CAMBRIDGE MINI SKIPS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XU

Company number 03969964
Status Active
Incorporation Date 11 April 2000
Company Type Private Limited Company
Address 6 LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE29 6XU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 ; Registered office address changed from C/O, Mick George Limited Meadow Lane St Ives Cambridgeshire PE27 4YQ to 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 9 May 2016. The most likely internet sites of CAMBRIDGE MINI SKIPS LIMITED are www.cambridgeminiskips.co.uk, and www.cambridge-mini-skips.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to St Neots Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Mini Skips Limited is a Private Limited Company. The company registration number is 03969964. Cambridge Mini Skips Limited has been working since 11 April 2000. The present status of the company is Active. The registered address of Cambridge Mini Skips Limited is 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire England Pe29 6xu. . GEORGE, Michael Eric is a Secretary of the company. GEORGE, Michael Eric is a Director of the company. NEWMAN, Peter David is a Director of the company. Secretary DAVIES, John Alfred has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GEORGE, Michael Eric
Appointed Date: 02 December 2002

Director
GEORGE, Michael Eric
Appointed Date: 11 April 2000
68 years old

Director
NEWMAN, Peter David
Appointed Date: 11 April 2000
68 years old

Resigned Directors

Secretary
DAVIES, John Alfred
Resigned: 02 December 2002
Appointed Date: 11 April 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 11 April 2000
Appointed Date: 11 April 2000

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 11 April 2000
Appointed Date: 11 April 2000

CAMBRIDGE MINI SKIPS LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 30 April 2016
11 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

09 May 2016
Registered office address changed from C/O, Mick George Limited Meadow Lane St Ives Cambridgeshire PE27 4YQ to 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 9 May 2016
25 Jan 2016
Accounts for a dormant company made up to 30 April 2015
05 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

...
... and 42 more events
30 May 2000
Secretary resigned
30 May 2000
Director resigned
25 May 2000
Registered office changed on 25/05/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
25 May 2000
New secretary appointed
11 Apr 2000
Incorporation