C R S WHOLESALE (CAMBRIDGE) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 1TS

Company number 01273790
Status Active
Incorporation Date 18 August 1976
Company Type Private Limited Company
Address NUFFIELD ROAD, TRINITY HALL INDUSTRIAL ESTATE, CAMBRIDGE, ENGLAND, CB4 1TS
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Mr John Paul Frederick Lawes as a director on 27 February 2017; Termination of appointment of Nicholas Sims as a director on 27 February 2017; Termination of appointment of Gordon Hugh Elliot Ridgeon as a secretary on 27 January 2017. The most likely internet sites of C R S WHOLESALE (CAMBRIDGE) LIMITED are www.crswholesalecambridge.co.uk, and www.c-r-s-wholesale-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. C R S Wholesale Cambridge Limited is a Private Limited Company. The company registration number is 01273790. C R S Wholesale Cambridge Limited has been working since 18 August 1976. The present status of the company is Active. The registered address of C R S Wholesale Cambridge Limited is Nuffield Road Trinity Hall Industrial Estate Cambridge England Cb4 1ts. . ATTWOOD, Frank Albert is a Director of the company. LAWES, John Paul Frederick is a Director of the company. NORTHEN, Ian Christopher Anthony is a Director of the company. PHILIPS, Dalton Timothy is a Director of the company. SAM, Johnnie Lee is a Director of the company. Secretary RIDGEON, David Cyril Elliot has been resigned. Secretary RIDGEON, Gordon Hugh Elliot has been resigned. Director ANDERSON, Rachel Elizabeth has been resigned. Director BAKER-BATES, Rodney Pennington has been resigned. Director BROOK, Derrick Victor has been resigned. Director DAVIS, Anthony John has been resigned. Director PARKER, Terence has been resigned. Director RIDGEON, Anne Kathleen has been resigned. Director RIDGEON, David Cyril Elliot has been resigned. Director RIDGEON, Gordon Hugh Elliot has been resigned. Director RIDGEON, Michael Hugh Elliot has been resigned. Director RUSHFORTH, Angela Louise has been resigned. Director SARTI, David has been resigned. Director SIMS, Nicholas has been resigned. Director SMITH, Amanda Helen Joan has been resigned. Director SYMONS, Michael John has been resigned. Director WHITTLE, Peter Edward has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
ATTWOOD, Frank Albert
Appointed Date: 01 April 2008
82 years old

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

Director
NORTHEN, Ian Christopher Anthony
Appointed Date: 27 November 2012
50 years old

Director
PHILIPS, Dalton Timothy
Appointed Date: 13 December 2016
57 years old

Director
SAM, Johnnie Lee
Appointed Date: 01 November 2010
65 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
ANDERSON, Rachel Elizabeth
Resigned: 01 January 2010
63 years old

Director
BAKER-BATES, Rodney Pennington
Resigned: 30 September 2016
Appointed Date: 01 August 2012
81 years old

Director
BROOK, Derrick Victor
Resigned: 31 August 1995
95 years old

Director
DAVIS, Anthony John
Resigned: 13 January 1996
94 years old

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

Director
RIDGEON, Anne Kathleen
Resigned: 27 January 2017
Appointed Date: 01 September 1995
59 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, Michael Hugh Elliot
Resigned: 27 January 2017
87 years old

Director
RUSHFORTH, Angela Louise
Resigned: 05 June 2015
Appointed Date: 12 May 2008
59 years old

Director
SARTI, David
Resigned: 30 January 2015
Appointed Date: 01 April 2008
60 years old

Director
SIMS, Nicholas
Resigned: 27 February 2017
Appointed Date: 30 June 2015
66 years old

Director
SMITH, Amanda Helen Joan
Resigned: 27 January 2017
Appointed Date: 01 April 2010
56 years old

Director
SYMONS, Michael John
Resigned: 29 January 1998
77 years old

Director
WHITTLE, Peter Edward
Resigned: 20 October 2016
Appointed Date: 30 January 2015
72 years old

Persons With Significant Control

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

C R S WHOLESALE (CAMBRIDGE) LIMITED Events

06 Mar 2017
Appointment of Mr John Paul Frederick Lawes as a director on 27 February 2017
06 Mar 2017
Termination of appointment of Nicholas Sims as a director on 27 February 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 Anne Kathleen Ridgeon as a director on 27 January 2017
...
... and 111 more events
04 Sep 1987
Accounts for a small company made up to 31 December 1986

04 Sep 1987
Return made up to 12/06/87; full list of members

11 Oct 1986
Accounts for a medium company made up to 31 December 1985

11 Oct 1986
Return made up to 05/10/86; full list of members

18 Aug 1976
Incorporation

C R S WHOLESALE (CAMBRIDGE) LIMITED Charges

5 March 1993
Charge
Delivered: 8 March 1993
Status: Satisfied on 18 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
28 April 1989
Legal charge
Delivered: 29 April 1989
Status: Satisfied on 22 February 2013
Persons entitled: Midland Bank PLC
Description: Unit 4, sanders lodge ind. Est. Rushden. Northamptonshire.
14 February 1989
Fixed and floating charge
Delivered: 27 February 1989
Status: Satisfied on 18 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1980
Charge
Delivered: 26 November 1980
Status: Satisfied on 28 November 1991
Persons entitled: Midland Bank PLC
Description: Floating charge over undertaking and all property and…