CAMBRIDGE DISPLAY TECHNOLOGY LIMITED
GODMANCHESTER

Hellopages » Cambridgeshire » Huntingdonshire » PE29 2XG

Company number 02672530
Status Active
Incorporation Date 2 January 1992
Company Type Private Limited Company
Address UNIT 12 CARDINAL PARK, CARDINAL WAY, GODMANCHESTER, CAMBRIDGESHIRE, PE29 2XG
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Yoshiaki Oda as a director on 1 April 2017; Termination of appointment of Yutaka Wakemi as a director on 31 March 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of CAMBRIDGE DISPLAY TECHNOLOGY LIMITED are www.cambridgedisplaytechnology.co.uk, and www.cambridge-display-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to St Neots Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Display Technology Limited is a Private Limited Company. The company registration number is 02672530. Cambridge Display Technology Limited has been working since 02 January 1992. The present status of the company is Active. The registered address of Cambridge Display Technology Limited is Unit 12 Cardinal Park Cardinal Way Godmanchester Cambridgeshire Pe29 2xg. . CHARLES, Hilary is a Secretary of the company. ODA, Yoshiaki is a Director of the company. OGAWA, Ikuzo is a Director of the company. TSUKIOMORI, Hajime is a Director of the company. VENINGER, Jim is a Director of the company. Secretary CAMBRIDGE RESEARCH AND INNOVATION LIMITED has been resigned. Secretary CHANDLER, Stephen Beverley John has been resigned. Secretary CHARLES, Hilary has been resigned. Secretary JONES, Emma Elizabeth has been resigned. Secretary ROSE, Stephen Patrick has been resigned. Secretary SMART, Christopher Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABRAMS, Daniel has been resigned. Director BARCLAY, Donald John, Dr has been resigned. Director BENNETT, Richard Priestley has been resigned. Director BERGELT, Keith has been resigned. Director BERRY, Nigel Andrew has been resigned. Director BIDD, Ilesh, Dr has been resigned. Director BLACK, Michael Peter has been resigned. Director BURROUGHES, Jeremy, Dr has been resigned. Director BUTCHER, Ian has been resigned. Director CHANDLER, Stephen Beverley John has been resigned. Director CHAPCHAL, Daniel Robert has been resigned. Director CHARLES, Hilary has been resigned. Director COAD, Jocelyn Charles has been resigned. Director FORSTER, Ralph Nicholas has been resigned. Director FRIEND, Richard Henry has been resigned. Director FRIEND, Richard Henry has been resigned. Director FYFE, David, Dr has been resigned. Director GOSTICK, Mark Stephen has been resigned. Director HAUSER, Hermann Maria has been resigned. Director HOWELLS, Eric Reginald, Dr has been resigned. Director LUCAS, Eric Stephen has been resigned. Director MANN, David William has been resigned. Director MATSUURA, Hideaki has been resigned. Director MAY, Paul Graham has been resigned. Director MCCAUGHAN, Daniel Vincent, Dr has been resigned. Director MIYATA, Kazuhiko has been resigned. Director SMART, Christopher Anthony has been resigned. Director UEDA, Hiroshi has been resigned. Director WAKEMI, Yutaka has been resigned. Director WAKEMI, Yutaka has been resigned. Director WOMACK, Joanna Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
CHARLES, Hilary
Appointed Date: 04 June 2009

Director
ODA, Yoshiaki
Appointed Date: 01 April 2017
64 years old

Director
OGAWA, Ikuzo
Appointed Date: 01 April 2009
68 years old

Director
TSUKIOMORI, Hajime
Appointed Date: 11 April 2014
69 years old

Director
VENINGER, Jim
Appointed Date: 01 April 2009
63 years old

Resigned Directors

Secretary
CAMBRIDGE RESEARCH AND INNOVATION LIMITED
Resigned: 14 July 1992
Appointed Date: 16 January 1992

Secretary
CHANDLER, Stephen Beverley John
Resigned: 10 April 2007
Appointed Date: 01 June 2003

Secretary
CHARLES, Hilary
Resigned: 01 April 2009
Appointed Date: 10 April 2007

Secretary
JONES, Emma Elizabeth
Resigned: 01 June 2003
Appointed Date: 30 June 2001

Secretary
ROSE, Stephen Patrick
Resigned: 30 June 2001
Appointed Date: 19 March 1996

Secretary
SMART, Christopher Anthony
Resigned: 19 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 1992
Appointed Date: 02 January 1992

Director
ABRAMS, Daniel
Resigned: 30 June 2006
Appointed Date: 08 November 2005
69 years old

Director
BARCLAY, Donald John, Dr
Resigned: 20 May 1996
Appointed Date: 25 October 1995
86 years old

Director
BENNETT, Richard Priestley
Resigned: 31 December 2002
Appointed Date: 18 December 2000
81 years old

Director
BERGELT, Keith
Resigned: 31 December 2002
Appointed Date: 18 December 2000
67 years old

