AP03 - Appointment of secretary 02 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
PSC07 - N/A 02 January 2019
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 08 September 2018
CH01 - Change of particulars for director 04 September 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 15 May 2018
AD01 - Change of registered office address 15 January 2018
RP04AP01 - N/A 24 October 2017
CS01 - N/A 23 August 2017
SH01 - Return of Allotment of shares 15 August 2017
AA - Annual Accounts 23 June 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 22 March 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 11 August 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 02 May 2016
AP01 - Appointment of director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AA - Annual Accounts 20 February 2014
RP04 - N/A 31 October 2013
AD01 - Change of registered office address 24 October 2013
AR01 - Annual Return 08 August 2013
SH01 - Return of Allotment of shares 08 August 2013
AA - Annual Accounts 06 March 2013
AP01 - Appointment of director 06 October 2012
AP01 - Appointment of director 06 October 2012
AP01 - Appointment of director 06 October 2012
TM01 - Termination of appointment of director 06 October 2012
AR01 - Annual Return 30 August 2012
CH03 - Change of particulars for secretary 30 August 2012
TM01 - Termination of appointment of director 10 August 2012
TM01 - Termination of appointment of director 26 March 2012
AA - Annual Accounts 02 March 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
TM01 - Termination of appointment of director 31 December 2011
TM01 - Termination of appointment of director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 14 March 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AP01 - Appointment of director 09 May 2010
AP01 - Appointment of director 09 May 2010
TM01 - Termination of appointment of director 19 April 2010
AP01 - Appointment of director 07 April 2010
TM01 - Termination of appointment of director 19 March 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 13 September 2009
AA - Annual Accounts 11 March 2009
363s - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 07 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
363s - Annual Return 27 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
287 - Change in situation or address of Registered Office 22 August 2006
363s - Annual Return 04 November 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 09 July 2002
AA - Annual Accounts 04 October 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
363s - Annual Return 04 September 2001
363s - Annual Return 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 01 October 1996
288 - N/A 06 September 1996
AA - Annual Accounts 17 June 1996
288 - N/A 08 September 1995
363s - Annual Return 04 September 1995
AA - Annual Accounts 23 June 1995
AA - Annual Accounts 23 August 1994
363s - Annual Return 15 August 1994
288 - N/A 20 October 1993
169 - Return by a company purchasing its own shares 28 September 1993
363s - Annual Return 30 August 1993
288 - N/A 30 August 1993
288 - N/A 30 August 1993
AA - Annual Accounts 23 June 1993
363s - Annual Return 07 November 1992
288 - N/A 07 November 1992
288 - N/A 08 October 1992
AA - Annual Accounts 21 August 1992
RESOLUTIONS - N/A 26 June 1992
RESOLUTIONS - N/A 26 June 1992
AA - Annual Accounts 19 February 1992
363b - Annual Return 28 November 1991
288 - N/A 15 April 1991
363a - Annual Return 27 March 1991
363a - Annual Return 21 November 1990
AA - Annual Accounts 09 November 1990
RESOLUTIONS - N/A 18 July 1990
RESOLUTIONS - N/A 12 July 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 July 1990
RESOLUTIONS - N/A 18 January 1990
RESOLUTIONS - N/A 18 January 1990
MEM/ARTS - N/A 18 January 1990
CERTNM - Change of name certificate 15 January 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
363 - Annual Return 25 January 1989
AA - Annual Accounts 25 January 1989
AA - Annual Accounts 01 December 1987
363 - Annual Return 01 December 1987
363 - Annual Return 18 February 1987
AA - Annual Accounts 21 January 1987
288 - N/A 13 May 1986
NEWINC - New incorporation documents 30 September 1948

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.