CAMBRIDGE BIOPOLYMERS LIMITED
WEST MOLESEY PAINTBIT LIMITED

Hellopages » Surrey » Elmbridge » KT8 2FF

Company number 04122748
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address SIGNAL HOUSE, 127 MOLESEY AVENUE, WEST MOLESEY, SURREY, KT8 2FF
Home Country United Kingdom
Nature of Business 20520 - Manufacture of glues
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Director's details changed for James Frank Seefeld on 1 November 2016; Termination of appointment of Stuart Howard Bethell Hodson as a director on 29 September 2016. The most likely internet sites of CAMBRIDGE BIOPOLYMERS LIMITED are www.cambridgebiopolymers.co.uk, and www.cambridge-biopolymers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Cambridge Biopolymers Limited is a Private Limited Company. The company registration number is 04122748. Cambridge Biopolymers Limited has been working since 12 December 2000. The present status of the company is Active. The registered address of Cambridge Biopolymers Limited is Signal House 127 Molesey Avenue West Molesey Surrey Kt8 2ff. The company`s financial liabilities are £17.9k. It is £-11.74k against last year. The cash in hand is £2.56k. It is £-9.26k against last year. And the total assets are £20.66k, which is £-13.09k against last year. CHAPPELL, Colin Graham, Dr is a Secretary of the company. BEARDOW, Peter Victor Francis is a Director of the company. CHAPPELL, Colin Graham, Dr is a Director of the company. FITCHETT, Colin Stanley, Dr is a Director of the company. LAUGHTON, Nicholas Geoffrey is a Director of the company. SEEFELD, James Frank is a Director of the company. Secretary FITCHETT, Colin Stanley, Dr has been resigned. Secretary PRICE, Vincent Andrew, Doctor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FITCHETT, Colin Stanley, Dr has been resigned. Director HODSON, Stuart Howard Bethell has been resigned. Director PRICE, Vincent Andrew, Doctor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of glues".


cambridge biopolymers Key Finiance

LIABILITIES £17.9k
-40%
CASH £2.56k
-79%
TOTAL ASSETS £20.66k
-39%
All Financial Figures

Current Directors

Secretary
CHAPPELL, Colin Graham, Dr
Appointed Date: 09 May 2001

Director
BEARDOW, Peter Victor Francis
Appointed Date: 05 June 2002
70 years old

Director
CHAPPELL, Colin Graham, Dr
Appointed Date: 26 January 2001
65 years old

Director
FITCHETT, Colin Stanley, Dr
Appointed Date: 19 November 2013
68 years old

Director
LAUGHTON, Nicholas Geoffrey
Appointed Date: 26 January 2001
67 years old

Director
SEEFELD, James Frank
Appointed Date: 24 August 2001
72 years old

Resigned Directors

Secretary
FITCHETT, Colin Stanley, Dr
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Secretary
PRICE, Vincent Andrew, Doctor
Resigned: 09 May 2001
Appointed Date: 26 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 2001
Appointed Date: 12 December 2000

Director
FITCHETT, Colin Stanley, Dr
Resigned: 15 February 2011
Appointed Date: 26 January 2001
68 years old

Director
HODSON, Stuart Howard Bethell
Resigned: 29 September 2016
Appointed Date: 19 November 2013
70 years old

Director
PRICE, Vincent Andrew, Doctor
Resigned: 09 May 2001
Appointed Date: 26 January 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 January 2001
Appointed Date: 12 December 2000

Persons With Significant Control

7e Communications Limited
Notified on: 17 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBRIDGE BIOPOLYMERS LIMITED Events

26 Dec 2016
Confirmation statement made on 12 December 2016 with updates
25 Dec 2016
Director's details changed for James Frank Seefeld on 1 November 2016
03 Nov 2016
Termination of appointment of Stuart Howard Bethell Hodson as a director on 29 September 2016
26 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,064

...
... and 73 more events
06 Feb 2001
New secretary appointed;new director appointed
01 Feb 2001
Company name changed paintbit LIMITED\certificate issued on 01/02/01
31 Jan 2001
Secretary resigned
31 Jan 2001
Director resigned
12 Dec 2000
Incorporation

CAMBRIDGE BIOPOLYMERS LIMITED Charges

5 June 2002
Mortgage debenture
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: 7E Communications Limited
Description: A fixed equitable charge over the company's estate or…
5 June 2002
Mortgage of intellectual property rights
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: 7E Communications Limited
Description: An assignment by way of charge over all…