CAMBRIDGE SITE SERVICES LIMITED
WHITTLESEY SUNTRAC INDUSTRIES LIMITED

Hellopages » Cambridgeshire » Fenland » PE7 2HN

Company number 01272664
Status Active
Incorporation Date 11 August 1976
Company Type Private Limited Company
Address SPEECHLEYS FARM, 132 COCK BANK, WHITTLESEY, PETERBOROUGH, PE7 2HN
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CAMBRIDGE SITE SERVICES LIMITED are www.cambridgesiteservices.co.uk, and www.cambridge-site-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Cambridge Site Services Limited is a Private Limited Company. The company registration number is 01272664. Cambridge Site Services Limited has been working since 11 August 1976. The present status of the company is Active. The registered address of Cambridge Site Services Limited is Speechleys Farm 132 Cock Bank Whittlesey Peterborough Pe7 2hn. . GRAHAM, Lesley Louise is a Secretary of the company. GRAHAM, James Wardhaugh is a Director of the company. The company operates in "Support activities for other mining and quarrying".


Current Directors


Director

Persons With Significant Control

Mr James Wardhaugh Graham
Notified on: 25 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CAMBRIDGE SITE SERVICES LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 11 August 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 31 December 2014
14 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

08 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 63 more events
28 Aug 1987
Secretary resigned;new secretary appointed

01 Jul 1987
Return made up to 05/11/86; full list of members

25 Nov 1986
Full accounts made up to 31 December 1985

29 Oct 1986
Return made up to 31/12/85; full list of members

20 Aug 1986
Full accounts made up to 31 December 1984

CAMBRIDGE SITE SERVICES LIMITED Charges

16 November 1990
Legal charge
Delivered: 6 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the former east goods yard oakington cambridgeshire.
25 March 1986
Legal charge
Delivered: 5 April 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of the east goods yards oakington cambridgeshire.
24 April 1981
Guarantee & debenture
Delivered: 6 May 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
21 November 1978
Debenture
Delivered: 7 December 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…