CAMBRIDGESHIRE INDUSTRIAL PROPERTIES LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 1XE

Company number 00898696
Status Active
Incorporation Date 21 February 1967
Company Type Private Limited Company
Address 115C MILTON ROAD, CAMBRIDGE, CB4 1XE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Alan Walter Bullen as a director on 24 December 2016; Confirmation statement made on 9 November 2016 with updates; Director's details changed for Mrs Rachel Ruth Kindred on 6 April 2016. The most likely internet sites of CAMBRIDGESHIRE INDUSTRIAL PROPERTIES LIMITED are www.cambridgeshireindustrialproperties.co.uk, and www.cambridgeshire-industrial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. Cambridgeshire Industrial Properties Limited is a Private Limited Company. The company registration number is 00898696. Cambridgeshire Industrial Properties Limited has been working since 21 February 1967. The present status of the company is Active. The registered address of Cambridgeshire Industrial Properties Limited is 115c Milton Road Cambridge Cb4 1xe. . BEACH, Steven William is a Secretary of the company. KINDRED, Rachel Ruth is a Director of the company. KINDRED, Thomas Peter is a Director of the company. Secretary BULLEN, Victoria Ruth has been resigned. Director BULLEN, Alan Walter has been resigned. Director BULLEN, Victoria Ruth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BEACH, Steven William
Appointed Date: 19 August 1999

Director
KINDRED, Rachel Ruth
Appointed Date: 31 December 2002
42 years old

Director
KINDRED, Thomas Peter
Appointed Date: 16 November 2015
37 years old

Resigned Directors

Secretary
BULLEN, Victoria Ruth
Resigned: 30 July 1999

Director
BULLEN, Alan Walter
Resigned: 24 December 2016
Appointed Date: 31 March 1980
75 years old

Director
BULLEN, Victoria Ruth
Resigned: 30 July 1999
75 years old

Persons With Significant Control

Mr Alan Walter Bullen
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Ruth Kindred
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alan Bullen Discretionary Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBRIDGESHIRE INDUSTRIAL PROPERTIES LIMITED Events

13 Jan 2017
Termination of appointment of Alan Walter Bullen as a director on 24 December 2016
14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
14 Nov 2016
Director's details changed for Mrs Rachel Ruth Kindred on 6 April 2016
14 Nov 2016
Director's details changed for Mr Alan Walter Bullen on 6 April 2016
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
...
... and 97 more events
13 Aug 1987
Particulars of mortgage/charge

13 Aug 1987
Particulars of mortgage/charge

29 Oct 1986
Particulars of mortgage/charge

18 Aug 1986
Full accounts made up to 31 December 1985

21 Feb 1967
Incorporation

CAMBRIDGESHIRE INDUSTRIAL PROPERTIES LIMITED Charges

8 July 2016
Charge code 0089 8696 0021
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Approximately 3 acres of land adjacent to elean business…
1 July 2016
Charge code 0089 8696 0020
Delivered: 2 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 1-36 earith business park CB219233: 10 church street…
1 July 2016
Charge code 0089 8696 0019
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
10 February 2011
Legal charge
Delivered: 17 February 2011
Status: Satisfied on 18 July 2016
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east of mepal road elean business…
13 January 2009
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 15 July 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property at lancaster farm, witcham road, mepal ely…
13 December 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied on 19 July 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land amounting to 1.1 acres or thereabouts comprising…
9 October 1998
Legal mortgage
Delivered: 15 October 1998
Status: Satisfied on 15 July 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 49.4 acres of land off babraham road fulbourn…
17 July 1998
Legal mortgage
Delivered: 27 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a earith business park comprising 36…
17 July 1998
Mortgage debenture
Delivered: 27 July 1998
Status: Satisfied on 18 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 July 1998
Legal mortgage
Delivered: 27 July 1998
Status: Satisfied on 19 July 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at lowfields little eversden…
17 July 1998
Legal mortgage
Delivered: 27 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10 church street great wilbraham…
24 June 1998
Legal mortgage
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as ely road depot landbeach…
24 June 1998
Legal mortgage
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land and buildings at mepal…
17 June 1994
Mortgage
Delivered: 27 June 1994
Status: Satisfied on 6 July 2000
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as land on the west side of…
12 November 1993
Mortgage
Delivered: 17 November 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as being land and buildings on the south…
24 April 1989
Mortgage
Delivered: 28 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property situtate and k/a 1.2 acres of land at henry…
6 August 1987
Mortgage
Delivered: 13 August 1987
Status: Satisfied on 6 July 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property situate and k/h 2.06 acres of london the north…
6 August 1987
Mortgage
Delivered: 13 August 1987
Status: Satisfied on 6 July 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property situate and k/a 2.09 acres of land at earith…
23 October 1986
Legal charge
Delivered: 29 October 1986
Status: Satisfied on 16 September 1987
Persons entitled: Barclays Bank PLC
Description: Land at short drove industrial site, earith, huntingdon…
6 February 1984
Legal charge
Delivered: 14 February 1984
Status: Satisfied on 10 September 1987
Persons entitled: Barclays Bank PLC
Description: F/H 2 acres or thereabouts of land in earith fen drove…
11 February 1976
A registered charge
Delivered: 11 February 1976
Status: Satisfied on 16 September 1987
Persons entitled: G Rodgers & Co (Poole Hole) LTD