DPP CORDELL LIMITED
HUNTINGDON CORDELL TRAINING SERVICES LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 3DP

Company number 03021153
Status Active
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address ABACUS HOUSE, HIGH STREET, HUNTINGDON, ENGLAND, PE29 3DP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Termination of appointment of Victor Albert Palmer as a director on 1 January 2017; Registered office address changed from Cordell House 46a Charles Close Wroxham Norwich NR12 8TU to Abacus House High Street Huntingdon PE29 3DP on 20 October 2016. The most likely internet sites of DPP CORDELL LIMITED are www.dppcordell.co.uk, and www.dpp-cordell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to St Neots Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dpp Cordell Limited is a Private Limited Company. The company registration number is 03021153. Dpp Cordell Limited has been working since 13 February 1995. The present status of the company is Active. The registered address of Dpp Cordell Limited is Abacus House High Street Huntingdon England Pe29 3dp. . HUSKISSON, Edward Cameron, Dr is a Director of the company. PALMER, Nicholas John is a Director of the company. Secretary PALMER, Rosemary Valerie Anne has been resigned. Director EARDLEY, Ian Victor has been resigned. Director EDWARDS, Jamie Allen has been resigned. Director FOSTER, Wayne, Consultant has been resigned. Director GREGORY, Stephen Robert, President has been resigned. Director HUNT, Peter Geoffrey has been resigned. Director HUNT, Peter Geoffrey has been resigned. Director HUSKISSON, Edward Cameron, Dr has been resigned. Director PALMER, Victor Albert has been resigned. Director SCHRETER, Erik, Vice President has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
HUSKISSON, Edward Cameron, Dr
Appointed Date: 01 November 2011
86 years old

Director
PALMER, Nicholas John
Appointed Date: 25 March 2015
49 years old

Resigned Directors

Secretary
PALMER, Rosemary Valerie Anne
Resigned: 09 May 2011
Appointed Date: 13 February 1995

Director
EARDLEY, Ian Victor
Resigned: 31 August 2004
Appointed Date: 01 June 1998
73 years old

Director
EDWARDS, Jamie Allen
Resigned: 01 November 2011
Appointed Date: 22 July 2011
44 years old

Director
FOSTER, Wayne, Consultant
Resigned: 01 March 2013
Appointed Date: 02 July 2012
66 years old

Director
GREGORY, Stephen Robert, President
Resigned: 01 March 2013
Appointed Date: 05 May 2010
65 years old

Director
HUNT, Peter Geoffrey
Resigned: 01 March 2003
Appointed Date: 01 March 2002
75 years old

Director
HUNT, Peter Geoffrey
Resigned: 16 April 1996
Appointed Date: 13 February 1995
75 years old

Director
HUSKISSON, Edward Cameron, Dr
Resigned: 09 May 2011
Appointed Date: 01 November 2003
86 years old

Director
PALMER, Victor Albert
Resigned: 01 January 2017
Appointed Date: 13 February 1995
80 years old

Director
SCHRETER, Erik, Vice President
Resigned: 17 July 2012
Appointed Date: 09 May 2011
45 years old

Persons With Significant Control

Mr Nicholas John Palmer
Notified on: 31 December 2016
49 years old
Nature of control: Ownership of shares – 75% or more

DPP CORDELL LIMITED Events

02 Mar 2017
Confirmation statement made on 28 January 2017 with updates
17 Jan 2017
Termination of appointment of Victor Albert Palmer as a director on 1 January 2017
20 Oct 2016
Registered office address changed from Cordell House 46a Charles Close Wroxham Norwich NR12 8TU to Abacus House High Street Huntingdon PE29 3DP on 20 October 2016
18 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,100

...
... and 67 more events
11 Dec 1996
Full accounts made up to 31 March 1996
13 Sep 1996
Director resigned
11 Mar 1996
Return made up to 13/02/96; full list of members
22 Mar 1995
Accounting reference date notified as 31/03
13 Feb 1995
Incorporation

DPP CORDELL LIMITED Charges

20 April 2010
Deed of charge over credit balances
Delivered: 26 April 2010
Status: Satisfied on 15 January 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
11 November 2004
Legal charge
Delivered: 13 November 2004
Status: Satisfied on 15 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit f iceni court delft way norwich…
19 March 2001
Debenture
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…