DERNFORD (CAMBRIDGE) LIMITED
HISTON

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 9PW

Company number 07019683
Status Active
Incorporation Date 15 September 2009
Company Type Private Limited Company
Address 3 TRUST COURT, VISION PARK, HISTON, CAMBS, ENGLAND, CB24 9PW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registration of charge 070196830002, created on 22 November 2016 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 ; Registration of charge 070196830001, created on 29 November 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. The most likely internet sites of DERNFORD (CAMBRIDGE) LIMITED are www.dernfordcambridge.co.uk, and www.dernford-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one 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 Cambridge Limited is a Private Limited Company. The company registration number is 07019683. Dernford Cambridge Limited has been working since 15 September 2009. The present status of the company is Active. The registered address of Dernford Cambridge 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. Director JANUARY, Richard Douglas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FOORD, David James
Appointed Date: 01 October 2011

Director
DAZELEY, Derek Arthur
Appointed Date: 15 September 2009
93 years old

Director
DAZELEY, Simon James
Appointed Date: 15 September 2009
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: 15 September 2009

Director
JANUARY, Richard Douglas
Resigned: 11 July 2010
Appointed Date: 15 September 2009
83 years old

Persons With Significant Control

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

DERNFORD (CAMBRIDGE) LIMITED Events

08 Dec 2016
Registration of charge 070196830002, created on 22 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

29 Nov 2016
Registration of charge 070196830001, created on 29 November 2016
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
27 Sep 2016
Confirmation statement made on 15 September 2016 with updates
11 May 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 27 more events
17 Aug 2010
Termination of appointment of Richard January as a secretary
17 Aug 2010
Termination of appointment of Richard January as a director
28 Apr 2010
Full accounts made up to 31 December 2009
16 Feb 2010
Previous accounting period shortened from 30 September 2010 to 31 December 2009
15 Sep 2009
Incorporation

DERNFORD (CAMBRIDGE) LIMITED Charges

29 November 2016
Charge code 0701 9683 0001
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
22 November 2016
Charge code 0701 9683 0002
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjacent to high street, shepreth…