THEOBEN LIMITED
CAMBRIDGE RADINVEST LIMITED FRAMEPRIDE LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 0DS

Company number 04334936
Status Liquidation
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address THE PLATINUM BUILDING ST JOHN'S INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, CB4 0DS
Home Country United Kingdom
Nature of Business 25400 - Manufacture of weapons and ammunition
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 6 November 2016; Liquidators' statement of receipts and payments to 6 November 2015. The most likely internet sites of THEOBEN LIMITED are www.theoben.co.uk, and www.theoben.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Theoben Limited is a Private Limited Company. The company registration number is 04334936. Theoben Limited has been working since 05 December 2001. The present status of the company is Liquidation. The registered address of Theoben Limited is The Platinum Building St John S Innovation Centre Cowley Road Cambridge Cb4 0ds. . RUTTERFORD, Martin Roy is a Director of the company. Secretary EVANS, Margaret Mary has been resigned. Secretary RADFORD, Caroline Teresa has been resigned. Secretary RADFORD, Jonathan Vaughan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EVANS, Michael Joseph has been resigned. Director GODFREY, Darren Ivor has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RADFORD, Jonathan Vaughan has been resigned. The company operates in "Manufacture of weapons and ammunition".


Current Directors

Director
RUTTERFORD, Martin Roy
Appointed Date: 11 February 2003
56 years old

Resigned Directors

Secretary
EVANS, Margaret Mary
Resigned: 10 July 2002
Appointed Date: 06 December 2001

Secretary
RADFORD, Caroline Teresa
Resigned: 11 February 2003
Appointed Date: 10 July 2002

Secretary
RADFORD, Jonathan Vaughan
Resigned: 28 July 2009
Appointed Date: 11 February 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 December 2001
Appointed Date: 05 December 2001

Director
EVANS, Michael Joseph
Resigned: 10 July 2002
Appointed Date: 06 December 2001
88 years old

Director
GODFREY, Darren Ivor
Resigned: 26 October 2012
Appointed Date: 15 February 2010
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 December 2001
Appointed Date: 05 December 2001

Director
RADFORD, Jonathan Vaughan
Resigned: 28 July 2009
Appointed Date: 10 July 2002
66 years old

THEOBEN LIMITED Events

06 Apr 2017
Return of final meeting in a creditors' voluntary winding up
13 Jan 2017
Liquidators' statement of receipts and payments to 6 November 2016
11 Jan 2016
Liquidators' statement of receipts and payments to 6 November 2015
14 Jan 2015
Liquidators' statement of receipts and payments to 6 November 2014
15 Nov 2012
Registered office address changed from C/O the Young Company Ground Floor Unit 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 15 November 2012
...
... and 148 more events
28 Dec 2001
Secretary resigned
28 Dec 2001
Registered office changed on 28/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Dec 2001
New director appointed
28 Dec 2001
New secretary appointed
05 Dec 2001
Incorporation

THEOBEN LIMITED Charges

11 February 2003
Debenture
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all f/h and l/h property…