CAMBRIDGE FUNERAL SERVICES LIMITED
BISHOPS STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 3AL

Company number 02575712
Status Active
Incorporation Date 22 January 1991
Company Type Private Limited Company
Address 81 SOUTH STREET, BISHOPS STORTFORD, HERTS, CM23 3AL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 8,000 . The most likely internet sites of CAMBRIDGE FUNERAL SERVICES LIMITED are www.cambridgefuneralservices.co.uk, and www.cambridge-funeral-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Stansted Airport Rail Station is 4.5 miles; to Harlow Mill Rail Station is 5.4 miles; to Harlow Town Rail Station is 6.6 miles; to Audley End Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Funeral Services Limited is a Private Limited Company. The company registration number is 02575712. Cambridge Funeral Services Limited has been working since 22 January 1991. The present status of the company is Active. The registered address of Cambridge Funeral Services Limited is 81 South Street Bishops Stortford Herts Cm23 3al. . SMITH, Grahame Keith is a Secretary of the company. NEILL, Gary Alan is a Director of the company. ROBINSON, Robert John is a Director of the company. SMITH, Grahame Keith is a Director of the company. Secretary CLARIDGE, Ann has been resigned. Secretary WILSON, Patricia Melville has been resigned. Secretary WILSON, Patricia Melvillas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLARIDGE, Ann has been resigned. Director HARDINGHAM, Roy Charles Arthur has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PATEY, Andrew Charles has been resigned. Director REED, Andrew Martin has been resigned. Director REED, David has been resigned. Director REED, Delia Janet has been resigned. Director REED, Harvey David has been resigned. Director STEBBINGS, Richard John has been resigned. Director WILSON, Henry Ray has been resigned. Director WILSON, Henry Ray has been resigned. The company operates in "Dormant Company".


cambridge funeral services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, Grahame Keith
Appointed Date: 28 February 2014

Director
NEILL, Gary Alan
Appointed Date: 28 February 2014
64 years old

Director
ROBINSON, Robert John
Appointed Date: 28 February 2014
77 years old

Director
SMITH, Grahame Keith
Appointed Date: 28 February 2014
61 years old

Resigned Directors

Secretary
CLARIDGE, Ann
Resigned: 27 February 2014
Appointed Date: 15 April 1994

Secretary
WILSON, Patricia Melville
Resigned: 15 April 1994
Appointed Date: 14 March 1991

Secretary
WILSON, Patricia Melvillas
Resigned: 14 March 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 March 1991
Appointed Date: 22 January 1991

Director
CLARIDGE, Ann
Resigned: 26 February 2014
Appointed Date: 14 July 2004
74 years old

Director
HARDINGHAM, Roy Charles Arthur
Resigned: 01 September 2011
Appointed Date: 15 May 1991
99 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 March 1991
Appointed Date: 22 January 1991

Director
PATEY, Andrew Charles
Resigned: 26 February 2014
Appointed Date: 14 July 2004
71 years old

Director
REED, Andrew Martin
Resigned: 28 February 2014
58 years old

Director
REED, David
Resigned: 28 February 2014
Appointed Date: 14 March 1991
89 years old

Director
REED, Delia Janet
Resigned: 28 February 2014
84 years old

Director
REED, Harvey David
Resigned: 28 February 2014
62 years old

Director
STEBBINGS, Richard John
Resigned: 20 May 2003
Appointed Date: 15 May 1991
76 years old

Director
WILSON, Henry Ray
Resigned: 15 April 1994
Appointed Date: 15 May 1991
93 years old

Director
WILSON, Henry Ray
Resigned: 20 March 1992
87 years old

Persons With Significant Control

Daniel Robinson & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE FUNERAL SERVICES LIMITED Events

23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
23 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 8,000

10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
04 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 8,000

...
... and 101 more events
25 Mar 1991
Memorandum and Articles of Association
25 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Mar 1991
Company name changed forangate LIMITED\certificate issued on 21/03/91

20 Mar 1991
Company name changed\certificate issued on 20/03/91
22 Jan 1991
Incorporation

CAMBRIDGE FUNERAL SERVICES LIMITED Charges

2 July 1999
Legal charge
Delivered: 8 July 1999
Status: Satisfied on 12 March 2014
Persons entitled: Barclays Bank PLC
Description: Property k/a premises at fish hill royston hertfordshire.
5 May 1999
Legal charge
Delivered: 19 May 1999
Status: Satisfied on 19 July 2000
Persons entitled: Barclays Bank PLC
Description: Property k/a premises at market hill royston hertfordshire.
28 April 1997
Debenture
Delivered: 15 May 1997
Status: Satisfied on 12 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…