CAMBRIDGE TOOL SUPPLIES LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE18 1AT

Company number 02136203
Status Active
Incorporation Date 1 June 1987
Company Type Private Limited Company
Address P.O.BOX 14, 65 CHARTWELL DRIVE, WIGSTON, LEICESTER, LE18 1AT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Appointment of Mr. Paul Joseph Stanukinas as a secretary on 31 December 2016; Termination of appointment of David Lee Rawlinson Ii as a director on 31 December 2016. The most likely internet sites of CAMBRIDGE TOOL SUPPLIES LIMITED are www.cambridgetoolsupplies.co.uk, and www.cambridge-tool-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Leicester Rail Station is 3.3 miles; to Narborough Rail Station is 4.1 miles; to Syston Rail Station is 7.7 miles; to Sileby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Tool Supplies Limited is a Private Limited Company. The company registration number is 02136203. Cambridge Tool Supplies Limited has been working since 01 June 1987. The present status of the company is Active. The registered address of Cambridge Tool Supplies Limited is P O Box 14 65 Chartwell Drive Wigston Leicester Le18 1at. . STANUKINAS, Paul Joseph is a Secretary of the company. KERINS, Michael is a Director of the company. STANUKINAS, Paul Joseph is a Director of the company. Secretary LADBROOKE, Timothy has been resigned. Secretary O'FARRELL, Patrick Joseph has been resigned. Secretary STEWARD, Geraldine Elizabeth has been resigned. Director BROWN, Robert Patrick has been resigned. Director GREGORY, Michael has been resigned. Director LADBROOKE, Timothy has been resigned. Director LYES, John Ernest has been resigned. Director MILLS, Maurice David Arthur has been resigned. Director MORTIBOYS, Gary has been resigned. Director RAWLINSON II, David Lee has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
STANUKINAS, Paul Joseph
Appointed Date: 31 December 2016

Director
KERINS, Michael
Appointed Date: 15 April 2011
61 years old

Director
STANUKINAS, Paul Joseph
Appointed Date: 01 March 2016
49 years old

Resigned Directors

Secretary
LADBROOKE, Timothy
Resigned: 31 December 2016
Appointed Date: 15 April 2011

Secretary
O'FARRELL, Patrick Joseph
Resigned: 31 August 1993

Secretary
STEWARD, Geraldine Elizabeth
Resigned: 15 April 2011
Appointed Date: 31 August 1993

Director
BROWN, Robert Patrick
Resigned: 15 April 2011
Appointed Date: 16 December 2008
59 years old

Director
GREGORY, Michael
Resigned: 01 September 2015
Appointed Date: 15 April 2011
81 years old

Director
LADBROOKE, Timothy
Resigned: 31 December 2016
Appointed Date: 15 April 2011
70 years old

Director
LYES, John Ernest
Resigned: 15 April 2011
76 years old

Director
MILLS, Maurice David Arthur
Resigned: 15 April 2011
70 years old

Director
MORTIBOYS, Gary
Resigned: 12 September 2016
Appointed Date: 15 April 2011
62 years old

Director
RAWLINSON II, David Lee
Resigned: 31 December 2016
Appointed Date: 01 March 2016
49 years old

Persons With Significant Control

Industrial Supply Alliance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE TOOL SUPPLIES LIMITED Events

27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
06 Jan 2017
Appointment of Mr. Paul Joseph Stanukinas as a secretary on 31 December 2016
06 Jan 2017
Termination of appointment of David Lee Rawlinson Ii as a director on 31 December 2016
06 Jan 2017
Termination of appointment of Timothy Ladbrooke as a director on 31 December 2016
06 Jan 2017
Termination of appointment of Timothy Ladbrooke as a secretary on 31 December 2016
...
... and 96 more events
28 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jul 1987
Company name changed sabrebuy LIMITED\certificate issued on 22/07/87

01 Jun 1987
Incorporation

CAMBRIDGE TOOL SUPPLIES LIMITED Charges

1 June 1994
Legal charge
Delivered: 9 June 1994
Status: Satisfied on 14 April 2011
Persons entitled: Barclays Bank PLC
Description: Unit 1 brookfield business centre twentypence road…
26 July 1989
Debenture
Delivered: 4 August 1989
Status: Satisfied on 26 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…