NEW HORIZONS (CAMBRIDGE) LIMITED
ST. IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5JL

Company number 04277605
Status Active
Incorporation Date 28 August 2001
Company Type Private Limited Company
Address SILVACO TECHNOLOGY CENTRE, COMPASS POINT, ST. IVES, CAMBRIDGESHIRE, PE27 5JL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Diane Norma Barnett as a secretary on 4 March 2016. The most likely internet sites of NEW HORIZONS (CAMBRIDGE) LIMITED are www.newhorizonscambridge.co.uk, and www.new-horizons-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. New Horizons Cambridge Limited is a Private Limited Company. The company registration number is 04277605. New Horizons Cambridge Limited has been working since 28 August 2001. The present status of the company is Active. The registered address of New Horizons Cambridge Limited is Silvaco Technology Centre Compass Point St Ives Cambridgeshire Pe27 5jl. . MARNOCH, Christopher George is a Director of the company. PESIC, Iliya Ivan is a Director of the company. Secretary BARNETT, Diane Norma has been resigned. Secretary RAYNER, Felix Charles has been resigned. Secretary SMITH, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PESIC, Ivan Milovan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MARNOCH, Christopher George
Appointed Date: 01 December 2012
60 years old

Director
PESIC, Iliya Ivan
Appointed Date: 01 December 2012
44 years old

Resigned Directors

Secretary
BARNETT, Diane Norma
Resigned: 04 March 2016
Appointed Date: 01 August 2008

Secretary
RAYNER, Felix Charles
Resigned: 17 December 2004
Appointed Date: 28 August 2001

Secretary
SMITH, Susan
Resigned: 07 July 2008
Appointed Date: 17 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 August 2001
Appointed Date: 28 August 2001

Director
PESIC, Ivan Milovan
Resigned: 13 October 2012
Appointed Date: 28 August 2001
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 August 2001
Appointed Date: 28 August 2001

Persons With Significant Control

Mrs Katherine Ngai Pesic
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

NEW HORIZONS (CAMBRIDGE) LIMITED Events

05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
08 Aug 2016
Accounts for a small company made up to 31 December 2015
04 Mar 2016
Termination of appointment of Diane Norma Barnett as a secretary on 4 March 2016
26 Oct 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1

09 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 42 more events
13 Sep 2001
New director appointed
13 Sep 2001
New secretary appointed
13 Sep 2001
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Sep 2001
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Aug 2001
Incorporation

NEW HORIZONS (CAMBRIDGE) LIMITED Charges

27 May 2003
Legal charge
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at silvaro unit compass point needingworth road st…
27 May 2003
Debenture
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2002
Legal charge
Delivered: 15 April 2002
Status: Satisfied on 28 October 2004
Persons entitled: Boden Properties Limited
Description: Silvaco unit,compass point,needingworth,st…