Company number 03054414
Status Active
Incorporation Date 9 May 1995
Company Type Private Limited Company
Address SI1, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, PE27 4AA
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Satisfaction of charge 030544140003 in full; Group of companies' accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
GBP 70
. The most likely internet sites of CAMBRIDGE MAINTENANCE SERVICES LIMITED are www.cambridgemaintenanceservices.co.uk, and www.cambridge-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Cambridge Maintenance Services Limited is a Private Limited Company.
The company registration number is 03054414. Cambridge Maintenance Services Limited has been working since 09 May 1995.
The present status of the company is Active. The registered address of Cambridge Maintenance Services Limited is Si1 Parsons Green St Ives Cambridgeshire Pe27 4aa. . WILLS, Anthony is a Secretary of the company. JONES, Barry Alan is a Director of the company. WILLS, Colin Anthony is a Director of the company. Secretary HICKEY, Patrick Julian has been resigned. The company operates in "Combined facilities support activities".
Current Directors
Resigned Directors
CAMBRIDGE MAINTENANCE SERVICES LIMITED Events
28 Nov 2016
Satisfaction of charge 030544140003 in full
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
18 Aug 2015
Group of companies' accounts made up to 31 December 2014
28 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-28
...
... and 55 more events
01 Nov 1996
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
24 Jul 1996
Return made up to 09/05/96; full list of members
17 Jan 1996
Accounting reference date notified as 31/12
12 Jun 1995
Secretary resigned;new secretary appointed
09 May 1995
Incorporation
25 July 2014
Charge code 0305 4414 0004
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as si 1 st ives business park, st…
7 March 2014
Charge code 0305 4414 0003
Delivered: 13 March 2014
Status: Satisfied
on 28 November 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
30 June 2003
Mortgage deed
Delivered: 9 July 2003
Status: Satisfied
on 7 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 30 stephenson road, st ives…
5 June 2002
Mortgage
Delivered: 15 June 2002
Status: Satisfied
on 7 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 28 clubbs lane wells nest the sea norfolk. Together with…