About

Registered Number: 02790667
Date of Incorporation: 16/02/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: Riverside House 3 Winnersh Fields, Gazelle Close, Winnersh, Berkshire, RG41 5QS

 

Based in Berkshire, Caice Acoustic Air Movement Ltd was setup in 1993. We don't know the number of employees at this company. Barnett-dean, Stephanie Anne, Barnett-dean, Stephanie Anne, Clough, David Andrew, Dean, Andrew Hartley, Macdonald, Mark Julian, Roebuck, Paul Anthony, Timmins, Neil John, Witty, Kevin Paul, Parkinson, Monica Elizabeth, Colborne, Tony James, Zeolla, Franco are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT-DEAN, Stephanie Anne 25 January 2018 - 1
CLOUGH, David Andrew 01 March 2014 - 1
DEAN, Andrew Hartley 25 January 2018 - 1
MACDONALD, Mark Julian 01 June 2001 - 1
ROEBUCK, Paul Anthony 01 March 2020 - 1
TIMMINS, Neil John 01 March 2012 - 1
WITTY, Kevin Paul 25 January 2018 - 1
COLBORNE, Tony James 01 March 2012 31 March 2014 1
ZEOLLA, Franco 01 March 2006 31 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BARNETT-DEAN, Stephanie Anne 05 June 2013 - 1
PARKINSON, Monica Elizabeth 12 November 1999 05 June 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 02 March 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 29 November 2018
PSC02 - N/A 26 April 2018
SH08 - Notice of name or other designation of class of shares 23 April 2018
RESOLUTIONS - N/A 17 April 2018
CS01 - N/A 16 March 2018
AP01 - Appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
AA - Annual Accounts 04 December 2017
CH03 - Change of particulars for secretary 21 November 2017
MR04 - N/A 29 August 2017
MR01 - N/A 07 August 2017
MR01 - N/A 18 July 2017
MR04 - N/A 30 June 2017
MR04 - N/A 30 June 2017
MR04 - N/A 23 June 2017
CS01 - N/A 02 March 2017
SH06 - Notice of cancellation of shares 09 December 2016
SH06 - Notice of cancellation of shares 09 December 2016
AA - Annual Accounts 23 November 2016
RESOLUTIONS - N/A 22 November 2016
RESOLUTIONS - N/A 22 November 2016
SH03 - Return of purchase of own shares 22 November 2016
SH03 - Return of purchase of own shares 22 November 2016
RESOLUTIONS - N/A 27 June 2016
SH03 - Return of purchase of own shares 04 May 2016
RESOLUTIONS - N/A 12 April 2016
SH06 - Notice of cancellation of shares 12 April 2016
AR01 - Annual Return 03 March 2016
MR01 - N/A 28 October 2015
AA - Annual Accounts 17 October 2015
MR01 - N/A 15 April 2015
AR01 - Annual Return 05 March 2015
TM01 - Termination of appointment of director 03 February 2015
AA - Annual Accounts 04 December 2014
AP01 - Appointment of director 16 May 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 24 October 2013
TM02 - Termination of appointment of secretary 13 June 2013
AP03 - Appointment of secretary 13 June 2013
AR01 - Annual Return 27 February 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AA - Annual Accounts 21 November 2012
RESOLUTIONS - N/A 23 July 2012
SH08 - Notice of name or other designation of class of shares 23 July 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AR01 - Annual Return 21 February 2012
CH03 - Change of particulars for secretary 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AA03 - Notice of resolution removing auditors 13 December 2011
AA - Annual Accounts 28 October 2011
RESOLUTIONS - N/A 12 April 2011
MEM/ARTS - N/A 12 April 2011
SH08 - Notice of name or other designation of class of shares 12 April 2011
SH01 - Return of Allotment of shares 04 April 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 16 November 2010
RESOLUTIONS - N/A 15 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 18 July 2008
287 - Change in situation or address of Registered Office 25 June 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
287 - Change in situation or address of Registered Office 04 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
RESOLUTIONS - N/A 21 February 2007
RESOLUTIONS - N/A 21 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 February 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 11 July 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 25 February 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 02 March 1999
CERTNM - Change of name certificate 10 December 1998
AA - Annual Accounts 07 October 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 21 February 1997
287 - Change in situation or address of Registered Office 10 December 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 04 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 23 February 1994
287 - Change in situation or address of Registered Office 28 November 1993
395 - Particulars of a mortgage or charge 29 April 1993
RESOLUTIONS - N/A 22 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1993
288 - N/A 31 March 1993
287 - Change in situation or address of Registered Office 24 February 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
NEWINC - New incorporation documents 16 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2017 Outstanding

N/A

A registered charge 17 July 2017 Outstanding

N/A

A registered charge 26 October 2015 Fully Satisfied

N/A

A registered charge 13 April 2015 Fully Satisfied

N/A

All assets debenture 21 February 2013 Fully Satisfied

N/A

Mortgage debenture 22 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.