CET STRUCTURES LTD.
CASTLE DONINGTON CET SAFEHOUSE LIMITED CET GROUP LIMITED CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE74 2UD

Company number 02527130
Status Active
Incorporation Date 1 August 1990
Company Type Private Limited Company
Address 3 BOUNDARY COURT WARKE FLATT, WILLOW FARM BUSINESS PARK, CASTLE DONINGTON, DERBY, DE74 2UD
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis, 81100 - Combined facilities support activities, 82200 - Activities of call centres
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Appointment of Mr Peter Damian Eglinton as a director on 1 April 2017; Confirmation statement made on 27 August 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of CET STRUCTURES LTD. are www.cetstructures.co.uk, and www.cet-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Peartree Rail Station is 6.5 miles; to Derby Rail Station is 6.8 miles; to Beeston Rail Station is 7.1 miles; to Bulwell Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cet Structures Ltd is a Private Limited Company. The company registration number is 02527130. Cet Structures Ltd has been working since 01 August 1990. The present status of the company is Active. The registered address of Cet Structures Ltd is 3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby De74 2ud. . BLUNDEN, Robert Adrian is a Director of the company. EGLINTON, Peter Damian is a Director of the company. HUMPHREY, Stephen William is a Director of the company. WILTON, Jeffrey John is a Director of the company. WOZENCROFT, Paul Edward is a Director of the company. Secretary HEAPS, Michael John has been resigned. Secretary HOOPER-KEELEY, Paul has been resigned. Secretary HOUSTON, Donald John has been resigned. Secretary KING, Roger Alan has been resigned. Secretary NASH, Colin has been resigned. Secretary QUINN, Andrew Vanstone has been resigned. Secretary WILSON, Edwin Ernest has been resigned. Director BRUCE, David Iain has been resigned. Director CULLEN, Robin Neville has been resigned. Director DUNWORTH, Max has been resigned. Director GRAHAM, Peter William has been resigned. Director HANCOX, Simon Michael has been resigned. Director HEAPS, Michael John has been resigned. Director KING, Roger Alan has been resigned. Director MACFADYEN, Ronald John has been resigned. Director MARTIN, Philip Guy has been resigned. Director QUINN, Andrew Vanstone has been resigned. Director SMALL, David James has been resigned. Director WILSON, Edwin Ernest has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
BLUNDEN, Robert Adrian
Appointed Date: 01 December 1999
78 years old

Director
EGLINTON, Peter Damian
Appointed Date: 01 April 2017
56 years old

Director
HUMPHREY, Stephen William
Appointed Date: 27 March 2012
59 years old

Director
WILTON, Jeffrey John
Appointed Date: 11 June 1997
63 years old

Director
WOZENCROFT, Paul Edward
Appointed Date: 04 April 2016
57 years old

Resigned Directors

Secretary
HEAPS, Michael John
Resigned: 30 October 2008
Appointed Date: 01 December 2006

Secretary
HOOPER-KEELEY, Paul
Resigned: 29 January 2010
Appointed Date: 26 June 2009

Secretary
HOUSTON, Donald John
Resigned: 26 June 2009
Appointed Date: 04 November 2008

Secretary
KING, Roger Alan
Resigned: 08 August 1995
Appointed Date: 14 February 1994

Secretary
NASH, Colin
Resigned: 10 October 1996
Appointed Date: 08 August 1995

Secretary
QUINN, Andrew Vanstone
Resigned: 01 December 2006
Appointed Date: 10 October 1996

Secretary
WILSON, Edwin Ernest
Resigned: 14 February 1994

Director
BRUCE, David Iain
Resigned: 25 March 2004
65 years old

Director
CULLEN, Robin Neville
Resigned: 01 December 2006
Appointed Date: 01 April 2005
73 years old

Director
DUNWORTH, Max
Resigned: 31 July 2009
Appointed Date: 01 May 2008
56 years old

Director
GRAHAM, Peter William
Resigned: 23 May 2006
Appointed Date: 11 June 1997
63 years old

Director
HANCOX, Simon Michael
Resigned: 21 March 2016
Appointed Date: 19 January 2015
58 years old

Director
HEAPS, Michael John
Resigned: 30 October 2008
Appointed Date: 01 December 2006
78 years old

Director
KING, Roger Alan
Resigned: 08 August 1995
75 years old

Director
MACFADYEN, Ronald John
Resigned: 25 March 2004
Appointed Date: 11 June 1997
66 years old

Director
MARTIN, Philip Guy
Resigned: 01 October 2008
Appointed Date: 15 March 2004
69 years old

Director
QUINN, Andrew Vanstone
Resigned: 31 March 2008
69 years old

Director
SMALL, David James
Resigned: 08 August 1995
68 years old

Director
WILSON, Edwin Ernest
Resigned: 14 February 1994
75 years old

Persons With Significant Control

Cet Group Holdings Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

CET STRUCTURES LTD. Events

05 Apr 2017
Appointment of Mr Peter Damian Eglinton as a director on 1 April 2017
04 Oct 2016
Confirmation statement made on 27 August 2016 with updates
12 Aug 2016
Full accounts made up to 31 March 2016
11 Jul 2016
Appointment of Mr Paul Edward Wozencroft as a director on 4 April 2016
26 May 2016
Termination of appointment of Simon Michael Hancox as a director on 21 March 2016
...
... and 138 more events
03 Jan 1991
£ nc 1000/500000 17/12/90

04 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Oct 1990
Registered office changed on 04/10/90 from: classic house 174-180 old street london EC1V 9BP

04 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Aug 1990
Incorporation

CET STRUCTURES LTD. Charges

5 August 2011
Composite guarantee and debenture
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Dunedin Capital Partners Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
16 July 2009
A composite guarantee and debenture
Delivered: 27 July 2009
Status: Outstanding
Persons entitled: Dunedin Capital Partners Limited (The Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 June 2009
Legal mortgage
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 19, clayfields industrial estate, tickhill, doncaster…
22 July 2005
Composite guarantee and debenture
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Sand Aire Private Equity Limited (The Trustee)
Description: The f/h property being plot 19 clayfields industrial estate…
22 July 2005
Debenture
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1991
Mortgage debenture
Delivered: 27 March 1991
Status: Satisfied on 23 June 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…