HOWARD SANDCLIFFE INVESTMENTS 6 LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 5EG

Company number 06524598
Status Active
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address FENLAND FLAT ROOFING LTD, 9 HIGH GREEN, GREAT SHELFORD, CAMBRIDGE, ENGLAND, CB22 5EG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of HOWARD SANDCLIFFE INVESTMENTS 6 LIMITED are www.howardsandcliffeinvestments6.co.uk, and www.howard-sandcliffe-investments-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Cambridge Rail Station is 3 miles; to Meldreth Rail Station is 6.8 miles; to Waterbeach Rail Station is 8.1 miles; to Audley End Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howard Sandcliffe Investments 6 Limited is a Private Limited Company. The company registration number is 06524598. Howard Sandcliffe Investments 6 Limited has been working since 05 March 2008. The present status of the company is Active. The registered address of Howard Sandcliffe Investments 6 Limited is Fenland Flat Roofing Ltd 9 High Green Great Shelford Cambridge England Cb22 5eg. . SMITH, Louise is a Secretary of the company. BACON, Andrew Richard is a Director of the company. JONES, Alun Huw is a Director of the company. Secretary ATHERTON, Paul Anthony has been resigned. Secretary DUNHAM COMPANY SECRETARIES LIMITED has been resigned. Director AMIES, Thomas George Timothy has been resigned. Director ATHERTON, Paul Anthony has been resigned. Director BEWES, Nicholas Cecil John has been resigned. Director GADDES, Judith Eryl has been resigned. Director MACKENZIE, Jeremy Donald has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SMITH, Louise
Appointed Date: 20 January 2015

Director
BACON, Andrew Richard
Appointed Date: 20 January 2015
57 years old

Director
JONES, Alun Huw
Appointed Date: 20 January 2015
64 years old

Resigned Directors

Secretary
ATHERTON, Paul Anthony
Resigned: 20 January 2015
Appointed Date: 17 July 2008

Secretary
DUNHAM COMPANY SECRETARIES LIMITED
Resigned: 17 July 2008
Appointed Date: 05 March 2008

Director
AMIES, Thomas George Timothy
Resigned: 30 September 2013
Appointed Date: 01 October 2011
54 years old

Director
ATHERTON, Paul Anthony
Resigned: 20 January 2015
Appointed Date: 17 July 2008
56 years old

Director
BEWES, Nicholas Cecil John
Resigned: 30 September 2011
Appointed Date: 17 July 2008
58 years old

Director
GADDES, Judith Eryl
Resigned: 17 July 2008
Appointed Date: 05 March 2008
82 years old

Director
MACKENZIE, Jeremy Donald
Resigned: 20 January 2015
Appointed Date: 17 July 2008
60 years old

Persons With Significant Control

Mr Andrew Richard Bacon
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOWARD SANDCLIFFE INVESTMENTS 6 LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
25 Aug 2016
Group of companies' accounts made up to 31 January 2016
29 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

29 Mar 2016
Registered office address changed from 93 Regent Street Cambridge CB2 1AW to C/O Fenland Flat Roofing Ltd 9 High Green Great Shelford Cambridge CB22 5EG on 29 March 2016
14 May 2015
Group of companies' accounts made up to 31 January 2015
...
... and 41 more events
22 Jul 2008
Director appointed jeremy donald mackenzie
22 Jul 2008
Director appointed nicholas bewes
22 Jul 2008
Particulars of a mortgage or charge / charge no: 1
12 Mar 2008
Registered office changed on 12/03/2008 from 93 regent street cambridge cambridgeshire CB2 1AW
05 Mar 2008
Incorporation

HOWARD SANDCLIFFE INVESTMENTS 6 LIMITED Charges

17 July 2008
Debenture
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Andrew Richard Bacon
Description: Fixed and floating charge the assets present and future…
17 July 2008
Debenture
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2008
Debenture
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: C a E C Howard Limited
Description: Fixed and floating charge over the undertaking and all…