GUARNERI LIMITED
CAMBRIDGE EUROPEAN ENDURANCE RACING CLUB LIMITED N W BROWN HOLDINGS LIMITED ONE STOP AD. SHOP LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 1AW

Company number 03504079
Status Active
Incorporation Date 4 February 1998
Company Type Private Limited Company
Address 85 REGENT STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1AW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 2 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of GUARNERI LIMITED are www.guarneri.co.uk, and www.guarneri.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Guarneri Limited is a Private Limited Company. The company registration number is 03504079. Guarneri Limited has been working since 04 February 1998. The present status of the company is Active. The registered address of Guarneri Limited is 85 Regent Street Cambridge Cambridgeshire Cb2 1aw. . BROWN, Fiona Mary Campbell is a Director of the company. Secretary HARRIS, Kevin Stuart has been resigned. Secretary TOLOND, Michael James has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BROWN, Nigel Wooldridge, Dr has been resigned. Director MARTIN, David Laurence has been resigned. Director STACEY, Sally Catherine has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BROWN, Fiona Mary Campbell
Appointed Date: 17 March 2008
89 years old

Resigned Directors

Secretary
HARRIS, Kevin Stuart
Resigned: 12 June 2006
Appointed Date: 04 February 1998

Secretary
TOLOND, Michael James
Resigned: 15 June 2011
Appointed Date: 27 February 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 February 1998
Appointed Date: 04 February 1998

Director
BROWN, Nigel Wooldridge, Dr
Resigned: 17 March 2008
Appointed Date: 29 January 1999
80 years old

Director
MARTIN, David Laurence
Resigned: 29 January 1999
Appointed Date: 04 February 1998
74 years old

Director
STACEY, Sally Catherine
Resigned: 20 November 2008
Appointed Date: 17 March 2008
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 February 1998
Appointed Date: 04 February 1998

GUARNERI LIMITED Events

25 Jan 2017
Accounts for a dormant company made up to 30 April 2016
12 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2

11 Jan 2016
Accounts for a dormant company made up to 30 April 2015
13 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

13 Oct 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 52 more events
30 Jul 1998
Registered office changed on 30/07/98 from: 16 churchill way cardiff CF1 4DX
30 Jul 1998
Director resigned
30 Jul 1998
New secretary appointed
30 Jul 1998
New director appointed
04 Feb 1998
Incorporation