INFORMATION ENGINEERS (UK) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB5 8EP

Company number 03565334
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address HEWITSONS LLP SHAKESPEARE HOUSE, 42 NEWMARKET ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8EP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 50 ; Statement of capital following an allotment of shares on 6 April 2016 GBP 50 . The most likely internet sites of INFORMATION ENGINEERS (UK) LIMITED are www.informationengineersuk.co.uk, and www.information-engineers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Information Engineers Uk Limited is a Private Limited Company. The company registration number is 03565334. Information Engineers Uk Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of Information Engineers Uk Limited is Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire Cb5 8ep. . HS SECRETARIAL LIMITED is a Secretary of the company. WHITMORE, Benjamin Jonathan is a Director of the company. WHITMORE, Joanne Elizabeth is a Director of the company. Secretary TAYLOR, Michaela Theresa has been resigned. Secretary WADDINGTON, John has been resigned. Secretary WHITMORE, Benjamin Jonathan has been resigned. Secretary LEGALSURF REGISTRARS LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director WADDINGTON, John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HS SECRETARIAL LIMITED
Appointed Date: 01 May 2013

Director
WHITMORE, Benjamin Jonathan
Appointed Date: 18 May 1998
59 years old

Director
WHITMORE, Joanne Elizabeth
Appointed Date: 06 July 2015
49 years old

Resigned Directors

Secretary
TAYLOR, Michaela Theresa
Resigned: 05 October 2004
Appointed Date: 07 January 2000

Secretary
WADDINGTON, John
Resigned: 07 January 2000
Appointed Date: 18 May 1998

Secretary
WHITMORE, Benjamin Jonathan
Resigned: 07 January 2000
Appointed Date: 18 May 1998

Secretary
LEGALSURF REGISTRARS LIMITED
Resigned: 01 May 2013
Appointed Date: 05 October 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 May 1998
Appointed Date: 18 May 1998

Director
WADDINGTON, John
Resigned: 07 January 2000
Appointed Date: 18 May 1998
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 May 1998
Appointed Date: 18 May 1998

INFORMATION ENGINEERS (UK) LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50

08 Apr 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 50

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Appointment of Mrs Joanne Elizabeth Whitmore as a director on 6 July 2015
...
... and 57 more events
28 May 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 May 1998
Registered office changed on 28/05/98 from: 16 churchill way cardiff CF1 4DX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 May 1998
Incorporation

INFORMATION ENGINEERS (UK) LIMITED Charges

12 January 2012
Legal charge
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Bank of China (UK) Limited
Description: 76 hopkins close cambridge.
19 May 2003
Mortgage
Delivered: 24 May 2003
Status: Satisfied on 23 November 2011
Persons entitled: Cambridge Building Society
Description: Unit 3, station court, station road, great shelford…