CEDO HOUSEHOLD PRODUCTS LIMITED

Address:
Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ

CEDO HOUSEHOLD PRODUCTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02595181. The registration start date is March 25, 1991. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02595181
Company Name CEDO HOUSEHOLD PRODUCTS LIMITED
Registered Address Cedo
Halesfield 11
Telford
Shropshire
TF7 4LZ
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1991-03-25
Account Category FULL
Account Ref Day 30
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 29/04/2017
Returns Last Update 01/04/2016
Confirmation Statement Due Date 15/04/2020
Confirmation Statement Last Update 01/04/2019
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
22290 Manufacture of other plastic products

Office Location

Address CEDO
HALESFIELD 11
Post Town TELFORD
County SHROPSHIRE
Post Code TF7 4LZ

Companies with the same location

Entity Name Office Address
CEDO HOLDINGS LIMITED Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ
DECO ACQUISITIONS LIMITED Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ, United Kingdom
CEDO LIMITED Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ

Companies with the same post town

Entity Name Office Address
BAXTER CONSULTANCY TELFORD LIMITED 34 Mccormick Drive, Shawbirch, Telford, TF1 3LZ, United Kingdom
CORE TECHNOLOGY LTD 263, Holyhead Rd, Wellington, Telford, Shropshire, TF1 2EA, United Kingdom
HEITOF LTD 86 Wrekin Road, Wellington, Telford, TF1 1RJ, England
PERI ALLURE LTD. 49 Finchale Avenue, Telford, TF2 9YE, United Kingdom
SEVERN LABS LTD Stanage Roslyn Road, Wellington, Telford, TF1 3AX, England
ATTACHED CARE LIMITED 84 Catherton, Stirchley, Telford, TF3 1YU, England
ENTERPRIZE PROMOTIONS LTD 30 Cygnet Drive, Telford, TF3 1NP, England
H&S CARPET AND UPHOLSTERY CLEANING SERVICES LTD 22 The Saplings, Telford, TF7 5UJ, England
U PAY WEEKLY LTD Unit D2, Hortonwood 7, Telford, Shropshire, TF1 7GP, United Kingdom
BJM INFECTION CONTROL LTD Unit 6 Business Development Centre, Stafford Park 4, Telford, TF3 3BA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALLUM, Helen Catherine Director (Active) Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ July 1965 /
3 October 2016
British /
United Kingdom
Group Ceo
OSTROWSKI, Andrzej Rafal Director (Active) Cedo, Halesfield 11, Telford, Shropshire, United Kingdom, TF7 4LZ October 1973 /
23 February 2015
Polish /
England
Finance Director
FERGUSON, Donald Alexander Hall Secretary (Resigned) 54 Greenway, Southgate, London, N14 6NS /
24 May 1991
/
MURRAY, Sylvia Joan Secretary (Resigned) 45 Newlands Road, Woodford Green, Essex, IG8 0RS /
1 May 1998
/
OSTROWSKI, Andrzej Rafal Secretary (Resigned) Halesfield 11, Telford, Shropshire, TF7 4LZ /
14 April 2006
/
BURLEY, Jeremiah Director (Resigned) Maryfield High Street, Taplow, Maidenhead, Berkshire, SL6 0EX December 1931 /
14 July 1992
British /
Chartered Accountant
BUTT, Stephen Andrew Director (Resigned) Lacon Crest Lacon Street, Prees, Whitchurch, Shropshire, SY13 2EP August 1952 /
24 May 1991
British /
Group Operations Director
CASWELL, Christopher John Director (Resigned) 4 The Dovecotes, Sutton Coldfield, West Midlands, B75 5DN January 1951 /
1 November 1999
British /
Finance Director
CLAUSEN-BRUUN, Soren Director (Resigned) 8 Deards End Lane, Knebworth, Hertfordshire, SG3 6NL June 1960 /
Danish /
United Kingdom
Group Sales And Marketing Dir
FERGUSON, Donald Alexander Hall Director (Resigned) 67 New Road, Welwyn, Hertfordshire, AL6 0AL October 1957 /
5 March 2001
British /
United Kingdom
Chief Financial Officer
FERGUSON, Donald Alexander Hall Director (Resigned) 54 Greenway, Southgate, London, N14 6NS October 1957 /
