EAST CAMBRIDGESHIRE BUSINESS CENTRES LTD
ELY ELY BUSINESS CENTRE LIMITED LEGISLATOR 1443 LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4EE

Company number 03819801
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address THE GRANGE, NUTHOLT LANE, ELY, CAMBRIDGESHIRE, CB7 4EE
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 one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 August 2016 with updates; Termination of appointment of Darren Hill as a secretary on 7 September 2015. The most likely internet sites of EAST CAMBRIDGESHIRE BUSINESS CENTRES LTD are www.eastcambridgeshirebusinesscentres.co.uk, and www.east-cambridgeshire-business-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. East Cambridgeshire Business Centres Ltd is a Private Limited Company. The company registration number is 03819801. East Cambridgeshire Business Centres Ltd has been working since 05 August 1999. The present status of the company is Active. The registered address of East Cambridgeshire Business Centres Ltd is The Grange Nutholt Lane Ely Cambridgeshire Cb7 4ee. . HILL, Darren is a Director of the company. SMITH, Martin Alan Arthur is a Director of the company. Secretary COLYER, Joseph Alexander has been resigned. Secretary DARLINGTON, Jane has been resigned. Secretary GRZYBEK, Anthony Stephen has been resigned. Secretary HILL, Darren has been resigned. Secretary NOEL, Sara Alison has been resigned. Secretary POOLEY, Maureen has been resigned. Secretary TOLOND, Michael James has been resigned. Director ADAMS, John has been resigned. Director ARCHER, David William has been resigned. Director ASHTON, Brian Mark has been resigned. Director COPPOLA, James Ciro, Councillor has been resigned. Director GRIFFITHS, Barrie William, Dr has been resigned. Director GRZYBEK, Anthony Stephen has been resigned. Director HAMPSON, Stephen James has been resigned. Director HAMPSON, Stephen James has been resigned. Director HARDING, Raymond Neil has been resigned. Director HUGHES, Giles Victor has been resigned. Director KERLE, Bridget Ann has been resigned. Director MOIR, David Norman has been resigned. Director PICKERSGILL, Dominic James has been resigned. Director POOLEY, Maureen has been resigned. Director TREDGET, Cecilia Mary has been resigned. Director TURPIN, Michael Anthony has been resigned. Director WATSON, Malcolm Ian has been resigned. Director WILLIAMS, Hazel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HILL, Darren
Appointed Date: 02 October 2009
50 years old

Director
SMITH, Martin Alan Arthur
Appointed Date: 19 August 2015
62 years old

Resigned Directors

Secretary
COLYER, Joseph Alexander
Resigned: 02 October 2009
Appointed Date: 05 August 2007

Secretary
DARLINGTON, Jane
Resigned: 14 July 2003
Appointed Date: 25 April 2002

Secretary
GRZYBEK, Anthony Stephen
Resigned: 19 August 2015
Appointed Date: 02 October 2009

Secretary
HILL, Darren
Resigned: 07 September 2015
Appointed Date: 19 August 2015

Secretary
NOEL, Sara Alison
Resigned: 06 January 2003
Appointed Date: 18 February 2000

Secretary
POOLEY, Maureen
Resigned: 18 February 2000
Appointed Date: 05 August 1999

Secretary
TOLOND, Michael James
Resigned: 05 August 2007
Appointed Date: 14 July 2003

Director
ADAMS, John
Resigned: 25 August 2004
Appointed Date: 13 August 2003
81 years old

Director
ARCHER, David William
Resigned: 30 September 2010
Appointed Date: 18 August 2003
73 years old

Director
ASHTON, Brian Mark
Resigned: 02 October 2009
Appointed Date: 13 August 2003
77 years old

Director
COPPOLA, James Ciro, Councillor
Resigned: 14 July 2003
Appointed Date: 18 February 2000
94 years old

Director
GRIFFITHS, Barrie William, Dr
Resigned: 31 March 2010
Appointed Date: 11 December 2002
78 years old

Director
GRZYBEK, Anthony Stephen
Resigned: 21 August 2015
Appointed Date: 02 October 2009
72 years old

Director
HAMPSON, Stephen James
Resigned: 16 March 2007
Appointed Date: 13 August 2003
78 years old

Director
HAMPSON, Stephen James
Resigned: 25 April 2002
Appointed Date: 03 March 2000
78 years old

Director
HARDING, Raymond Neil
Resigned: 27 November 2000
Appointed Date: 18 February 2000
72 years old

Director
HUGHES, Giles Victor
Resigned: 14 May 2014
Appointed Date: 30 September 2010
60 years old

Director
KERLE, Bridget Ann
Resigned: 04 April 2000
Appointed Date: 03 February 2000
72 years old

Director
MOIR, David Norman
Resigned: 16 March 2007
Appointed Date: 09 April 2003
75 years old

Director
PICKERSGILL, Dominic James
Resigned: 18 February 2000
Appointed Date: 05 August 1999
53 years old

Director
POOLEY, Maureen
Resigned: 18 February 2000
Appointed Date: 05 August 1999
78 years old

Director
TREDGET, Cecilia Mary
Resigned: 12 August 2003
Appointed Date: 18 February 2000
66 years old

Director
TURPIN, Michael Anthony
Resigned: 25 April 2002
Appointed Date: 03 March 2000
76 years old

Director
WATSON, Malcolm Ian
Resigned: 19 December 2002
Appointed Date: 04 April 2000
71 years old

Director
WILLIAMS, Hazel
Resigned: 02 October 2009
Appointed Date: 31 January 2001
77 years old

Persons With Significant Control

East Cambridgeshire District Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAST CAMBRIDGESHIRE BUSINESS CENTRES LTD Events

13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 5 August 2016 with updates
07 Sep 2015
Termination of appointment of Darren Hill as a secretary on 7 September 2015
03 Sep 2015
Termination of appointment of Anthony Stephen Grzybek as a director on 21 August 2015
19 Aug 2015
Annual return made up to 5 August 2015
Statement of capital on 2015-08-19
  • GBP 496,164

...
... and 98 more events
08 Mar 2000
New director appointed
25 Jan 2000
Registered office changed on 25/01/00 from: holland court, the close, norwich, norfolk NR1 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.

25 Jan 2000
Registered office changed on 25/01/00 from: holland court the close norwich norfolk NR1 4DX
10 Nov 1999
Company name changed legislator 1443 LIMITED\certificate issued on 11/11/99
05 Aug 1999
Incorporation

EAST CAMBRIDGESHIRE BUSINESS CENTRES LTD Charges

3 March 2000
Legal charge
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: Cawdle Developments Limited
Description: Land to be k/a ely business centre at plot 2…