C4 CARBIDES LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB4 1TF

Company number 01902912
Status Active
Incorporation Date 4 April 1985
Company Type Private Limited Company
Address 9 NUFFIELD ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1TF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a small company made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Director's details changed for Peter John Nicolson on 1 September 2016; Director's details changed for Mr Paul Duggan on 1 September 2016. The most likely internet sites of C4 CARBIDES LIMITED are www.c4carbides.co.uk, and www.c4-carbides.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. C4 Carbides Limited is a Private Limited Company. The company registration number is 01902912. C4 Carbides Limited has been working since 04 April 1985. The present status of the company is Active. The registered address of C4 Carbides Limited is 9 Nuffield Road Cambridge Cambridgeshire Cb4 1tf. . BALL, Kevin Robert is a Secretary of the company. BALL, Kevin Robert is a Director of the company. CRICK, Gavin is a Director of the company. CUMBERLAND, John Peter is a Director of the company. DUGGAN, Paul is a Director of the company. NICOLSON, Peter John is a Director of the company. Secretary STEELE, Terence Austen has been resigned. Director BENNIGSEN, John Albert has been resigned. Director CUMBERLAND, John Peter has been resigned. Director NICHOLSON, Robert Leonard has been resigned. Director RIJNEVELD, Ferdinand has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BALL, Kevin Robert
Appointed Date: 27 June 1995

Director
BALL, Kevin Robert
Appointed Date: 14 August 1992
67 years old

Director
CRICK, Gavin
Appointed Date: 01 July 2015
67 years old

Director
CUMBERLAND, John Peter
Appointed Date: 22 January 2008
81 years old

Director
DUGGAN, Paul

66 years old

Director
NICOLSON, Peter John

68 years old

Resigned Directors

Secretary
STEELE, Terence Austen
Resigned: 12 June 1995

Director
BENNIGSEN, John Albert
Resigned: 07 October 2007
Appointed Date: 05 July 2004
90 years old

Director
CUMBERLAND, John Peter
Resigned: 01 January 2000
Appointed Date: 14 August 1992
81 years old

Director
NICHOLSON, Robert Leonard
Resigned: 30 June 1993
69 years old

Director
RIJNEVELD, Ferdinand
Resigned: 23 March 2004
Appointed Date: 25 July 2002
60 years old

Persons With Significant Control

Mr Peter Nicolson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Duggan
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Kevin Ball
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

C4 CARBIDES LIMITED Events

23 May 2017
Accounts for a small company made up to 31 December 2016
This document is being processed and will be available in 5 days.

14 Sep 2016
Director's details changed for Peter John Nicolson on 1 September 2016
12 Sep 2016
Director's details changed for Mr Paul Duggan on 1 September 2016
12 Sep 2016
Director's details changed for Mr John Peter Cumberland on 1 September 2016
12 Sep 2016
Director's details changed for Mr Kevin Robert Ball on 1 September 2016
...
... and 107 more events
25 Mar 1987
Return of allotments

21 Feb 1987
Group of companies' accounts made up to 30 June 1986

17 Dec 1986
New director appointed

30 Oct 1986
Company type changed from pri to PLC

04 Apr 1985
Incorporation

C4 CARBIDES LIMITED Charges

23 June 2009
Debenture
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 June 2009
Debenture
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 1994
Guarantee and debenture
Delivered: 1 December 1994
Status: Satisfied on 4 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…