CAMBRIDGE ARCHITECTURAL PRECAST LIMITED
BURY ST.EDMUNDS

Hellopages » Suffolk » Forest Heath » IP28 7AY
Company number 02823560
Status Active
Incorporation Date 2 June 1993
Company Type Private Limited Company
Address CHISWICK AVENUE, MILDENHALL, BURY ST.EDMUNDS, SUFFOLK,, IP28 7AY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 70 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CAMBRIDGE ARCHITECTURAL PRECAST LIMITED are www.cambridgearchitecturalprecast.co.uk, and www.cambridge-architectural-precast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Lakenheath Rail Station is 6.5 miles; to Shippea Hill Rail Station is 6.7 miles; to Brandon Rail Station is 8.4 miles; to Newmarket Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Architectural Precast Limited is a Private Limited Company. The company registration number is 02823560. Cambridge Architectural Precast Limited has been working since 02 June 1993. The present status of the company is Active. The registered address of Cambridge Architectural Precast Limited is Chiswick Avenue Mildenhall Bury St Edmunds Suffolk Ip28 7ay. . PINION, Martin Philip is a Secretary of the company. PINION, Martin Philip is a Director of the company. Nominee Secretary FITZSIMONS, Gerard has been resigned. Secretary HAGGARTY, James has been resigned. Secretary WADDELOW, Graham John has been resigned. Director BURMAN, David Robert has been resigned. Nominee Director FITZSIMONS, Gerard has been resigned. Director HAGGARTY, James has been resigned. Director MCDONALD, Brian Aidan has been resigned. Director SAVIN, William Ronald has been resigned. Director SHIPP, Kenneth has been resigned. Director WADDELOW, Graham John has been resigned. Nominee Director WOMACK, Michael Thomas has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PINION, Martin Philip
Appointed Date: 27 February 2015

Director
PINION, Martin Philip
Appointed Date: 15 July 1993
66 years old

Resigned Directors

Nominee Secretary
FITZSIMONS, Gerard
Resigned: 15 July 1993
Appointed Date: 02 June 1993

Secretary
HAGGARTY, James
Resigned: 01 January 2000
Appointed Date: 15 July 1993

Secretary
WADDELOW, Graham John
Resigned: 27 February 2015
Appointed Date: 01 January 2000

Director
BURMAN, David Robert
Resigned: 31 August 2012
Appointed Date: 15 July 1993
77 years old

Nominee Director
FITZSIMONS, Gerard
Resigned: 15 July 1993
Appointed Date: 02 June 1993
66 years old

Director
HAGGARTY, James
Resigned: 02 April 2001
Appointed Date: 15 July 1993
78 years old

Director
MCDONALD, Brian Aidan
Resigned: 05 June 2009
Appointed Date: 15 July 1993
84 years old

Director
SAVIN, William Ronald
Resigned: 20 August 2014
Appointed Date: 15 July 1993
81 years old

Director
SHIPP, Kenneth
Resigned: 25 November 2002
Appointed Date: 15 July 1993
84 years old

Director
WADDELOW, Graham John
Resigned: 27 February 2015
Appointed Date: 15 July 1993
67 years old

Nominee Director
WOMACK, Michael Thomas
Resigned: 15 July 1993
Appointed Date: 02 June 1993
78 years old

CAMBRIDGE ARCHITECTURAL PRECAST LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 70

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 70

02 Mar 2015
Appointment of Mr Martin Philip Pinion as a secretary on 27 February 2015
...
... and 70 more events
21 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jul 1993
Registered office changed on 21/07/93 from: merlin place milton road cambridge cambridgeshire CB4 4DP

20 Jul 1993
Company name changed waiwera LIMITED\certificate issued on 21/07/93

02 Jun 1993
Incorporation

02 Jun 1993
Incorporation

CAMBRIDGE ARCHITECTURAL PRECAST LIMITED Charges

25 August 1994
Debenture
Delivered: 5 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…