J.D. RUTHERFORD LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 6DW

Company number 01992275
Status Active
Incorporation Date 21 February 1986
Company Type Private Limited Company
Address PRO CAM UK LTD, 2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB23 6DW
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Christopher John Butt as a director on 31 December 2016; Confirmation statement made on 18 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of J.D. RUTHERFORD LIMITED are www.jdrutherford.co.uk, and www.j-d-rutherford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Foxton Rail Station is 8.9 miles; to Huntingdon Rail Station is 9 miles; to Meldreth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J D Rutherford Limited is a Private Limited Company. The company registration number is 01992275. J D Rutherford Limited has been working since 21 February 1986. The present status of the company is Active. The registered address of J D Rutherford Limited is Pro Cam Uk Ltd 2020 Cambourne Business Park Cambourne Cambridge Cb23 6dw. . ANDREWS, Michael John is a Secretary of the company. BIANCHI, John David is a Director of the company. PEACOCK, John Timothy is a Director of the company. SHORTER, Adrian Graham is a Director of the company. WHITE, Anthony John is a Director of the company. Secretary BIANCHI, John David has been resigned. Secretary PEACOCK, John Timothy has been resigned. Director BUTT, Christopher John has been resigned. Director RUTHERFORD, James David has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
ANDREWS, Michael John
Appointed Date: 25 July 2000

Director
BIANCHI, John David
Appointed Date: 01 July 2000
67 years old

Director

Director

Director
WHITE, Anthony John

83 years old

Resigned Directors

Secretary
BIANCHI, John David
Resigned: 11 November 1998
Appointed Date: 01 May 1998

Secretary
PEACOCK, John Timothy
Resigned: 24 July 2000

Director
BUTT, Christopher John
Resigned: 31 December 2016
Appointed Date: 01 November 2000
74 years old

Director
RUTHERFORD, James David
Resigned: 07 December 2000
83 years old

Persons With Significant Control

Pro Cam Cp Ltd
Notified on: 17 November 2016
Nature of control: Ownership of shares – 75% or more

J.D. RUTHERFORD LIMITED Events

06 Jan 2017
Termination of appointment of Christopher John Butt as a director on 31 December 2016
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
14 Jul 2016
Accounts for a dormant company made up to 31 December 2015
20 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 27,000

21 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 96 more events
31 Jul 1987
Return made up to 26/05/87; full list of members

28 Jul 1986
Secretary resigned;new secretary appointed

27 Jun 1986
Accounting reference date notified as 31/03

06 May 1986
Director resigned;new director appointed

21 Feb 1986
Incorporation

J.D. RUTHERFORD LIMITED Charges

1 May 1998
Debenture
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 December 1992
Charge
Delivered: 19 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
29 January 1991
Fixed and floating charge
Delivered: 30 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…