CAMBRIDGE POSITIONING SYSTEMS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WZ
Company number 02808344
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address CHURCHILL HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBS, CB4 0WZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 27 September 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2,176,209.15 ; Appointment of Mr Daniel Vrechek as a director on 30 September 2015. The most likely internet sites of CAMBRIDGE POSITIONING SYSTEMS LIMITED are www.cambridgepositioningsystems.co.uk, and www.cambridge-positioning-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Cambridge Positioning Systems Limited is a Private Limited Company. The company registration number is 02808344. Cambridge Positioning Systems Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of Cambridge Positioning Systems Limited is Churchill House Cambridge Business Park Cowley Road Cambridge Cambs Cb4 0wz. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. SHARKEY, Declan is a Director of the company. VRECHEK, Daniel is a Director of the company. Secretary GLADDEN, Brett Nicholas has been resigned. Secretary SMART, Christopher Anthony has been resigned. Secretary SOUTHAM, Raymond James has been resigned. Secretary STEWART, Duncan has been resigned. Secretary STEWART, Duncan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBER, John Michael has been resigned. Director BROWN, Timothy James has been resigned. Director BUEHRING, Klaus Dieter has been resigned. Director COLLIER, James Digby Yarlet has been resigned. Director DAWE, Peter John has been resigned. Director DIMENT, Anthony Richard has been resigned. Director DUFFETT-SMITH, Peter, Doctor has been resigned. Director EDWARDS, Christopher Mark has been resigned. Director GARDINER, Dwight Daniel Willard has been resigned. Director GARNER, Terry Neale has been resigned. Director GOODRIDGE, Paul Garnet George has been resigned. Director GORDON, Jeffrey Philip has been resigned. Director HOOK, Robert Charles, Doctor has been resigned. Director JENNINGS, Richard Charles, Dr has been resigned. Director JORMAKKA, Vesa Sakari has been resigned. Director MOODY, Peter Brian has been resigned. Director MORRIS, Geoffrey Evan has been resigned. Director PEETT, Edward John has been resigned. Director SCARISBRICK, John Colbert has been resigned. Director SKELTON, Andrew Keith has been resigned. Director SMART, Christopher Anthony has been resigned. Director SMITH, Derek Brian, Dr has been resigned. Director SOUTHAM, Raymond James has been resigned. Director STEWART, Duncan has been resigned. Director WADE, Christopher John has been resigned. Director WHITE, Ronald W has been resigned. Director WILKINSON, Simon John has been resigned. Director WILLOUGHBY, Anthony Giles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 15 October 2015

Director
SHARKEY, Declan
Appointed Date: 30 September 2015
66 years old

Director
VRECHEK, Daniel
Appointed Date: 30 September 2015
56 years old

Resigned Directors

Secretary
GLADDEN, Brett Nicholas
Resigned: 30 September 2015
Appointed Date: 12 January 2007

Secretary
SMART, Christopher Anthony
Resigned: 08 November 1996
Appointed Date: 10 August 1995

Secretary
SOUTHAM, Raymond James
Resigned: 12 January 2007
Appointed Date: 24 June 1999

Secretary
STEWART, Duncan
Resigned: 24 June 1999
Appointed Date: 08 November 1996

Secretary
STEWART, Duncan
Resigned: 10 August 1995
Appointed Date: 05 May 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 1993
Appointed Date: 13 April 1993

Director
BARBER, John Michael
Resigned: 30 September 2002
Appointed Date: 28 September 1998
66 years old

Director
BROWN, Timothy James
Resigned: 12 January 2007
Appointed Date: 20 September 1999
62 years old

Director
BUEHRING, Klaus Dieter
Resigned: 04 October 2012
Appointed Date: 07 July 2010
68 years old

Director
COLLIER, James Digby Yarlet
Resigned: 07 July 2010
Appointed Date: 09 April 2008
67 years old

Director
DAWE, Peter John
Resigned: 15 September 1998
Appointed Date: 08 November 1996
71 years old

Director
DIMENT, Anthony Richard
Resigned: 19 September 2002
Appointed Date: 11 January 2001
81 years old

Director
DUFFETT-SMITH, Peter, Doctor
Resigned: 12 January 2007
Appointed Date: 10 August 1995
75 years old

