ROUND PEG PROPERTIES LTD
12 HIGH STREET OAKINGTON ROUND PEG CAMBRIDGE LTD HARLEQUIN OBH LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 3AG

Company number 03062284
Status Active
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address ROUND PEG CAMBRIDGE LTD, CLAYDON DESIGN CENTRE, 12 HIGH STREET OAKINGTON, CAMBRIDGE, CB24 3AG
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-05 ; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 . The most likely internet sites of ROUND PEG PROPERTIES LTD are www.roundpegproperties.co.uk, and www.round-peg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Cambridge Rail Station is 5.5 miles; to Shelford (Cambs) Rail Station is 8.4 miles; to Foxton Rail Station is 9.9 miles; to Shepreth Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Round Peg Properties Ltd is a Private Limited Company. The company registration number is 03062284. Round Peg Properties Ltd has been working since 30 May 1995. The present status of the company is Active. The registered address of Round Peg Properties Ltd is Round Peg Cambridge Ltd Claydon Design Centre 12 High Street Oakington Cambridge Cb24 3ag. . HARRISON, Sarah Jane is a Secretary of the company. HARRISON, Nicholas Paul is a Director of the company. HARRISON, Sarah Jane is a Director of the company. Secretary HARRISON, Sheila Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
HARRISON, Sarah Jane
Appointed Date: 01 July 2000

Director
HARRISON, Nicholas Paul
Appointed Date: 30 May 1995
57 years old

Director
HARRISON, Sarah Jane
Appointed Date: 01 July 2000
64 years old

Resigned Directors

Secretary
HARRISON, Sheila Margaret
Resigned: 04 April 2001
Appointed Date: 30 May 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 May 1995
Appointed Date: 30 May 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 May 1995
Appointed Date: 30 May 1995

ROUND PEG PROPERTIES LTD Events

06 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05

28 Dec 2016
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 49 more events
28 Jun 1996
Return made up to 30/05/96; full list of members
13 Jul 1995
Ad 11/07/95--------- £ si 98@1=98 £ ic 2/100
13 Jul 1995
Accounting reference date notified as 30/06
16 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 May 1995
Incorporation

ROUND PEG PROPERTIES LTD Charges

20 February 2004
Mortgage
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: F/Hold land known as 12 high st,oakington,cambridge,cambs…