HUNTINGDON CONSULTING ENGINEERS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 4HS

Company number 02796837
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address WOOLLEY ROAD, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE28 4HS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 6 in full; Registration of charge 027968370013, created on 3 November 2016. The most likely internet sites of HUNTINGDON CONSULTING ENGINEERS LIMITED are www.huntingdonconsultingengineers.co.uk, and www.huntingdon-consulting-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to St Neots Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huntingdon Consulting Engineers Limited is a Private Limited Company. The company registration number is 02796837. Huntingdon Consulting Engineers Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Huntingdon Consulting Engineers Limited is Woolley Road Alconbury Huntingdon Cambridgeshire England Pe28 4hs. . O'REILLY, Michael Gregory is a Secretary of the company. CASS, Brian is a Director of the company. SYMONDS, Stephen Daniel is a Director of the company. Secretary DAWES, Peter has been resigned. Secretary DEEGAN, Jayne has been resigned. Secretary GRIFFITHS, Julian Torquil has been resigned. Secretary HIDE, Susan Gaynor has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANSLOW, David Anthony has been resigned. Director BARTON-SMITH, Colin has been resigned. Director BROWN, Christopher David has been resigned. Director CARNWATH, James Richard Alexander has been resigned. Director CLIFFE, Christopher Frederick has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CRANE, Alan Thomas has been resigned. Director GRIFFITHS, Julian Torquil has been resigned. Director SANDFORD, Martyn has been resigned. Director WOODLEY, Benie Cecil, Dr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
O'REILLY, Michael Gregory
Appointed Date: 08 March 2010

Director
CASS, Brian
Appointed Date: 01 January 1999
78 years old

Director
SYMONDS, Stephen Daniel
Appointed Date: 03 October 2016
51 years old

Resigned Directors

Secretary
DAWES, Peter
Resigned: 05 May 1998
Appointed Date: 05 March 1994

Secretary
DEEGAN, Jayne
Resigned: 03 January 1995
Appointed Date: 01 November 1993

Secretary
GRIFFITHS, Julian Torquil
Resigned: 08 March 2010
Appointed Date: 04 February 2000

Secretary
HIDE, Susan Gaynor
Resigned: 04 February 2000
Appointed Date: 05 May 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 March 1993
Appointed Date: 05 March 1993

Director
ANSLOW, David Anthony
Resigned: 07 February 1995
Appointed Date: 31 May 1994
86 years old

Director
BARTON-SMITH, Colin
Resigned: 05 March 1994
Appointed Date: 19 November 1993
78 years old

Director
BROWN, Christopher David
Resigned: 03 October 2016
Appointed Date: 03 April 2013
59 years old

Director
CARNWATH, James Richard Alexander
Resigned: 15 March 1993
Appointed Date: 05 March 1993
74 years old

Director
CLIFFE, Christopher Frederick
Resigned: 31 December 1998
Appointed Date: 15 March 1993
76 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 March 1993
Appointed Date: 05 March 1993
35 years old

Director
CRANE, Alan Thomas
Resigned: 03 January 1995
Appointed Date: 01 November 1993
80 years old

Director
GRIFFITHS, Julian Torquil
Resigned: 28 March 2013
Appointed Date: 16 April 1999
72 years old

Director
SANDFORD, Martyn
Resigned: 16 April 1999
Appointed Date: 04 April 1997

Director
WOODLEY, Benie Cecil, Dr
Resigned: 31 May 1994
Appointed Date: 01 November 1993
86 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 March 1993
Appointed Date: 05 March 1993

HUNTINGDON CONSULTING ENGINEERS LIMITED Events

22 Nov 2016
Satisfaction of charge 4 in full
22 Nov 2016
Satisfaction of charge 6 in full
09 Nov 2016
Registration of charge 027968370013, created on 3 November 2016
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Oct 2016
Appointment of Mr Stephen Daniel Symonds as a director on 3 October 2016
...
... and 106 more events
19 Mar 1993
Accounting reference date notified as 30/09

11 Mar 1993
Registered office changed on 11/03/93 from: 110 whitchurch road cardiff CF4 3LY

11 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Mar 1993
Secretary resigned;new director appointed

05 Mar 1993
Incorporation

HUNTINGDON CONSULTING ENGINEERS LIMITED Charges

3 November 2016
Charge code 0279 6837 0013
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: U.S. Bank National Association Jefferies Finance Llc
Description: Contains fixed charge…
12 August 2014
Charge code 0279 6837 0012
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
12 August 2014
Charge code 0279 6837 0011
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
12 August 2014
Charge code 0279 6837 0010
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: U.S. Bank National Association (As Collateral Agent for the Secured Parties) Wilmington Trust, National Association (As Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
29 April 2014
Charge code 0279 6837 0009
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: U.S. Bank, National Association (As Collateral Agent for the Secured Parties) Wilmington Trust, National Association (As Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
29 April 2014
Charge code 0279 6837 0008
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association (As Collateral and Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
29 April 2014
Charge code 0279 6837 0007
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association (As Collateral and Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
11 July 2012
Debenture
Delivered: 30 July 2012
Status: Satisfied on 22 November 2016
Persons entitled: Fifth Third Bank
Description: Fixed and floating charge over the undertaking and all…
15 March 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Us Bank National Association ("Collateral Trustee")
Description: Fixed and floating charge over the undertaking and all…
15 March 2012
Debenture
Delivered: 23 March 2012
Status: Satisfied on 22 November 2016
Persons entitled: U.S. Bank National Association (The ‘Collateral Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 January 2011
Composite guarantee and debentures
Delivered: 21 January 2011
Status: Satisfied on 30 March 2012
Persons entitled: Citron Investments I
Description: Fixed and floating charge over the undertaking and all…
24 November 2009
Composite guarantee and debenture
Delivered: 14 December 2009
Status: Satisfied on 7 February 2012
Persons entitled: River Investment Partners (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 March 2006
Composite guarantee and debenture
Delivered: 9 March 2006
Status: Satisfied on 3 December 2009
Persons entitled: Mada S.A.R.L. a Societe a Responsabilite Limitee
Description: Fixed and floating charges over the undertaking and all…