CAMBRIAN KITCHENS LIMITED
PORTHMADOG

Hellopages » Gwynedd » Gwynedd » LL49 9BT

Company number 07192930
Status Active
Incorporation Date 17 March 2010
Company Type Private Limited Company
Address CAMBRIAN KITCHENS LTD, SNOWDON STREET, PORTHMADOG, GWYNEDD, LL49 9BT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Appointment of Mr David Anthony Fatkin as a director on 1 December 2016; Auditor's resignation; Termination of appointment of Richard James Davies as a director on 1 March 2016. The most likely internet sites of CAMBRIAN KITCHENS LIMITED are www.cambriankitchens.co.uk, and www.cambrian-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Porthmadog Rail Station is 0.3 miles; to Minffordd Ffestiniog Railway Station is 1.9 miles; to Llanbedr Rail Station is 7.4 miles; to Dyffryn Ardudwy Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambrian Kitchens Limited is a Private Limited Company. The company registration number is 07192930. Cambrian Kitchens Limited has been working since 17 March 2010. The present status of the company is Active. The registered address of Cambrian Kitchens Limited is Cambrian Kitchens Ltd Snowdon Street Porthmadog Gwynedd Ll49 9bt. . FATKIN, David Anthony is a Director of the company. SCOTT, Helen is a Director of the company. Secretary DANN, Stuart has been resigned. Director DANN, Stuart Edward has been resigned. Director DAVIES, Richard James has been resigned. Director EVANS, Rhys has been resigned. Director JONES, Bryn Erfyl has been resigned. Director LEPPARD, Martin Neal has been resigned. Director PARSONS, Ian Dominic has been resigned. Director WATSON, Richard Stanley has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
FATKIN, David Anthony
Appointed Date: 01 December 2016
68 years old

Director
SCOTT, Helen
Appointed Date: 22 October 2014
58 years old

Resigned Directors

Secretary
DANN, Stuart
Resigned: 20 April 2012
Appointed Date: 17 March 2010

Director
DANN, Stuart Edward
Resigned: 20 April 2012
Appointed Date: 17 March 2010
61 years old

Director
DAVIES, Richard James
Resigned: 01 March 2016
Appointed Date: 12 November 2014
56 years old

Director
EVANS, Rhys
Resigned: 17 March 2010
Appointed Date: 17 March 2010
46 years old

Director
JONES, Bryn Erfyl
Resigned: 23 March 2012
Appointed Date: 17 March 2010
64 years old

Director
LEPPARD, Martin Neal
Resigned: 13 May 2016
Appointed Date: 12 November 2014
68 years old

Director
PARSONS, Ian Dominic
Resigned: 07 November 2014
Appointed Date: 22 October 2014
76 years old

Director
WATSON, Richard Stanley
Resigned: 22 October 2014
Appointed Date: 17 March 2010
60 years old

CAMBRIAN KITCHENS LIMITED Events

13 Dec 2016
Appointment of Mr David Anthony Fatkin as a director on 1 December 2016
20 Sep 2016
Auditor's resignation
15 Jun 2016
Termination of appointment of Richard James Davies as a director on 1 March 2016
08 Jun 2016
Termination of appointment of Martin Neal Leppard as a director on 13 May 2016
03 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200

...
... and 30 more events
10 Aug 2010
Statement of capital following an allotment of shares on 17 March 2010
  • GBP 5
  • ANNOTATION Clarification a second filed SH01 was registered on 24/09/2014

06 Aug 2010
Appointment of Bryn Erfyl Jones as a director
07 Jul 2010
Appointment of Stuart Dann as a secretary
18 Mar 2010
Termination of appointment of Rhys Evans as a director
17 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CAMBRIAN KITCHENS LIMITED Charges

22 October 2014
Charge code 0719 2930 0002
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit
Description: Contains fixed charge…
22 October 2014
Charge code 0719 2930 0001
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: Yfm Private Equity Limited (As Security Trustee)
Description: Contains fixed charge…