KERSHAW FACILITIES MANAGEMENT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB25 9QR
Company number 03024403
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address EDWARD LEONARD HOUSE PEMBROKE AVENUE, WATERBEACH, CAMBRIDGE, CB25 9QR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of KERSHAW FACILITIES MANAGEMENT LIMITED are www.kershawfacilitiesmanagement.co.uk, and www.kershaw-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Cambridge Rail Station is 5.6 miles; to Shelford (Cambs) Rail Station is 8.6 miles; to Ely Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kershaw Facilities Management Limited is a Private Limited Company. The company registration number is 03024403. Kershaw Facilities Management Limited has been working since 21 February 1995. The present status of the company is Active. The registered address of Kershaw Facilities Management Limited is Edward Leonard House Pembroke Avenue Waterbeach Cambridge Cb25 9qr. . SMITH, Kathleen Elizabeth is a Secretary of the company. BIRD, Edward Leonard is a Director of the company. FINLAY, Mark Stephen is a Director of the company. Secretary BONE, Raymond Peter Michael has been resigned. Nominee Secretary FITZSIMONS, Gerard has been resigned. Secretary PARKER, Terence William has been resigned. Director BINGLEY, Giles William has been resigned. Nominee Director FITZSIMONS, Gerard has been resigned. Director PARKER, Terence William has been resigned. Director RUCK, Alexander has been resigned. Director SPEED, Michael has been resigned. Nominee Director WOMACK, Michael Thomas has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
SMITH, Kathleen Elizabeth
Appointed Date: 01 January 2005

Director
BIRD, Edward Leonard
Appointed Date: 03 March 2000
79 years old

Director
FINLAY, Mark Stephen
Appointed Date: 03 April 1997
68 years old

Resigned Directors

Secretary
BONE, Raymond Peter Michael
Resigned: 31 December 2004
Appointed Date: 24 February 1996

Nominee Secretary
FITZSIMONS, Gerard
Resigned: 04 August 1995
Appointed Date: 21 February 1995

Secretary
PARKER, Terence William
Resigned: 24 February 1996
Appointed Date: 24 July 1995

Director
BINGLEY, Giles William
Resigned: 26 May 1999
Appointed Date: 24 July 1995
77 years old

Nominee Director
FITZSIMONS, Gerard
Resigned: 04 August 1995
Appointed Date: 21 February 1995
66 years old

Director
PARKER, Terence William
Resigned: 24 February 1996
Appointed Date: 24 July 1995
63 years old

Director
RUCK, Alexander
Resigned: 03 June 1999
Appointed Date: 24 July 1995
76 years old

Director
SPEED, Michael
Resigned: 06 November 1996
Appointed Date: 24 July 1995
79 years old

Nominee Director
WOMACK, Michael Thomas
Resigned: 04 August 1995
Appointed Date: 21 February 1995
78 years old

Persons With Significant Control

Mr Mark Stephen Finlay
Notified on: 9 February 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Mary Finlay
Notified on: 9 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KERSHAW FACILITIES MANAGEMENT LIMITED Events

17 Feb 2017
Confirmation statement made on 9 February 2017 with updates
19 Apr 2016
Accounts for a dormant company made up to 31 December 2015
23 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

06 Oct 2015
Director's details changed for Mark Stephen Finlay on 1 October 2015
06 Oct 2015
Director's details changed for Edward Leonard Bird on 1 October 2015
...
... and 60 more events
14 Aug 1995
New director appointed
14 Aug 1995
Accounting reference date notified as 31/12
14 Aug 1995
Registered office changed on 14/08/95 from: merlin place milton road cambridge cambridgeshire CB4 4DP
02 Aug 1995
Company name changed tayvin 26 LIMITED\certificate issued on 03/08/95
21 Feb 1995
Incorporation

KERSHAW FACILITIES MANAGEMENT LIMITED Charges

24 July 1997
Debenture
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…