AVEVA ENGINEERING IT LIMITED
CAMBRIDGE CADCENTRE INTERNATIONAL LIMITED ISOPIPE LIMITED

Hellopages » Cambridgeshire » Cambridge » CB3 0HB
Company number 00974517
Status Active
Incorporation Date 12 March 1970
Company Type Private Limited Company
Address HIGH CROSS, MADINGLEY ROAD, CAMBRIDGE, CB3 0HB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Appointment of Mr David Mathew Ward as a director on 8 July 2016; Termination of appointment of Richard Longdon as a director on 31 December 2016. The most likely internet sites of AVEVA ENGINEERING IT LIMITED are www.avevaengineeringit.co.uk, and www.aveva-engineering-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. Aveva Engineering It Limited is a Private Limited Company. The company registration number is 00974517. Aveva Engineering It Limited has been working since 12 March 1970. The present status of the company is Active. The registered address of Aveva Engineering It Limited is High Cross Madingley Road Cambridge Cb3 0hb. . DENTON, Claire is a Secretary of the company. KIDD, James Singer is a Director of the company. WARD, David Mathew is a Director of the company. Secretary BARRETT-HAGUE, Helen Patricia has been resigned. Secretary DERSLEY, John Richard has been resigned. Secretary TAYLOR, Paul Ronald has been resigned. Secretary WARD, David Mathew has been resigned. Director BEZZANT, Michael John has been resigned. Director BISHOP, Robert John, Dr has been resigned. Director CHRISTIAN, Antony David has been resigned. Director DERSLEY, John Richard has been resigned. Director DUNLOP, Nicholas John has been resigned. Director GRAY, John Crispin has been resigned. Director LONGDON, Richard has been resigned. Director TAYLOR, Paul Ronald has been resigned. Director TAYLOR, Paul Ronald has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DENTON, Claire
Appointed Date: 16 July 2015

Director
KIDD, James Singer
Appointed Date: 31 December 2010
55 years old

Director
WARD, David Mathew
Appointed Date: 08 July 2016
50 years old

Resigned Directors

Secretary
BARRETT-HAGUE, Helen Patricia
Resigned: 11 December 2014
Appointed Date: 31 December 2010

Secretary
DERSLEY, John Richard
Resigned: 12 July 2001

Secretary
TAYLOR, Paul Ronald
Resigned: 31 December 2010
Appointed Date: 12 July 2001

Secretary
WARD, David Mathew
Resigned: 16 July 2015
Appointed Date: 11 December 2014

Director
BEZZANT, Michael John
Resigned: 30 June 2004
Appointed Date: 01 April 2000
82 years old

Director
BISHOP, Robert John, Dr
Resigned: 19 August 1994
88 years old

Director
CHRISTIAN, Antony David
Resigned: 01 April 2000
Appointed Date: 30 September 1998
70 years old

Director
DERSLEY, John Richard
Resigned: 12 July 2001
77 years old

Director
DUNLOP, Nicholas John
Resigned: 29 March 2002
Appointed Date: 30 September 1998
67 years old

Director
GRAY, John Crispin
Resigned: 25 September 1999
Appointed Date: 19 August 1994
86 years old

Director
LONGDON, Richard
Resigned: 31 December 2016
Appointed Date: 01 April 2000
70 years old

Director
TAYLOR, Paul Ronald
Resigned: 31 December 2010
Appointed Date: 30 September 1998
61 years old

Director
TAYLOR, Paul Ronald
Resigned: 31 December 2010
Appointed Date: 30 September 1998
61 years old

Persons With Significant Control

Aveva Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVEVA ENGINEERING IT LIMITED Events

06 Feb 2017
Confirmation statement made on 20 January 2017 with updates
03 Jan 2017
Appointment of Mr David Mathew Ward as a director on 8 July 2016
03 Jan 2017
Termination of appointment of Richard Longdon as a director on 31 December 2016
06 Nov 2016
Accounts for a dormant company made up to 31 March 2016
15 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 26,749

...
... and 98 more events
06 Apr 1987
Delivery of annual acc. Ext. By 3 mths to ****

05 Mar 1987
Director resigned

31 Dec 1986
Director resigned

12 Jun 1986
Accounts for a small company made up to 30 June 1985

12 Jun 1986
Return made up to 24/06/86; full list of members

AVEVA ENGINEERING IT LIMITED Charges

7 June 1984
Mortgage
Delivered: 22 June 1984
Status: Satisfied on 18 August 1994
Persons entitled: Barclays Bank PLC
Description: Plant & machinery one prime 450 computer- 3/4 M.B. memory…
7 March 1983
Guarantee & debenture
Delivered: 23 March 1983
Status: Satisfied on 18 August 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1982
Debenture
Delivered: 10 November 1982
Status: Satisfied on 18 August 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…