DERNFORD BLAKENEY LIMITED
HISTON JANUS INVESTMENTS (CAMBRIDGE) LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 9PW

Company number 01391079
Status Active
Incorporation Date 26 September 1978
Company Type Private Limited Company
Address 3 TRUST COURT, VISION PARK, HISTON, CAMBS, ENGLAND, CB24 9PW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from 25 Cambridge Place Cambridge CB2 1NS to 3 Trust Court Vision Park Histon Cambs CB24 9PW on 10 November 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 493,437 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of DERNFORD BLAKENEY LIMITED are www.dernfordblakeney.co.uk, and www.dernford-blakeney.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Waterbeach Rail Station is 4.1 miles; to Shelford (Cambs) Rail Station is 6.8 miles; to Foxton Rail Station is 9 miles; to Whittlesford Parkway Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dernford Blakeney Limited is a Private Limited Company. The company registration number is 01391079. Dernford Blakeney Limited has been working since 26 September 1978. The present status of the company is Active. The registered address of Dernford Blakeney Limited is 3 Trust Court Vision Park Histon Cambs England Cb24 9pw. . FOORD, David James is a Secretary of the company. DAZELEY, Derek Arthur is a Director of the company. DAZELEY, Simon James is a Director of the company. FOORD, David James is a Director of the company. JANUARY, Elizabeth Mary is a Director of the company. Secretary DAZELEY, Simon James has been resigned. Secretary JANUARY, Richard Douglas has been resigned. Secretary JANUARY, Winifred Amy has been resigned. Director JANUARY, Richard Douglas has been resigned. Director JANUARY, Winifred Amy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FOORD, David James
Appointed Date: 01 October 2011

Director

Director
DAZELEY, Simon James
Appointed Date: 01 January 1996
67 years old

Director
FOORD, David James
Appointed Date: 30 April 2014
63 years old

Director
JANUARY, Elizabeth Mary
Appointed Date: 20 August 2010
80 years old

Resigned Directors

Secretary
DAZELEY, Simon James
Resigned: 30 September 2011
Appointed Date: 11 July 2010

Secretary
JANUARY, Richard Douglas
Resigned: 11 July 2010
Appointed Date: 25 April 2001

Secretary
JANUARY, Winifred Amy
Resigned: 25 April 2001

Director
JANUARY, Richard Douglas
Resigned: 11 July 2010
83 years old

Director
JANUARY, Winifred Amy
Resigned: 31 December 2005
114 years old

DERNFORD BLAKENEY LIMITED Events

10 Nov 2016
Registered office address changed from 25 Cambridge Place Cambridge CB2 1NS to 3 Trust Court Vision Park Histon Cambs CB24 9PW on 10 November 2016
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 493,437

11 May 2016
Accounts for a small company made up to 31 December 2015
08 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 493,437

08 Jun 2015
Registered office address changed from 25 Cambridge Place Cambridge CB2 1NS England to 25 Cambridge Place Cambridge CB2 1NS on 8 June 2015
...
... and 92 more events
05 Aug 1987
Full accounts made up to 31 December 1986

05 Aug 1987
Return made up to 18/05/87; full list of members

05 Aug 1986
Full accounts made up to 31 December 1985

05 Aug 1986
Return made up to 30/06/86; full list of members

26 Sep 1978
Incorporation

DERNFORD BLAKENEY LIMITED Charges

28 May 2014
Charge code 0139 1079 0006
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank Pc
Description: F/H 1 the granary high street blakeney norfolk…
13 December 2013
Charge code 0139 1079 0005
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
17 October 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 May 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 March 2008
An omnibus guarantee and set-off agreement
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
18 March 1980
Deposit of deeds
Delivered: 20 March 1980
Status: Satisfied on 29 March 2008
Persons entitled: Lloyds Bank Limited
Description: Janus house. St andrew's street cambridge.