BOB DIXON & SONS LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB1 1LN
Company number 00724418
Status Active
Incorporation Date 18 May 1962
Company Type Private Limited Company
Address 68 KING STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB1 1LN
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Micro company accounts made up to 30 September 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 34 ; Total exemption full accounts made up to 30 September 2014. The most likely internet sites of BOB DIXON & SONS LIMITED are www.bobdixonsons.co.uk, and www.bob-dixon-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. Bob Dixon Sons Limited is a Private Limited Company. The company registration number is 00724418. Bob Dixon Sons Limited has been working since 18 May 1962. The present status of the company is Active. The registered address of Bob Dixon Sons Limited is 68 King Street Cambridge Cambridgeshire Cb1 1ln. . DIXON, Catherine Emma is a Secretary of the company. DIXON, Lawrence Anthony is a Director of the company. Secretary COPLAND, Douglas Ian has been resigned. Secretary DIXON, Lawrence Anthony has been resigned. Secretary DIXON, Robert James has been resigned. Director DIXON, Peter Lawrence has been resigned. Director DIXON, Robert James has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
DIXON, Catherine Emma
Appointed Date: 26 May 2004

Director

Resigned Directors

Secretary
COPLAND, Douglas Ian
Resigned: 26 May 2004
Appointed Date: 31 December 1998

Secretary
DIXON, Lawrence Anthony
Resigned: 31 December 1998
Appointed Date: 01 July 1992

Secretary
DIXON, Robert James
Resigned: 01 July 1992

Director
DIXON, Peter Lawrence
Resigned: 04 February 1999
90 years old

Director
DIXON, Robert James
Resigned: 01 July 1992
92 years old

BOB DIXON & SONS LIMITED Events

27 Jun 2016
Micro company accounts made up to 30 September 2015
16 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 34

01 Jul 2015
Total exemption full accounts made up to 30 September 2014
22 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 34

08 Jul 2014
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 34

...
... and 73 more events
21 Feb 1987
Return made up to 26/01/87; full list of members

01 Sep 1986
Full accounts made up to 5 April 1984

01 Sep 1986
Full accounts made up to 5 April 1985

01 Sep 1986
Return made up to 27/08/86; full list of members

01 May 1986
Return made up to 31/12/85; full list of members

BOB DIXON & SONS LIMITED Charges

23 October 1998
Mortgage
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 97 victoria road cambridge.. Together…
23 October 1998
Mortgage
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 175 high street chesterton cambridge.…
30 October 1995
Legal charge
Delivered: 2 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 97 and 97A victoria road cambridge cambridgeshire.