RIDGEON ESTATE (NORWICH) LIMITED
CAMBRIDGE VPD (ALPHA BUSINESS PARK) LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 6AX

Company number 08534326
Status Active
Incorporation Date 17 May 2013
Company Type Private Limited Company
Address ABINGTON PARK FARM, GREAT ABINGTON, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB21 6AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Registered office address changed from Gresham House Gonville Place Cambridge CB1 1LY to Abington Park Farm Great Abington Cambridge Cambridgeshire CB21 6AX on 11 May 2017; Appointment of Mr David John Harold Chaplin as a secretary on 4 May 2017. The most likely internet sites of RIDGEON ESTATE (NORWICH) LIMITED are www.ridgeonestatenorwich.co.uk, and www.ridgeon-estate-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Shelford (Cambs) Rail Station is 5.2 miles; to Audley End Rail Station is 6.2 miles; to Cambridge Rail Station is 7.9 miles; to Dullingham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgeon Estate Norwich Limited is a Private Limited Company. The company registration number is 08534326. Ridgeon Estate Norwich Limited has been working since 17 May 2013. The present status of the company is Active. The registered address of Ridgeon Estate Norwich Limited is Abington Park Farm Great Abington Cambridge Cambridgeshire England Cb21 6ax. . CHAPLIN, David John Harold is a Secretary of the company. CHAPLIN, David John Harold is a Director of the company. CHAPLIN, Nathalie Ghislaine is a Director of the company. CHAPLIN, Simon Robert Frank is a Director of the company. RUSSELL, Hilary Ann is a Director of the company. Secretary MOORE, Jane has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHAPLIN, David John Harold
Appointed Date: 04 May 2017

Director
CHAPLIN, David John Harold
Appointed Date: 17 May 2013
61 years old

Director
CHAPLIN, Nathalie Ghislaine
Appointed Date: 08 March 2017
55 years old

Director
CHAPLIN, Simon Robert Frank
Appointed Date: 03 October 2013
58 years old

Director
RUSSELL, Hilary Ann
Appointed Date: 01 February 2014
60 years old

Resigned Directors

Secretary
MOORE, Jane
Resigned: 04 May 2017
Appointed Date: 03 October 2013

Persons With Significant Control

Mr Simon Robert Frank Chaplin
Notified on: 8 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Harold Chaplin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Ann Russell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIDGEON ESTATE (NORWICH) LIMITED Events

24 May 2017
Confirmation statement made on 17 May 2017 with updates
11 May 2017
Registered office address changed from Gresham House Gonville Place Cambridge CB1 1LY to Abington Park Farm Great Abington Cambridge Cambridgeshire CB21 6AX on 11 May 2017
04 May 2017
Appointment of Mr David John Harold Chaplin as a secretary on 4 May 2017
04 May 2017
Termination of appointment of Jane Moore as a secretary on 4 May 2017
09 Mar 2017
Appointment of Mrs Nathalie Ghislaine Chaplin as a director on 8 March 2017
...
... and 14 more events
03 Oct 2013
Appointment of Mrs Jane Moore as a secretary
03 Oct 2013
Appointment of Mr Simon Robert Frank Chaplin as a director
02 Oct 2013
Company name changed vpd (alpha business park) LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution

11 Jul 2013
Memorandum and Articles of Association
17 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RIDGEON ESTATE (NORWICH) LIMITED Charges

7 October 2014
Charge code 0853 4326 0003
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 August 2014
Charge code 0853 4326 0002
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as the maids head hotel…
29 May 2014
Charge code 0853 4326 0001
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…