CABA TRUSTEES LIMITED

Address:
Merrett House Swift Park, Old Leicester Road, Rugby, CV21 1DZ, England

CABA TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01600366. The registration start date is November 26, 1981. The current status is Active.

Company Overview

Company Number 01600366
Company Name CABA TRUSTEES LIMITED
Registered Address Merrett House Swift Park
Old Leicester Road
Rugby
CV21 1DZ
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1981-11-26
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-14
Returns Last Update 2016-05-17
Confirmation Statement Due Date 2021-05-31
Confirmation Statement Last Update 2020-05-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64209 Activities of other holding companies n.e.c.

Office Location

Address MERRETT HOUSE SWIFT PARK
OLD LEICESTER ROAD
Post Town RUGBY
Post Code CV21 1DZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
CABA HOUSING LIMITED Merrett House Swift Park, Old Leicester Road, Rugby, CV21 1DZ, England
CHARTERED ACCOUNTANTS' BENEVOLENT ASSOCIATION Merrett House Swift Park, Old Leicester Road, Rugby, CV21 1DZ, England

Companies with the same post code

Entity Name Office Address
BREWSTER INTERNATIONAL LIMITED Swift 41 (unit D), Swift Park, Old Leicester Road, Rugby, CV21 1DZ, England
ITD MEDICAL LTD Unit B Swift Park, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1DZ, United Kingdom
COMAU U.K. LIMITED Unit A2 Swift Park, Old Leicester Road, Rugby, Warwickshire, CV21 1DZ
SUPPLY POINT SYSTEMS LIMITED Unit B Swift Park, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1DZ, England
D.G. ENGINEERING (RUGBY) LIMITED Unit B Swift Park, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1DZ, England

Companies with the same post town

Entity Name Office Address
CLARK'S COURIERS LTD 21 Noble Drive, Cawston, Rugby, Warwickshire, CV22 7FL, England
CURRY HOUSE RUGBY LTD 318 Hillmorton Road, Rugby, CV22 5BP, England
LAVENDER LANE BRIDAL LTD 31 Holbrook Avenue, Rugby, CV21 2QG, England
MAMA AND GG LTD 3 Furness Close, Rugby, Warwickshire, CV21 1QE, United Kingdom
CORIBA LIMITED 40 Stanley Road, Rugby, CV21 3UE, England
A3T TRANSPORT LTD 73 New Street, Rugby, CV22 7BD, England
OLIVA HEALTH LIMITED 87 Glebe Crescent, Rugby, Warks, CV21 2HQ, United Kingdom
RUGBY CLEANING SERVICES LTD 4 Austin Close, Rugby, CV21 1FU, England
BERRINGTON-HUNSBURY HOLDINGS LIMITED 37 Muirhead Rise, Rugby, CV23 1BE, United Kingdom
D2STOCK LTD 106 Magnet Lane, Rugby, Warwickshire, CV22 7NJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HAINES, Kathryn Joy Secretary (Active) 8 Mitchell Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UY /
12 August 2008
British /
Director Of Finance & Administratn
FIELD, Susan Director (Active) 8 Mitchell Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UY March 1947 /
28 November 2016
British /
England
Chartered Accountant
MAMUJEE, Kaaeed Najmudin Adamjee Director (Active) 8 Mitchell Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UY July 1965 /
28 November 2016
British /
England
Chartered Accountant
BARKER, David Andrew Secretary (Resigned) 24 Greenfield Avenue, Balsall Common, Coventry, West Midlands, CV7 7UG /
1 June 2000
/
HUMPAGE, Peter Leslie Patrick Secretary (Resigned) 32 Shepherds Way, Rickmansworth, Hertfordshire, WD3 2NL /
/
ADAMS, David Howard Director (Resigned) 6 Albion Street, London, W2 2AS November 1943 /
18 September 2007
British /
England
Chartered Accountant
FREEDMAN, Jerome David Director (Resigned) 5 Thanescroft Gardens, Croydon, Surrey, CR0 5JR December 1935 /
British /
Chartered Accountant
FREEMAN, John Anthony Director (Resigned) Stuart House, Down End, Hook Norton, Oxon, OX15 5LW May 1937 /
13 May 2003
British /
Chartered Accountant
HALL, Derek Director (Resigned) 8 Mitchell Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UY April 1946 /
20 December 2013
British /
England
Chartered Accountant
HESKETT, John Errington Director (Resigned) The Dairy House, Maresfield Park, Uckfield, Sussex, TN22 2HD August 1946 /
Uk British /
Uk
Investment Director
LONG, Robin Director (Resigned) 73 Pilgrims Way, Kemsing, Sevenoaks, Kent, TN15 6TD April 1935 /
30 July 1991
British /
Chartered Accountant
MCMANUS, Paul Christopher Director (Resigned) 12 Mayfield Drive, Kenilworth, Warwickshire, CV8 2SW July 1946 /
18 September 2007
British /
England
Chartered Accountant
ROSE, Berthold Gottlieb Director (Resigned) 1 Petersham Place, Edgbaston, Birmingham, West Midlands, B15 3RY January 1927 /
British /
Chartered Accountant
SMITH, Raymond Michael Director (Resigned) 11th Floor Swiss Centre, Wardour Street, London, W1V 3HG June 1942 /
British /
Chartered Accountant
SPIER, Robert Fitzhardinge Jenner Director (Resigned) The Barn High Street North, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0EZ November 1936 /
22 April 1999
British /
Chartered Accountant
TANSLEY, Thomas Anthony Director (Resigned) Ridge End Bayleys Hill, Sevenoaks, Kent, TN14 6HS May 1932 /
British /
Chartered Accountant
VENNING, John Robert Director (Resigned) May House, 21 Church Street Sherston, Malmesbury, Wiltshire, SN16 0LR November 1933 /
20 May 1997
British /
Chartered Accountant
WYBER, Richard John, Reverend Director (Resigned) 7 Mornington Close, Woodford Green, Essex, IG8 0TT August 1947 /
21 November 2006
British /
United Kingdom
Curate Church Of England

Competitor

Search similar business entities

Post Town RUGBY
Post Code CV21 1DZ
SIC Code 64209 - Activities of other holding companies n.e.c.

Improve Information

Please provide details on CABA TRUSTEES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches