PAMPISFORD PROPERTIES LIMITED
PAMPISFORD A V M FACILITIES LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB2 4EQ

Company number 03990946
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address THE OLD MILL WORKSHOP, MILL FARM LANE, PAMPISFORD, CAMBRIDGESHIRE, CB2 4EQ
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 sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of PAMPISFORD PROPERTIES LIMITED are www.pampisfordproperties.co.uk, and www.pampisford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Pampisford Properties Limited is a Private Limited Company. The company registration number is 03990946. Pampisford Properties Limited has been working since 11 May 2000. The present status of the company is Active. The registered address of Pampisford Properties Limited is The Old Mill Workshop Mill Farm Lane Pampisford Cambridgeshire Cb2 4eq. . SATCHELL, Hayley is a Secretary of the company. SATCHELL, Kevin Roy is a Secretary of the company. SATCHELL, Kevin Roy is a Director of the company. SATCHELL, Leonard Roy is a Director of the company. SATCHELL, Margaret Eunice is a Director of the company. SATCHELL, Nicholas Leonard is a Director of the company. Secretary COULSON, Eric Stanley has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COULSON, Eric Stanley has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SATCHELL, Hayley
Appointed Date: 25 April 2008

Secretary
SATCHELL, Kevin Roy
Appointed Date: 01 November 2005

Director
SATCHELL, Kevin Roy
Appointed Date: 01 November 2005
64 years old

Director
SATCHELL, Leonard Roy
Appointed Date: 01 November 2005
87 years old

Director
SATCHELL, Margaret Eunice
Appointed Date: 01 November 2005
87 years old

Director
SATCHELL, Nicholas Leonard
Appointed Date: 11 May 2000
62 years old

Resigned Directors

Secretary
COULSON, Eric Stanley
Resigned: 01 November 2005
Appointed Date: 11 May 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

Director
COULSON, Eric Stanley
Resigned: 01 November 2005
Appointed Date: 11 May 2000
82 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

PAMPISFORD PROPERTIES LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
18 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

10 Sep 2015
Total exemption small company accounts made up to 30 November 2014
11 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

03 Sep 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 52 more events
11 Jun 2001
Secretary resigned
20 Jun 2000
New director appointed
20 Jun 2000
Director resigned
20 Jun 2000
Registered office changed on 20/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
11 May 2000
Incorporation

PAMPISFORD PROPERTIES LIMITED Charges

10 March 2010
Legal mortgage
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 111 cambridge road, great shelford, cambridge and each and…
8 February 2010
Legal mortgage
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 4A 4B and 4C fulbourn old drift cherry hinton cambridge…
24 July 2009
Charge of deposit
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £25,000 credited to account…
11 April 2008
Legal mortgage
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 primrose lane soham ely cambridge and each and every…
1 February 2008
Legal mortgage
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Svenska Handlesbanken Ab (Publ)
Description: Mordell court high street chesteron cambridge t/no CB2283…
1 February 2008
Legal mortgage
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 foxhollow cambourne cambridgeshire t/n CB309759, 5…
16 November 2007
Deed of legal mortgage
Delivered: 6 December 2007
Status: Satisfied on 5 March 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 foxhollow cambourne cambridgeshire t/no CB309759,5…
16 November 2007
Debenture
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…