DOWNEY HOLDINGS LIMITED
CAMBRIDGE GELLAW 138 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 1PH
Company number 06032293
Status Active
Incorporation Date 19 December 2006
Company Type Private Limited Company
Address BOTANIC HOUSE, 100 HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Stephen William Portner as a director on 31 December 2014; Appointment of Stefanus Brynard as a director on 27 January 2017; Termination of appointment of Mark John Britton as a director on 9 October 2016. The most likely internet sites of DOWNEY HOLDINGS LIMITED are www.downeyholdings.co.uk, and www.downey-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Downey Holdings Limited is a Private Limited Company. The company registration number is 06032293. Downey Holdings Limited has been working since 19 December 2006. The present status of the company is Active. The registered address of Downey Holdings Limited is Botanic House 100 Hills Road Cambridge England Cb2 1ph. . BRYNARD, Stefanus is a Director of the company. Secretary DOWNEY, Josette Eliane has been resigned. Secretary DOWNEY, Myles has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Secretary M&R SECRETARIAL SERVICES LIMITED has been resigned. Director BRITTON, Mark John has been resigned. Director DOWNEY, Myles has been resigned. Director PORTNER, Stephen William has been resigned. Director DOWNEY HOLDINGS LLMITED has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BRYNARD, Stefanus
Appointed Date: 27 January 2017
48 years old

Resigned Directors

Secretary
DOWNEY, Josette Eliane
Resigned: 20 February 2009
Appointed Date: 26 March 2007

Secretary
DOWNEY, Myles
Resigned: 26 March 2010
Appointed Date: 20 February 2009

Secretary
CRESCENT HILL LIMITED
Resigned: 26 March 2007
Appointed Date: 19 December 2006

Secretary
M&R SECRETARIAL SERVICES LIMITED
Resigned: 06 June 2015
Appointed Date: 26 March 2010

Director
BRITTON, Mark John
Resigned: 09 October 2016
Appointed Date: 20 February 2009
63 years old

Director
DOWNEY, Myles
Resigned: 17 December 2010
Appointed Date: 26 March 2007
66 years old

Director
PORTNER, Stephen William
Resigned: 31 December 2014
Appointed Date: 20 February 2009
74 years old

Director
DOWNEY HOLDINGS LLMITED
Resigned: 20 February 2009
Appointed Date: 20 February 2009

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 26 March 2007
Appointed Date: 19 December 2006

Persons With Significant Control

3i Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOWNEY HOLDINGS LIMITED Events

06 Mar 2017
Termination of appointment of Stephen William Portner as a director on 31 December 2014
06 Mar 2017
Appointment of Stefanus Brynard as a director on 27 January 2017
06 Mar 2017
Termination of appointment of Mark John Britton as a director on 9 October 2016
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
...
... and 43 more events
02 Apr 2007
Director resigned
02 Apr 2007
Secretary resigned
02 Apr 2007
New secretary appointed
02 Apr 2007
New director appointed
19 Dec 2006
Incorporation