A&R CAMBRIDGE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB25 9PB

Company number 02880174
Status Active
Incorporation Date 14 December 1993
Company Type Private Limited Company
Address THE WEST WING STIRLING HOUSE, WATERBEACH, CAMBRIDGE, CB25 9PB
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a small company made up to 30 April 2016; Accounts for a small company made up to 30 April 2015. The most likely internet sites of A&R CAMBRIDGE LIMITED are www.arcambridge.co.uk, and www.a-r-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Cambridge Rail Station is 5.7 miles; to Shelford (Cambs) Rail Station is 8.7 miles; to Ely Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A R Cambridge Limited is a Private Limited Company. The company registration number is 02880174. A R Cambridge Limited has been working since 14 December 1993. The present status of the company is Active. The registered address of A R Cambridge Limited is The West Wing Stirling House Waterbeach Cambridge Cb25 9pb. . BRENNAN, Charles is a Director of the company. GOLDEN, Martin is a Director of the company. SHERIDAN, Michael Gerard is a Director of the company. SZPIRO, Martin is a Director of the company. Secretary CROSS, Jaqueline Ann, Dr has been resigned. Nominee Secretary FITZSIMONS, Gerard has been resigned. Secretary MONEY, Julia Wynne has been resigned. Secretary WYLIE, Alan Campbell has been resigned. Director BENNETT, Terence Ernest William has been resigned. Director CROSS, Jaqueline Ann, Dr has been resigned. Director DAVIS, Peter John has been resigned. Director DAWSON, John has been resigned. Nominee Director FITZSIMONS, Gerard has been resigned. Nominee Director WOMACK, Michael Thomas has been resigned. Director WYLIE, Alan Campbell has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Director
BRENNAN, Charles
Appointed Date: 26 July 1999
70 years old

Director
GOLDEN, Martin
Appointed Date: 19 November 2012
81 years old

Director
SHERIDAN, Michael Gerard
Appointed Date: 02 November 2004
62 years old

Director
SZPIRO, Martin
Appointed Date: 25 November 2008
65 years old

Resigned Directors

Secretary
CROSS, Jaqueline Ann, Dr
Resigned: 21 December 2001
Appointed Date: 17 February 1994

Nominee Secretary
FITZSIMONS, Gerard
Resigned: 17 February 1994
Appointed Date: 14 December 1993

Secretary
MONEY, Julia Wynne
Resigned: 11 February 2008
Appointed Date: 21 December 2001

Secretary
WYLIE, Alan Campbell
Resigned: 06 November 2012
Appointed Date: 11 February 2008

Director
BENNETT, Terence Ernest William
Resigned: 30 June 2002
Appointed Date: 25 February 1994
90 years old

Director
CROSS, Jaqueline Ann, Dr
Resigned: 02 November 2004
Appointed Date: 17 February 1994
75 years old

Director
DAVIS, Peter John
Resigned: 02 November 2004
Appointed Date: 30 October 2003
74 years old

Director
DAWSON, John
Resigned: 02 November 2004
Appointed Date: 17 February 1994
75 years old

Nominee Director
FITZSIMONS, Gerard
Resigned: 17 February 1994
Appointed Date: 14 December 1993
66 years old

Nominee Director
WOMACK, Michael Thomas
Resigned: 17 February 1994
Appointed Date: 14 December 1993
78 years old

Director
WYLIE, Alan Campbell
Resigned: 06 November 2012
Appointed Date: 04 November 2004
72 years old

Persons With Significant Control

Arcam Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A&R CAMBRIDGE LIMITED Events

15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
22 Aug 2016
Accounts for a small company made up to 30 April 2016
04 Feb 2016
Accounts for a small company made up to 30 April 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 500,000

22 Jan 2015
Auditor's resignation
...
... and 125 more events
03 Mar 1994
Registered office changed on 03/03/94 from: merlin place milton road cambridge CB4 4DP

03 Mar 1994
Accounting reference date notified as 31/05

03 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1994
Director resigned;new director appointed

14 Dec 1993
Incorporation

A&R CAMBRIDGE LIMITED Charges

30 October 2013
Charge code 0288 0174 0009
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank Canada
Description: Notification of addition to or amendment of charge…
17 March 2008
A charge on the assets and inventories of the company
Delivered: 18 March 2008
Status: Satisfied on 24 April 2013
Persons entitled: Gp Electronics (Hk) Limited
Description: The assets and inventories of the company together with…
3 November 2004
All assets debenture deed
Delivered: 20 November 2004
Status: Satisfied on 20 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 November 2004
Debenture
Delivered: 10 November 2004
Status: Satisfied on 31 January 2013
Persons entitled: John Dawson and Jaqueline Cross
Description: Pembroke avenue,denny industrial centre waterbeach…
1 February 2002
Fixed and floating charge
Delivered: 14 February 2002
Status: Satisfied on 17 November 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
18 September 2000
Debenture
Delivered: 20 September 2000
Status: Satisfied on 12 March 2013
Persons entitled: Conance Limited
Description: Fixed and floating charges over the undertaking and all…
1 June 1994
Legal charge
Delivered: 3 June 1994
Status: Satisfied on 24 April 2013
Persons entitled: Lloyds Bank PLC,
Description: The freehold property known as or being arcam site …
1 June 1994
Single debenture
Delivered: 3 June 1994
Status: Satisfied on 24 April 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…