SOTHAM ENGINEERING SERVICES LIMITED
FULBOURN

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 5BS

Company number 00874533
Status Active
Incorporation Date 22 March 1966
Company Type Private Limited Company
Address THE GRANARY, HOME END, FULBOURN, CAMBS, CB21 5BS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Register inspection address has been changed to The Granary Home End Fulbourn Cambridge Cambs CB21 5BS; Confirmation statement made on 19 July 2016 with updates; Appointment of Mr Benjamin James Sloan as a director on 8 June 2016. The most likely internet sites of SOTHAM ENGINEERING SERVICES LIMITED are www.sothamengineeringservices.co.uk, and www.sotham-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Shelford (Cambs) Rail Station is 4.1 miles; to Whittlesford Parkway Rail Station is 5.8 miles; to Waterbeach Rail Station is 5.9 miles; to Dullingham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sotham Engineering Services Limited is a Private Limited Company. The company registration number is 00874533. Sotham Engineering Services Limited has been working since 22 March 1966. The present status of the company is Active. The registered address of Sotham Engineering Services Limited is The Granary Home End Fulbourn Cambs Cb21 5bs. . SLOAN, Benjamin James is a Secretary of the company. KERRISON, Paul Richard is a Director of the company. SLOAN, Benjamin James is a Director of the company. Secretary ALI, Tariq has been resigned. Secretary FLACK, Michael David has been resigned. Secretary FLACK, Michael David has been resigned. Secretary JOHNSTON, William Raymond has been resigned. Director AHEARN, Paul John has been resigned. Director ALI, Tariq has been resigned. Director BISHOP, John Michael has been resigned. Director BYATT, David has been resigned. Director FLACK, Michael David has been resigned. Director GRAY, John Charles has been resigned. Director GRIEVE, Marr has been resigned. Director HOBBS, John Duncan has been resigned. Director MOORHOUSE, Barbara Jane has been resigned. Director MORGAN, John Christopher has been resigned. Director SLOAN, Alistair Thomas has been resigned. Director STODDART, Andrew Michael has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SLOAN, Benjamin James
Appointed Date: 26 August 2009

Director

Director
SLOAN, Benjamin James
Appointed Date: 08 June 2016
47 years old

Resigned Directors

Secretary
ALI, Tariq
Resigned: 01 August 2003
Appointed Date: 07 December 1998

Secretary
FLACK, Michael David
Resigned: 26 August 2009
Appointed Date: 01 April 2007

Secretary
FLACK, Michael David
Resigned: 29 March 2007
Appointed Date: 01 August 2003

Secretary
JOHNSTON, William Raymond
Resigned: 07 December 1998

Director
AHEARN, Paul John
Resigned: 07 December 1998
Appointed Date: 04 July 1996
76 years old

Director
ALI, Tariq
Resigned: 01 August 2003
Appointed Date: 07 December 1998
60 years old

Director
BISHOP, John Michael
Resigned: 07 December 1998
Appointed Date: 02 November 1994
80 years old

Director
BYATT, David
Resigned: 28 December 1994
78 years old

Director
FLACK, Michael David
Resigned: 30 March 2007
Appointed Date: 07 December 1998
78 years old

Director
GRAY, John Charles
Resigned: 02 November 1994
74 years old

Director
GRIEVE, Marr
Resigned: 02 November 1994
90 years old

Director
HOBBS, John Duncan
Resigned: 28 December 1994
86 years old

Director
MOORHOUSE, Barbara Jane
Resigned: 07 April 1998
Appointed Date: 13 February 1997
66 years old

Director
MORGAN, John Christopher
Resigned: 07 December 1998
Appointed Date: 02 November 1994
69 years old

Director
SLOAN, Alistair Thomas
Resigned: 13 February 1997
Appointed Date: 02 November 1994
67 years old

Director
STODDART, Andrew Michael
Resigned: 07 December 1998
Appointed Date: 01 May 1995
79 years old

Persons With Significant Control

Mr Paul Richard Kerrison
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SOTHAM ENGINEERING SERVICES LIMITED Events

13 Feb 2017
Register inspection address has been changed to The Granary Home End Fulbourn Cambridge Cambs CB21 5BS
28 Jul 2016
Confirmation statement made on 19 July 2016 with updates
10 Jun 2016
Appointment of Mr Benjamin James Sloan as a director on 8 June 2016
22 Mar 2016
Full accounts made up to 31 December 2015
23 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100,000

...
... and 114 more events
22 Aug 1986
Full accounts made up to 31 December 1985

22 Aug 1986
Return made up to 24/07/86; full list of members
04 Jun 1986
Director resigned;new director appointed

09 Oct 1973
Company name changed\certificate issued on 09/10/73
22 Mar 1966
Certificate of incorporation

SOTHAM ENGINEERING SERVICES LIMITED Charges

24 September 1993
Composite guarantee and debenture
Delivered: 6 October 1993
Status: Satisfied on 18 June 1998
Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Beneficiaries So Defined)
Description: Fixed and floating charges over the undertaking and all…
24 September 1993
Composite guarantee and debenture
Delivered: 6 October 1993
Status: Satisfied on 18 June 1998
Persons entitled: William Sindall Public Limited Company
Description: By way of floating charge all of the company's undertaking…