CEDAR AUDIO LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 5BS

Company number 02855599
Status Active
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address 20 HOME END, FULBOURN, CAMBRIDGE, CB21 5BS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Robert Edward Meredith Swann as a director on 21 April 2017; Purchase of own shares.; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of CEDAR AUDIO LIMITED are www.cedaraudio.co.uk, and www.cedar-audio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Shelford (Cambs) Rail Station is 4.1 miles; to Whittlesford Parkway Rail Station is 5.8 miles; to Waterbeach Rail Station is 5.9 miles; to Dullingham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedar Audio Limited is a Private Limited Company. The company registration number is 02855599. Cedar Audio Limited has been working since 21 September 1993. The present status of the company is Active. The registered address of Cedar Audio Limited is 20 Home End Fulbourn Cambridge Cb21 5bs. . BARLEY, Michael Desmond Tennyson is a Secretary of the company. BETTS, David Anthony is a Director of the company. GODSILL, Simon John, Prof is a Director of the company. HICKS, Christopher Martin, Dr is a Director of the company. OSBORN, Clive Andrew is a Director of the company. RAYNER, Peter John Wynn, Prof is a Director of the company. REID, Gordon Peter is a Director of the company. Nominee Secretary MARSHALL, Brian has been resigned. Nominee Director BARLEY, Michael Desmond Tennyson has been resigned. Director BRENNAN, Guy Timothy Patrick has been resigned. Director SWANN, Robert Edward Meredith, Dr has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BARLEY, Michael Desmond Tennyson
Appointed Date: 20 January 1994

Director
BETTS, David Anthony
Appointed Date: 20 January 1994
59 years old

Director
GODSILL, Simon John, Prof
Appointed Date: 08 May 2001
59 years old

Director
HICKS, Christopher Martin, Dr
Appointed Date: 01 March 2006
55 years old

Director
OSBORN, Clive Andrew
Appointed Date: 20 January 1994
63 years old

Director
RAYNER, Peter John Wynn, Prof
Appointed Date: 20 January 1994
84 years old

Director
REID, Gordon Peter
Appointed Date: 20 January 1994
66 years old

Resigned Directors

Nominee Secretary
MARSHALL, Brian
Resigned: 20 January 1994
Appointed Date: 21 September 1993

Nominee Director
BARLEY, Michael Desmond Tennyson
Resigned: 20 January 1994
Appointed Date: 21 September 1993
81 years old

Director
BRENNAN, Guy Timothy Patrick
Resigned: 19 January 2012
Appointed Date: 20 January 1994
65 years old

Director
SWANN, Robert Edward Meredith, Dr
Resigned: 21 April 2017
Appointed Date: 11 February 2016
52 years old

Persons With Significant Control

Mr David Anthony Betts
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Prof Simon John Godsill
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Dr Christopher Martin Hicks
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Clive Andrew Osborn
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Prof Peter John Wynn Rayner
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Dr Robert Edward Meredith Swann
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Gordon Peter Reid
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

CEDAR AUDIO LIMITED Events

21 Apr 2017
Termination of appointment of Robert Edward Meredith Swann as a director on 21 April 2017
21 Mar 2017
Purchase of own shares.
18 Feb 2017
Total exemption small company accounts made up to 30 June 2016
05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
13 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 94 more events
06 Apr 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Jan 1994
Registered office changed on 27/01/94 from: kepplewray broughton-in-furness cumbria LA20 6HE

02 Nov 1993
Registered office changed on 02/11/93 from: 112 hills road cambridge CB2 1PH

21 Sep 1993
Incorporation