PRIMAVERA (CAMBRIDGE) LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 1SJ

Company number 00611345
Status Active
Incorporation Date 16 September 1958
Company Type Private Limited Company
Address 10 KINGS PARADE, CAMBRIDGE, CB2 1SJ
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PRIMAVERA (CAMBRIDGE) LIMITED are www.primaveracambridge.co.uk, and www.primavera-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. Primavera Cambridge Limited is a Private Limited Company. The company registration number is 00611345. Primavera Cambridge Limited has been working since 16 September 1958. The present status of the company is Active. The registered address of Primavera Cambridge Limited is 10 Kings Parade Cambridge Cb2 1sj. . WALLER, Jeremy Mark Ralph is a Secretary of the company. WALLER, Jeremy Mark Ralph is a Director of the company. WALLER, Sheila Margaret is a Director of the company. Secretary ERICSON-PILE, Eleanor Claire has been resigned. Secretary PILE, Ronald Stanley has been resigned. Director PILE, Horace Francis has been resigned. Director PILE, Ronald Stanley has been resigned. Director SMITH, Mark Scott has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
WALLER, Jeremy Mark Ralph
Appointed Date: 17 September 1999

Director
WALLER, Jeremy Mark Ralph
Appointed Date: 17 September 1999
72 years old

Director
WALLER, Sheila Margaret
Appointed Date: 17 September 1999
70 years old

Resigned Directors

Secretary
ERICSON-PILE, Eleanor Claire
Resigned: 02 August 1990

Secretary
PILE, Ronald Stanley
Resigned: 17 September 1999
Appointed Date: 02 August 1990

Director
PILE, Horace Francis
Resigned: 17 September 1999
100 years old

Director
PILE, Ronald Stanley
Resigned: 17 September 1999
73 years old

Director
SMITH, Mark Scott
Resigned: 17 September 1999
Appointed Date: 17 September 1999
51 years old

Persons With Significant Control

Mr Jeremy Mark Ralph Waller
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

PRIMAVERA (CAMBRIDGE) LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 30 April 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,700

16 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,700

...
... and 82 more events
25 Feb 1983
Accounts made up to 30 April 1982
24 Feb 1983
Accounts made up to 30 April 1981
27 Mar 1980
Resolution passed on
06 Feb 1980
Accounts made up to 30 April 1979
16 Sep 1958
Incorporation

PRIMAVERA (CAMBRIDGE) LIMITED Charges

20 October 2000
Debenture
Delivered: 30 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…