CAMBRIDGE INVESTMENTS LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 3ND

Company number 01370458
Status Active
Incorporation Date 25 May 1978
Company Type Private Limited Company
Address PARADIGM HOUSE, BROOKE COURT, WILMSLOW, CHESHIRE, SK9 3ND
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Amended accounts for a small company made up to 31 December 2015; Confirmation statement made on 16 March 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of CAMBRIDGE INVESTMENTS LIMITED are www.cambridgeinvestments.co.uk, and www.cambridge-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Cambridge Investments Limited is a Private Limited Company. The company registration number is 01370458. Cambridge Investments Limited has been working since 25 May 1978. The present status of the company is Active. The registered address of Cambridge Investments Limited is Paradigm House Brooke Court Wilmslow Cheshire Sk9 3nd. . HESKETH, David John Philip is a Secretary of the company. GOUGH GOODMAN, Christopher Graham is a Director of the company. HEPWORTH, Julie Suzanne is a Director of the company. HESKETH, David John Philip is a Director of the company. MENTEL, Lothar is a Director of the company. Secretary CRADDOCK, Peter has been resigned. Secretary GOUGH GOODMAN, Christopher Graham has been resigned. Secretary GOUGH GOODMAN, Marie-Therese Elizabeth has been resigned. Secretary MORROW, Anthony Jackson has been resigned. Director CARR, Philip Alexander has been resigned. Director CRADDOCK, Peter Martin has been resigned. Director DE LIMA, Maria Olga Adlin has been resigned. Director GOUGH GOODMAN, Marie-Therese Elizabeth has been resigned. Director KEELING, Damian John has been resigned. Director MORROW, Anthony Jackson has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HESKETH, David John Philip
Appointed Date: 23 December 2013

Director

Director
HEPWORTH, Julie Suzanne
Appointed Date: 23 December 2013
51 years old

Director
HESKETH, David John Philip
Appointed Date: 23 December 2013
44 years old

Director
MENTEL, Lothar
Appointed Date: 27 October 2015
57 years old

Resigned Directors

Secretary
CRADDOCK, Peter
Resigned: 23 December 2013
Appointed Date: 21 February 2012

Secretary
GOUGH GOODMAN, Christopher Graham
Resigned: 02 April 2008
Appointed Date: 17 June 1996

Secretary

Secretary
MORROW, Anthony Jackson
Resigned: 21 February 2012
Appointed Date: 02 April 2008

Director
CARR, Philip Alexander
Resigned: 23 December 2013
Appointed Date: 06 December 2010
50 years old

Director
CRADDOCK, Peter Martin
Resigned: 23 December 2013
Appointed Date: 02 August 2011
64 years old

Director
DE LIMA, Maria Olga Adlin
Resigned: 03 December 2012
Appointed Date: 01 June 1992
63 years old

Director
GOUGH GOODMAN, Marie-Therese Elizabeth
Resigned: 17 June 1996
74 years old

Director
KEELING, Damian John
Resigned: 23 December 2013
Appointed Date: 01 April 2008
68 years old

Director
MORROW, Anthony Jackson
Resigned: 21 February 2012
Appointed Date: 01 April 2008
50 years old

Persons With Significant Control

Perspective Financial Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE INVESTMENTS LIMITED Events

29 Mar 2017
Amended accounts for a small company made up to 31 December 2015
16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
07 Sep 2016
Accounts for a small company made up to 31 December 2015
12 Jul 2016
Satisfaction of charge 18 in full
12 Jul 2016
Satisfaction of charge 17 in full
...
... and 161 more events
14 Apr 1987
Full accounts made up to 31 December 1986

14 Apr 1987
Return made up to 30/03/87; full list of members

26 Jul 1986
Full accounts made up to 31 December 1985

26 Jul 1986
Return made up to 30/06/86; full list of members

25 May 1978
Certificate of incorporation

CAMBRIDGE INVESTMENTS LIMITED Charges

23 June 2016
Charge code 0137 0458 0026
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 June 2014
Charge code 0137 0458 0025
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Mosaic Private Equity (Nominees) Limited
Description: Contains fixed charge…
2 August 2013
Charge code 0137 0458 0024
Delivered: 22 August 2013
Status: Satisfied on 9 July 2014
Persons entitled: Paul Hogarth
Description: Notification of addition to or amendment of charge…
30 April 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 May 2012
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 March 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 March 2012
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 December 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 December 2011
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 August 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 1 September 2011
Status: Satisfied on 12 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 June 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 2 July 2011
Status: Satisfied on 12 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 June 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and
Delivered: 4 June 2011
Status: Satisfied on 12 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 May 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and
Delivered: 2 June 2011
Status: Satisfied on 12 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 December 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 31 December 2010
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 December 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008
Delivered: 30 December 2010
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 December 2010
Debenture
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Mosaic Private Equity (Nominees) Limited
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008
Delivered: 2 November 2010
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 August 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008,
Delivered: 10 August 2010
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 June 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 02 april 2008, and
Delivered: 9 June 2010
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 March 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and
Delivered: 25 March 2010
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
4 February 2010
Deed of admission to an omnibus guarantee and set-off agreement (ogsa)
Delivered: 6 February 2010
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 January 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 14 January 2010
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 December 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 29 December 2009
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 December 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 5 December 2009
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 October 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 October 2009
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 September 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 10 September 2009
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 April 2008
Debenture deed
Delivered: 9 April 2008
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
An omnibus guarantee and set-off agreement
Delivered: 9 April 2008
Status: Satisfied on 11 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 April 2008
Debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Modus Private Equity (Nominees) Limited or Such Other Person as May Be Appointed Pursuant to the Security Trustee Deed to Act as Security Agent and Trustee for the Persons for the Time Being Entitled to the Benefit of Any Relevant Security
Description: Fixed and floating charge over the undertaking and all…