PAXFORD HOLDINGS LIMITED
CAMBRIDGESHIRE FIELDSEC 346 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 7HB

Company number 05615727
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address 2-4 REDWONGS WAY, HUNTINGDON, CAMBRIDGESHIRE, PE29 7HB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-12-06 GBP 788 . The most likely internet sites of PAXFORD HOLDINGS LIMITED are www.paxfordholdings.co.uk, and www.paxford-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to St Neots Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paxford Holdings Limited is a Private Limited Company. The company registration number is 05615727. Paxford Holdings Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of Paxford Holdings Limited is 2 4 Redwongs Way Huntingdon Cambridgeshire Pe29 7hb. The company`s financial liabilities are £71.25k. It is £0.01k against last year. . FORD, Glenn is a Secretary of the company. FORD, Glenn is a Director of the company. Secretary KEEGAN, Robert has been resigned. Secretary SPEAFI SECRETARIAL LIMITED has been resigned. Director APPLEBY, Nigel Francis has been resigned. Director BULLIVANT, John Christopher has been resigned. Director KEEGAN, Robert has been resigned. Director SPEAFI LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


paxford holdings Key Finiance

LIABILITIES £71.25k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FORD, Glenn
Appointed Date: 26 August 2008

Director
FORD, Glenn
Appointed Date: 02 December 2005
64 years old

Resigned Directors

Secretary
KEEGAN, Robert
Resigned: 26 August 2008
Appointed Date: 02 December 2005

Secretary
SPEAFI SECRETARIAL LIMITED
Resigned: 02 December 2005
Appointed Date: 08 November 2005

Director
APPLEBY, Nigel Francis
Resigned: 13 July 2015
Appointed Date: 11 June 2010
75 years old

Director
BULLIVANT, John Christopher
Resigned: 17 November 2009
Appointed Date: 30 October 2007
68 years old

Director
KEEGAN, Robert
Resigned: 26 August 2008
Appointed Date: 02 December 2005
56 years old

Director
SPEAFI LIMITED
Resigned: 02 December 2005
Appointed Date: 08 November 2005

Persons With Significant Control

Mr Glenn Ford
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PAXFORD HOLDINGS LIMITED Events

12 Dec 2016
Confirmation statement made on 1 November 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 788

10 Nov 2015
Termination of appointment of Nigel Francis Appleby as a director on 13 July 2015
09 Nov 2015
Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 788

...
... and 48 more events
05 Jan 2006
Registered office changed on 05/01/06 from: the old coroners court no 1 london street reading berkshire RG1 4QW
05 Jan 2006
Director resigned
05 Jan 2006
Secretary resigned
03 Jan 2006
Company name changed fieldsec 346 LIMITED\certificate issued on 03/01/06
08 Nov 2005
Incorporation

PAXFORD HOLDINGS LIMITED Charges

7 October 2008
Composite guarantee and debentures
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…