CIVIL ENGINEERING SAFETY LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE26 1BS

Company number 04596673
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address CIVIL ENGINEERING SAFETY LTD, 88 HIGH STREET, RAMSEY, HUNTINGDON, CAMBRIDGESHIRE, PE26 1BS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 045966730006, created on 18 January 2017; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Andrew Geoffrey Jones on 12 December 2016. The most likely internet sites of CIVIL ENGINEERING SAFETY LIMITED are www.civilengineeringsafety.co.uk, and www.civil-engineering-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Huntingdon Rail Station is 9.1 miles; to Peterborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Civil Engineering Safety Limited is a Private Limited Company. The company registration number is 04596673. Civil Engineering Safety Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of Civil Engineering Safety Limited is Civil Engineering Safety Ltd 88 High Street Ramsey Huntingdon Cambridgeshire Pe26 1bs. . EDGLEY, Haydon Gerrard Garland is a Secretary of the company. EDGLEY, Ben is a Director of the company. JONES, Andrew Geoffrey is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director ASHFORD, Gavin has been resigned. Director TUTT, Craig Richard has been resigned. Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
EDGLEY, Haydon Gerrard Garland
Appointed Date: 21 November 2002

Director
EDGLEY, Ben
Appointed Date: 21 November 2002
44 years old

Director
JONES, Andrew Geoffrey
Appointed Date: 01 October 2006
63 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Director
ASHFORD, Gavin
Resigned: 01 April 2009
Appointed Date: 01 January 2009
56 years old

Director
TUTT, Craig Richard
Resigned: 13 October 2008
Appointed Date: 01 November 2004
45 years old

Director
OCS DIRECTORS LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Persons With Significant Control

Mr Ben Edgley
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Geoffrey Jones
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIVIL ENGINEERING SAFETY LIMITED Events

18 Jan 2017
Registration of charge 045966730006, created on 18 January 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Director's details changed for Mr Andrew Geoffrey Jones on 12 December 2016
12 Dec 2016
Confirmation statement made on 21 November 2016 with updates
08 Nov 2016
Registration of charge 045966730005, created on 5 November 2016
...
... and 60 more events
29 Nov 2002
Secretary resigned
29 Nov 2002
Director resigned
29 Nov 2002
Memorandum and Articles of Association
29 Nov 2002
Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100
21 Nov 2002
Incorporation

CIVIL ENGINEERING SAFETY LIMITED Charges

18 January 2017
Charge code 0459 6673 0006
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All present and future freehold and leasehold land, all…
5 November 2016
Charge code 0459 6673 0005
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Alfandari Private Equities Limited
Description: The chargor charges to the chargee, by way of first legal…
29 September 2016
Charge code 0459 6673 0004
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…
24 December 2008
All assets debenture
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charge over the undertaking and all…
27 May 2004
All assets debenture
Delivered: 3 June 2004
Status: Satisfied on 18 July 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 January 2003
Rent deposit deed
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Consolidated Equities Limited
Description: A separate interest bearing account in the name of…