REPAIR & PROTECTION SERVICES LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5HE

Company number 03695391
Status Active
Incorporation Date 14 January 1999
Company Type Private Limited Company
Address 30A HIGH STREET, SOHAM, ELY, ENGLAND, CB7 5HE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 14 January 2017 with updates; Registered office address changed from 32a East Street St. Ives Huntingdon Cambridgeshire PE27 5PD to 30a High Street Soham Ely CB7 5HE on 8 May 2017. The most likely internet sites of REPAIR & PROTECTION SERVICES LIMITED are www.repairprotectionservices.co.uk, and www.repair-protection-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Repair Protection Services Limited is a Private Limited Company. The company registration number is 03695391. Repair Protection Services Limited has been working since 14 January 1999. The present status of the company is Active. The registered address of Repair Protection Services Limited is 30a High Street Soham Ely England Cb7 5he. . WILLS, Caroline Rose is a Secretary of the company. WILLS, Caroline Rose is a Director of the company. WILLS, Stephen Christopher is a Director of the company. Secretary DAVIES, Susan Fionna has been resigned. Secretary KO-SECRETARIAT LIMITED has been resigned. Director DAVIES, Peter Edward has been resigned. Director DAVIES, Susan Fionna has been resigned. Director SMALL BUSINESS CENTRES (CAMBRIDGE) LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WILLS, Caroline Rose
Appointed Date: 01 November 2006

Director
WILLS, Caroline Rose
Appointed Date: 21 June 2006
61 years old

Director
WILLS, Stephen Christopher
Appointed Date: 21 June 2006
62 years old

Resigned Directors

Secretary
DAVIES, Susan Fionna
Resigned: 31 October 2006
Appointed Date: 26 January 1999

Secretary
KO-SECRETARIAT LIMITED
Resigned: 14 January 1999
Appointed Date: 14 January 1999

Director
DAVIES, Peter Edward
Resigned: 31 October 2006
Appointed Date: 26 January 1999
87 years old

Director
DAVIES, Susan Fionna
Resigned: 31 October 2006
Appointed Date: 26 January 1999
71 years old

Director
SMALL BUSINESS CENTRES (CAMBRIDGE) LTD
Resigned: 14 January 1999
Appointed Date: 14 January 1999

Persons With Significant Control

Mrs Caroline Rose Wills
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REPAIR & PROTECTION SERVICES LIMITED Events

09 May 2017
Compulsory strike-off action has been discontinued
08 May 2017
Confirmation statement made on 14 January 2017 with updates
08 May 2017
Registered office address changed from 32a East Street St. Ives Huntingdon Cambridgeshire PE27 5PD to 30a High Street Soham Ely CB7 5HE on 8 May 2017
11 Apr 2017
First Gazette notice for compulsory strike-off
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 44 more events
03 Feb 1999
New director appointed
03 Feb 1999
Registered office changed on 03/02/99 from: 23 new road barton cambridge CB3 7AY
03 Feb 1999
Director resigned
03 Feb 1999
Secretary resigned
14 Jan 1999
Incorporation