Director
BERRY, Nigel Andrew
Resigned: 30 April 2002
Appointed Date: 11 June 2001
66 years old

Director
BIDD, Ilesh, Dr
Resigned: 29 November 2013
Appointed Date: 01 April 2009
67 years old

Director
BLACK, Michael Peter
Resigned: 31 January 2008
Appointed Date: 28 September 2004
60 years old

Director
BURROUGHES, Jeremy, Dr
Resigned: 01 April 2009
Appointed Date: 01 May 1998
65 years old

Director
BUTCHER, Ian
Resigned: 31 January 2004
Appointed Date: 23 October 2002
75 years old

Director
CHANDLER, Stephen Beverley John
Resigned: 10 April 2007
Appointed Date: 31 January 2004
70 years old

Director
CHAPCHAL, Daniel Robert
Resigned: 30 June 2000
Appointed Date: 22 February 1996
80 years old

Director
CHARLES, Hilary
Resigned: 01 April 2009
Appointed Date: 10 April 2007
60 years old

Director
COAD, Jocelyn Charles
Resigned: 01 December 2000
Appointed Date: 23 June 1997
76 years old

Director
FORSTER, Ralph Nicholas
Resigned: 31 March 1997
Appointed Date: 21 November 1994
81 years old

Director
FRIEND, Richard Henry
Resigned: 01 October 2001
Appointed Date: 01 November 1996
72 years old

Director
FRIEND, Richard Henry
Resigned: 20 May 1996
72 years old

Director
FYFE, David, Dr
Resigned: 28 September 2004
Appointed Date: 26 September 2000
82 years old

Director
GOSTICK, Mark Stephen
Resigned: 21 April 2000
Appointed Date: 01 November 1996
63 years old

Director
HAUSER, Hermann Maria
Resigned: 20 May 1996
Appointed Date: 26 June 1995
76 years old

Director
HOWELLS, Eric Reginald, Dr
Resigned: 23 March 1995
Appointed Date: 16 January 1992
97 years old

Director
LUCAS, Eric Stephen
Resigned: 31 December 2002
Appointed Date: 01 October 2001
63 years old

Director
MANN, David William
Resigned: 31 December 1997
Appointed Date: 20 February 1995
81 years old

Director
MATSUURA, Hideaki
Resigned: 31 March 2014
Appointed Date: 08 July 2013
73 years old

Director
MAY, Paul Graham
Resigned: 31 October 1997
Appointed Date: 14 April 1994
66 years old

Director
MCCAUGHAN, Daniel Vincent, Dr
Resigned: 15 December 2000
Appointed Date: 06 January 2000
83 years old

Director
MIYATA, Kazuhiko
Resigned: 31 March 2011
Appointed Date: 19 June 2010
65 years old

Director
SMART, Christopher Anthony
Resigned: 20 May 1996
70 years old

Director
UEDA, Hiroshi
Resigned: 02 July 2013
Appointed Date: 01 April 2009
69 years old

Director
WAKEMI, Yutaka
Resigned: 31 March 2017
Appointed Date: 31 March 2011
54 years old

Director
WAKEMI, Yutaka
Resigned: 14 June 2010
Appointed Date: 01 April 2009
54 years old

Director
WOMACK, Joanna Mary
Resigned: 20 May 1996
Appointed Date: 22 July 1993
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 January 1992
Appointed Date: 02 January 1992

Persons With Significant Control

Cdt Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE DISPLAY TECHNOLOGY LIMITED Events

03 Apr 2017
Appointment of Mr Yoshiaki Oda as a director on 1 April 2017
03 Apr 2017
Termination of appointment of Yutaka Wakemi as a director on 31 March 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jul 2016
Full accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 600,012.7

...
... and 240 more events
12 Oct 1992
Ad 17/09/92--------- £ si 30@1=30 £ ic 1000/1030
04 Aug 1992
Nc inc already adjusted 14/07/92
04 Aug 1992
Resolutions
  • SRES13 ‐ Special resolution

04 Aug 1992
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

04 Aug 1992
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

CAMBRIDGE DISPLAY TECHNOLOGY LIMITED Charges

1 July 2004
Security agreement
Delivered: 20 July 2004
Status: Satisfied on 21 August 2007
Persons entitled: Ipifs Guarantee Corporation (The Secured Party)
Description: All of the company's right title and interest if any in to…
11 June 2004
Rent deposit deed
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Cgnu Life Assurance Limited
Description: The deposit of £100,237.50.
24 November 1997
Credit balances security deed
Delivered: 5 December 1997
Status: Satisfied on 21 August 2007
Persons entitled: Tsb Bank PLC
Description: By way of absolute assignment of each part of each credit…
14 July 1992
Debenture
Delivered: 23 July 1992
Status: Satisfied on 27 February 1998
Persons entitled: Cambridge Research and Innovation Limited
Description: Fixed and floating charges over the undertaking and all…