24 May 1991
British /
Accountant
GOESEKE, Christian, Dr Director (Resigned) Bregenzer Str 3, Berlin, 10707, Germany, FOREIGN September 1967 /
1 April 2004
German /
Germany
Cfo
HOEM, Bjorn Arild Director (Resigned) Kraden Puhl 68, Leichlingen, D42799 August 1951 /
1 April 2004
German /
Ceo
HOEM, Bjorn Arild Director (Resigned) 30 Upland Drive, Brookmans Park, Hatfield, Hertfordshire, AL9 6PT August 1951 /
23 July 1991
German /
Commercial M D
HOHMANN, Helmut Wilhelm Oswald, Dr Director (Resigned) Elmstein, Helmbach 16, Helmbach 16, Germany May 1954 /
1 September 2000
German /
Human Resources Director
HUMPHREYS, Peter Director (Resigned) Chestnut House, Mawsons Mead, St Nicholas, Vale Of Glamorgan, CF5 6SX February 1949 /
1 November 2000
British /
Wales
Group Chief Executive
JAKEMAN, Arthur Leslie Director (Resigned) Garnhill Sandford Avenue, Church Stretton, Salop, SY6 7AE March 1948 /
24 May 1991
British /
Group Manufacturing Director
JAMIESON, Alan Rae Dalziel Director (Resigned) Halesfield 11, Telford, Shropshire, TF7 4LZ June 1954 /
16 September 2009
British /
England
Company Director
LANGAN, James Anthony Director (Resigned) Halesfield 11, Telford, Shropshire, TF7 4LZ January 1965 /
2 January 2012
British /
United Kingdom
Sales And Marketing Director
MBC NOMINEES LIMITED Nominee Director (Resigned) Classic House, 174-180 Old Street, London, EC1V 9BP /
25 March 1991
/
MCCOMASKY, James Anthony Director (Resigned) Halesfield 11, Telford, Shropshire, TF7 4LZ June 1963 /
1 October 2010
British /
United Kingdom
Finance Director
MORGAN, Jonathan Windsor Director (Resigned) 51 Castelnau, Barnes, London, SW13 9RT October 1957 /
14 June 1991
British /
Fund Director
NAKHLA, Karim Paul Director (Resigned) Swan Hill Court House, Swan Hill, Shrewsbury, SY1 1NP April 1959 /
24 May 1991
British /
United Kingdom
Group Chairman And Chief Exec
OSTROWSKI, Andrzej Rafal Director (Resigned) 27/2, Kyffhauserstrasse, Monchengladbach October 1973 /
16 September 2009
Polish /
Germany
Company Director
PEARCE, David James Director (Resigned) Cedo, Halesfield 11, Telford, Shropshire, United Kingdom, TF7 4LZ May 1966 /
16 September 2009
British /
Great Britain
Managing Director
TROMEL, Frank, Dr Director (Resigned) Gunther-Quandt-Haus, Seedamnweg 55, Bad Homburg, Germany, 61352 April 1936 /
24 May 1996
German /
Director
TURNER, Matthew Charles Director (Resigned) Springfield Hall, Star Lane Knowl Hill, Reading, Berkshire, RG10 9UR November 1963 /
30 September 1992
British /
Uk
Fund Manager
WAGNER, Antonius Hugo, Dr Director (Resigned) Pater Dietrich Ring 34, 46286 Dorsten Rhade, Germany September 1961 /
14 May 2002
German /
Chief Financial Offiecr
WILKENS, Michael Diederich Director (Resigned) Am Amburger Berg 4, Bad Homburg, Germany, D61350 August 1940 /
24 May 1996
German /
Director
WINTER, Berndt Michael Director (Resigned) Mariannenweg 12, D-61348 Bad Homburg Vdh, Germany, FOREIGN January 1954 /
20 May 1999
German /
Director
WOOD, William Brian Director (Resigned) 5 Bowood Drive, Tettehall, Wolverhampton, West Midlands, WV6 9AW April 1954 /
1 February 2000
British /
Director
ZAPKA-VOLKMANN, Heike-Anja Director (Resigned) Martinstrasse 14, Wiesbaden, 65189, Germany January 1963 /
1 October 2003
German /
Hr Director
TSD NOMINEES LIMITED Nominee Director (Resigned) 2 Serjeants Inn, London, EC4Y 1LT /
25 March 1991
/

Competitor

Search similar business entities

Post Town TELFORD
Post Code TF7 4LZ
SIC Code 22290 - Manufacture of other plastic products

Improve Information

Please provide details on CEDO HOUSEHOLD PRODUCTS 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