PETER DANN LIMITED
CAMBRIDGE PETER DANN & PARTNERS LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 7WJ

Company number 02004511
Status Active
Incorporation Date 26 March 1986
Company Type Private Limited Company
Address NEWTON HOUSE CAMBRIDGE ROAD, BARTON, CAMBRIDGE, CB23 7WJ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PETER DANN LIMITED are www.peterdann.co.uk, and www.peter-dann.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Shelford (Cambs) Rail Station is 3.9 miles; to Meldreth Rail Station is 6.4 miles; to Waterbeach Rail Station is 8.2 miles; to Royston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Dann Limited is a Private Limited Company. The company registration number is 02004511. Peter Dann Limited has been working since 26 March 1986. The present status of the company is Active. The registered address of Peter Dann Limited is Newton House Cambridge Road Barton Cambridge Cb23 7wj. . CHAPMAN, Peter is a Secretary of the company. CHAPMAN, Peter is a Director of the company. DOLBY, Guy Newton is a Director of the company. SARGENT, Ian Geoffrey is a Director of the company. SHORT, Kevin is a Director of the company. Secretary DOLBY, Guy Newton has been resigned. Secretary HALFORD, Edward Noel John has been resigned. Director GAILLARD, David Godfrey has been resigned. Director HALFORD, Edward Noel John has been resigned. Director MARTINO, Philip has been resigned. Director RODRIGUES, Mervyn Albert has been resigned. Director TELFER, Graham Frank has been resigned. Director TELLETT, John, Dr has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
CHAPMAN, Peter
Appointed Date: 01 December 1997

Director
CHAPMAN, Peter
Appointed Date: 01 December 1997
66 years old

Director
DOLBY, Guy Newton
Appointed Date: 01 June 2002
65 years old

Director
SARGENT, Ian Geoffrey
Appointed Date: 01 October 2013
58 years old

Director
SHORT, Kevin
Appointed Date: 01 October 2013
54 years old

Resigned Directors

Secretary
DOLBY, Guy Newton
Resigned: 01 October 2005
Appointed Date: 11 March 2005

Secretary
HALFORD, Edward Noel John
Resigned: 01 May 2004

Director
GAILLARD, David Godfrey
Resigned: 31 May 2012
71 years old

Director
HALFORD, Edward Noel John
Resigned: 31 August 2005
83 years old

Director
MARTINO, Philip
Resigned: 31 December 1997
79 years old

Director
RODRIGUES, Mervyn Albert
Resigned: 08 May 2003
Appointed Date: 11 May 2000
66 years old

Director
TELFER, Graham Frank
Resigned: 01 March 1999
91 years old

Director
TELLETT, John, Dr
Resigned: 30 May 2006
Appointed Date: 01 August 1992
68 years old

PETER DANN LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 May 2016
05 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000

08 Sep 2015
Total exemption small company accounts made up to 31 May 2015
01 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000

09 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 91 more events
15 Jun 1987
Accounting reference date shortened from 31/03 to 31/05

21 Mar 1987
Registered office changed on 21/03/87 from: 39 newnham road cambridge CB3 9EY

06 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1986
Registered office changed on 06/10/86 from: 84 temple chambers temple avenue london EC4Y ohp

26 Mar 1986
Incorporation

PETER DANN LIMITED Charges

19 December 1990
Credit agreement
Delivered: 5 January 1991
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right, title and interent in and to all sums…
23 December 1987
Debenture
Delivered: 5 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…