ANGLIA TOOL CENTRE LIMITED
CAMBRIDGE RIDGEONS (MARCH) LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 1TS

Company number 02185957
Status Active
Incorporation Date 30 October 1987
Company Type Private Limited Company
Address C/O RIDGEONS LTD, NUFFIELD ROAD, CAMBRIDGE, CB4 1TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Ian Christopher Anthony Northen as a director on 27 January 2017; Termination of appointment of Gordon Hugh Elliot Ridgeon as a secretary on 27 January 2017; Termination of appointment of Gordon Hugh Elliot Ridgeon as a director on 27 January 2017. The most likely internet sites of ANGLIA TOOL CENTRE LIMITED are www.angliatoolcentre.co.uk, and www.anglia-tool-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Anglia Tool Centre Limited is a Private Limited Company. The company registration number is 02185957. Anglia Tool Centre Limited has been working since 30 October 1987. The present status of the company is Active. The registered address of Anglia Tool Centre Limited is C O Ridgeons Ltd Nuffield Road Cambridge Cb4 1ts. . LAWES, John Paul Frederick is a Director of the company. NORTHEN, Ian Christopher Anthony is a Director of the company. Secretary RIDGEON, David Cyril Elliot has been resigned. Secretary RIDGEON, Gordon Hugh Elliot has been resigned. Director PARKER, Terence has been resigned. Director RIDGEON, David Cyril Elliot has been resigned. Director RIDGEON, Gordon Hugh Elliot has been resigned. Director RIDGEON, Kathleen Joan has been resigned. Director RIDGEON, Michael Hugh Elliot has been resigned. Director RIDGEON, Rachel Elizabeth has been resigned. Director SYMONS, Michael John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LAWES, John Paul Frederick
Appointed Date: 27 January 2017
55 years old

Director
NORTHEN, Ian Christopher Anthony
Appointed Date: 27 January 2017
50 years old

Resigned Directors

Secretary
RIDGEON, David Cyril Elliot
Resigned: 01 January 2001

Secretary
RIDGEON, Gordon Hugh Elliot
Resigned: 27 January 2017
Appointed Date: 01 January 2001

Director
PARKER, Terence
Resigned: 16 August 2008
Appointed Date: 01 October 1997
77 years old

Director
RIDGEON, David Cyril Elliot
Resigned: 07 October 2014
90 years old

Director
RIDGEON, Gordon Hugh Elliot
Resigned: 27 January 2017
Appointed Date: 01 January 2001
63 years old

Director
RIDGEON, Kathleen Joan
Resigned: 20 August 1993
121 years old

Director
RIDGEON, Michael Hugh Elliot
Resigned: 27 January 2017
87 years old

Director
RIDGEON, Rachel Elizabeth
Resigned: 01 January 2010
Appointed Date: 31 December 1993
63 years old

Director
SYMONS, Michael John
Resigned: 29 January 1998
Appointed Date: 31 December 1993
87 years old

ANGLIA TOOL CENTRE LIMITED Events

06 Feb 2017
Appointment of Mr Ian Christopher Anthony Northen as a director on 27 January 2017
03 Feb 2017
Termination of appointment of Gordon Hugh Elliot Ridgeon as a secretary on 27 January 2017
03 Feb 2017
Termination of appointment of Gordon Hugh Elliot Ridgeon as a director on 27 January 2017
03 Feb 2017
Termination of appointment of Michael Hugh Elliot Ridgeon as a director on 27 January 2017
03 Feb 2017
Appointment of Mr John Paul Frederick Lawes as a director on 27 January 2017
...
... and 81 more events
02 May 1989
New director appointed

02 May 1989
Secretary resigned;new secretary appointed

02 May 1989
Accounting reference date shortened from 31/03 to 31/12

17 Dec 1987
Secretary resigned

30 Oct 1987
Incorporation

ANGLIA TOOL CENTRE LIMITED Charges

4 January 1993
Fixed and floating charge
Delivered: 6 January 1993
Status: Satisfied on 22 February 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…