Cumberland Cathodic Protection Ltd was registered on 06 January 2004, it's status is listed as "Active". The current directors of this company are listed as Alhouti, Waleed Abdullah, Khader, Rafiq Ali, Alqattan, Mohammad Jasem, Alsharhan, Saqer, Bakhesh, Hamzah Abdula Taleb, Barake, Mohamad Ghassan, Eidi, Ghazi Eidi Hassan, Geddes, Michael Chalmers, Karam, Abdulkarim Abdulredha Hussain, Smith, Mr Donald at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALHOUTI, Waleed Abdullah | 26 July 2015 | - | 1 |
KHADER, Rafiq Ali | 01 March 2017 | - | 1 |
ALQATTAN, Mohammad Jasem | 07 January 2010 | 08 September 2013 | 1 |
ALSHARHAN, Saqer | 10 October 2010 | 26 July 2015 | 1 |
BAKHESH, Hamzah Abdula Taleb | 23 October 2008 | 10 October 2010 | 1 |
BARAKE, Mohamad Ghassan | 08 September 2013 | 26 January 2016 | 1 |
EIDI, Ghazi Eidi Hassan | 15 October 2007 | 16 November 2009 | 1 |
GEDDES, Michael Chalmers | 06 January 2004 | 10 November 2005 | 1 |
KARAM, Abdulkarim Abdulredha Hussain | 26 January 2016 | 01 March 2017 | 1 |
SMITH, Mr Donald | 09 February 2004 | 10 November 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 December 2019 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 06 November 2019 | |
CS01 - N/A | 01 November 2018 | |
AA - Annual Accounts | 11 January 2018 | |
CS01 - N/A | 07 December 2017 | |
TM01 - Termination of appointment of director | 07 December 2017 | |
AP01 - Appointment of director | 07 December 2017 | |
CS01 - N/A | 08 November 2016 | |
AA - Annual Accounts | 01 October 2016 | |
CH01 - Change of particulars for director | 25 February 2016 | |
AP01 - Appointment of director | 23 February 2016 | |
TM01 - Termination of appointment of director | 22 February 2016 | |
AR01 - Annual Return | 16 November 2015 | |
AP01 - Appointment of director | 12 November 2015 | |
TM01 - Termination of appointment of director | 12 November 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 13 November 2014 | |
CH01 - Change of particulars for director | 13 November 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 18 November 2013 | |
TM01 - Termination of appointment of director | 14 November 2013 | |
AP01 - Appointment of director | 14 November 2013 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 07 November 2012 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 07 November 2011 | |
AA - Annual Accounts | 13 May 2011 | |
AR01 - Annual Return | 01 November 2010 | |
AP01 - Appointment of director | 01 November 2010 | |
TM01 - Termination of appointment of director | 01 November 2010 | |
AA - Annual Accounts | 21 September 2010 | |
TM01 - Termination of appointment of director | 14 April 2010 | |
AR01 - Annual Return | 29 January 2010 | |
AP01 - Appointment of director | 26 January 2010 | |
AA - Annual Accounts | 09 October 2009 | |
363a - Annual Return | 05 March 2009 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
AA - Annual Accounts | 04 November 2008 | |
AA - Annual Accounts | 18 April 2008 | |
363a - Annual Return | 18 February 2008 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 18 February 2008 | |
363a - Annual Return | 14 January 2008 | |
288b - Notice of resignation of directors or secretaries | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 17 December 2007 | |
287 - Change in situation or address of Registered Office | 17 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2007 | |
287 - Change in situation or address of Registered Office | 27 November 2007 | |
288b - Notice of resignation of directors or secretaries | 27 November 2007 | |
288b - Notice of resignation of directors or secretaries | 27 November 2007 | |
288b - Notice of resignation of directors or secretaries | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
AA - Annual Accounts | 03 July 2007 | |
AUD - Auditor's letter of resignation | 28 February 2007 | |
363a - Annual Return | 08 February 2007 | |
CERTNM - Change of name certificate | 07 February 2007 | |
288a - Notice of appointment of directors or secretaries | 25 July 2006 | |
287 - Change in situation or address of Registered Office | 25 July 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
AA - Annual Accounts | 24 July 2006 | |
288a - Notice of appointment of directors or secretaries | 05 April 2006 | |
363a - Annual Return | 06 February 2006 | |
287 - Change in situation or address of Registered Office | 28 December 2005 | |
288b - Notice of resignation of directors or secretaries | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 23 December 2005 | |
419a(Scot) - N/A | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 21 November 2005 | |
288b - Notice of resignation of directors or secretaries | 21 November 2005 | |
288b - Notice of resignation of directors or secretaries | 21 November 2005 | |
363s - Annual Return | 13 January 2005 | |
410(Scot) - N/A | 09 March 2004 | |
225 - Change of Accounting Reference Date | 04 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 February 2004 | |
NEWINC - New incorporation documents | 06 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 01 March 2004 | Fully Satisfied |
N/A |