CAMBRAI CAPITAL LIMITED
BUCKS LADYBIRD TECHNOLOGIES LIMITED

Hellopages » Buckinghamshire » South Bucks » SL9 8EL

Company number 03886888
Status Active - Proposal to Strike off
Incorporation Date 26 November 1999
Company Type Private Limited Company
Address PO BOX 1295 20 STATION ROAD, GERRARDS CROSS, BUCKS, SL9 8EL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Director's details changed; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 1 ; Full accounts made up to 31 December 2014. The most likely internet sites of CAMBRAI CAPITAL LIMITED are www.cambraicapital.co.uk, and www.cambrai-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Cambrai Capital Limited is a Private Limited Company. The company registration number is 03886888. Cambrai Capital Limited has been working since 26 November 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Cambrai Capital Limited is Po Box 1295 20 Station Road Gerrards Cross Bucks Sl9 8el. . BOREKCI, Ilyas is a Director of the company. UZEL, Onder is a Director of the company. Secretary BOWEN, Martin John has been resigned. Secretary COOKLIN, Steven has been resigned. Secretary MISSON, Sharmaine Estelle Anna-Marie has been resigned. Secretary ORAL, Emre has been resigned. Secretary ORAL, Emre has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director BOWEN, Martin John has been resigned. Director COOKLIN, Steven has been resigned. Director ORAL, Emre has been resigned. Director UZEL, Ahmet Serdar has been resigned. Director YALCINTAS, Ayhan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BOREKCI, Ilyas
Appointed Date: 09 June 2006
60 years old

Director
UZEL, Onder
Appointed Date: 26 November 1999
59 years old

Resigned Directors

Secretary
BOWEN, Martin John
Resigned: 12 January 2000
Appointed Date: 26 November 1999

Secretary
COOKLIN, Steven
Resigned: 09 August 2003
Appointed Date: 08 July 2003

Secretary
MISSON, Sharmaine Estelle Anna-Marie
Resigned: 25 August 2000
Appointed Date: 16 February 2000

Secretary
ORAL, Emre
Resigned: 07 April 2002
Appointed Date: 25 August 2000

Secretary
ORAL, Emre
Resigned: 16 February 2000
Appointed Date: 06 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 1999
Appointed Date: 26 November 1999

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 08 April 2009
Appointed Date: 08 April 2002

Director
BOWEN, Martin John
Resigned: 12 January 2000
Appointed Date: 26 November 1999
68 years old

Director
COOKLIN, Steven
Resigned: 22 November 2005
Appointed Date: 08 July 2003
59 years old

Director
ORAL, Emre
Resigned: 10 April 2002
Appointed Date: 06 January 2000
57 years old

Director
UZEL, Ahmet Serdar
Resigned: 27 November 2012
Appointed Date: 09 March 2006
56 years old

Director
YALCINTAS, Ayhan
Resigned: 09 June 2006
Appointed Date: 15 February 2006
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 1999
Appointed Date: 26 November 1999

CAMBRAI CAPITAL LIMITED Events

09 Apr 2017
Director's details changed
18 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

29 Sep 2015
Full accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1

12 Nov 2014
Director's details changed for Ilyas Borekci on 27 November 2013
...
... and 61 more events
06 Dec 1999
New secretary appointed;new director appointed
06 Dec 1999
New director appointed
06 Dec 1999
Director resigned
06 Dec 1999
Secretary resigned
26 Nov 1999
Incorporation

CAMBRAI CAPITAL LIMITED Charges

17 February 2000
Rent deposit deed
Delivered: 18 February 2000
Status: Outstanding
Persons entitled: Crown Estate Commissioners
Description: A deposit of £26,250.00 in a deposit account as defined in…