Director
EDWARDS, Christopher Mark
Resigned: 18 December 2009
Appointed Date: 12 January 2007
57 years old

Director
GARDINER, Dwight Daniel Willard
Resigned: 14 September 2015
Appointed Date: 18 June 2008
61 years old

Director
GARNER, Terry Neale
Resigned: 20 June 2006
Appointed Date: 14 October 2004
76 years old

Director
GOODRIDGE, Paul Garnet George
Resigned: 29 February 2008
Appointed Date: 12 January 2007
60 years old

Director
GORDON, Jeffrey Philip
Resigned: 13 July 2006
Appointed Date: 04 May 2006
69 years old

Director
HOOK, Robert Charles, Doctor
Resigned: 12 January 2007
Appointed Date: 09 January 1998
82 years old

Director
JENNINGS, Richard Charles, Dr
Resigned: 19 January 1998
Appointed Date: 10 August 1995
77 years old

Director
JORMAKKA, Vesa Sakari
Resigned: 12 January 2007
Appointed Date: 19 September 2002
62 years old

Director
MOODY, Peter Brian
Resigned: 09 January 1998
Appointed Date: 10 August 1995
91 years old

Director
MORRIS, Geoffrey Evan
Resigned: 16 November 1998
Appointed Date: 09 January 1997
82 years old

Director
PEETT, Edward John
Resigned: 19 September 2002
Appointed Date: 01 March 1999
90 years old

Director
SCARISBRICK, John Colbert
Resigned: 01 July 2006
Appointed Date: 19 September 2002
73 years old

Director
SKELTON, Andrew Keith
Resigned: 30 September 2015
Appointed Date: 16 October 2012
54 years old

Director
SMART, Christopher Anthony
Resigned: 01 November 2000
Appointed Date: 05 May 1993
71 years old

Director
SMITH, Derek Brian, Dr
Resigned: 31 December 1998
Appointed Date: 01 January 1998
80 years old

Director
SOUTHAM, Raymond James
Resigned: 12 January 2007
Appointed Date: 28 September 1998
69 years old

Director
STEWART, Duncan
Resigned: 22 January 1998
Appointed Date: 10 August 1995
90 years old

Director
WADE, Christopher John
Resigned: 12 January 2007
Appointed Date: 01 December 1998
68 years old

Director
WHITE, Ronald W
Resigned: 19 September 2002
Appointed Date: 20 September 1999
85 years old

Director
WILKINSON, Simon John
Resigned: 08 July 2006
Appointed Date: 22 February 2006
60 years old

Director
WILLOUGHBY, Anthony Giles
Resigned: 21 October 1999
Appointed Date: 20 May 1999
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 May 1993
Appointed Date: 13 April 1993

CAMBRIDGE POSITIONING SYSTEMS LIMITED Events

24 Jun 2016
Accounts for a dormant company made up to 27 September 2015
01 Jun 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,176,209.15

22 Dec 2015
Appointment of Mr Daniel Vrechek as a director on 30 September 2015
24 Nov 2015
Appointment of Mr Declan Sharkey as a director on 30 September 2015
23 Nov 2015
Termination of appointment of Andrew Keith Skelton as a director on 30 September 2015
...
... and 240 more events
16 Feb 1996
Ad 01/02/96--------- £ si [email protected]=19 £ ic 827/846
16 Feb 1996
Accounts for a small company made up to 31 May 1995
24 Nov 1995
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

24 Nov 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

24 Nov 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

CAMBRIDGE POSITIONING SYSTEMS LIMITED Charges

4 November 2002
Rent deposit deed
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: The Royal Mutual Insurance Society Limited
Description: £97,667 plus £17,091.73 vat an interest bearing account in…
5 May 2000
Rent deposit deed
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: The Scottish Life Assurance Company
Description: Rent deposit monies as described in the lease.
4 April 2000
Rent deposit deed
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: The Scottish Life Assurance Company
Description: Rent deposit monies (£152,250).
16 November 1995
Debenture
Delivered: 23 November 1995
Status: Satisfied on 21 January 1999
Persons entitled: Cambridge Research and Innovation Limited
Description: Fixed and floating charges over the undertaking and all…