Company number 00869658
Status Active
Incorporation Date 24 January 1966
Company Type Private Limited Company
Address BUILDING 1020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB23 6DW
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
GBP 12,499
. The most likely internet sites of WALDEN PRECISION APPARATUS LIMITED are www.waldenprecisionapparatus.co.uk, and www.walden-precision-apparatus.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. The distance to to Foxton Rail Station is 8.9 miles; to Huntingdon Rail Station is 9 miles; to Meldreth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walden Precision Apparatus Limited is a Private Limited Company.
The company registration number is 00869658. Walden Precision Apparatus Limited has been working since 24 January 1966.
The present status of the company is Active. The registered address of Walden Precision Apparatus Limited is Building 1020 Cambourne Business Park Cambourne Cambridge Cb23 6dw. . EYLES, Philip Joseph is a Secretary of the company. EYLES, Philip Joseph is a Director of the company. Secretary PETHER, Howard David James has been resigned. Secretary RINALDI, Philip has been resigned. Secretary WATSON, Lisa Siobhan has been resigned. Secretary WATSON, Patricia Anne has been resigned. Director FULCHER, Patrick John has been resigned. Director HEFFERNAN, James Gerard, Dr has been resigned. Director LUSCINSKI, Susan has been resigned. Director MARRIOT, Stephen Paul has been resigned. Director PARR, David Michael has been resigned. Director PETHER, Howard David James has been resigned. Director READER, Edith Lillie has been resigned. Director RINALDI, Philip has been resigned. Director SMALLWOOD, Reginald Alfred has been resigned. Director WATSON, John Richard has been resigned. Director WATSON, Patricia Anne has been resigned. Director WATSON, Peter Richard has been resigned. The company operates in "Manufacture of other electrical equipment".
Current Directors
Resigned Directors
Director
LUSCINSKI, Susan
Resigned: 04 November 2013
Appointed Date: 10 May 2010
69 years old
Director
RINALDI, Philip
Resigned: 29 February 2012
Appointed Date: 01 July 2002
62 years old
Persons With Significant Control
Biochrom Limited
Notified on: 8 October 2016
Nature of control: Ownership of shares – 75% or more
WALDEN PRECISION APPARATUS LIMITED Events
11 Oct 2016
Confirmation statement made on 8 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
21 Sep 2015
Registered office address changed from East Wing, Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW England to Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW on 21 September 2015
16 Sep 2015
Registered office address changed from 22 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0FJ to East Wing, Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW on 16 September 2015
...
... and 107 more events
28 Nov 1988
Return made up to 24/10/88; full list of members
14 Oct 1987
Accounts for a small company made up to 31 March 1987
05 Jun 1987
Return made up to 05/05/87; full list of members
11 Oct 1986
Accounts for a small company made up to 31 March 1986
24 Jan 1966
Incorporation
14 October 2000
Debenture
Delivered: 17 October 2000
Status: Satisfied
on 23 December 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1998
Debenture
Delivered: 9 June 1998
Status: Satisfied
on 1 February 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 February 1981
Legal mortgage
Delivered: 17 February 1981
Status: Satisfied
on 29 May 2002
Persons entitled: Lloyds Bank Limited
Description: L/H property being part of linton railway station site…
6 February 1981
Legal mortgage
Delivered: 17 February 1981
Status: Satisfied
on 29 May 2002
Persons entitled: Lloyds Bank Limited
Description: L/H property k/a part of linton railway station site being…
30 January 1981
Legal charge
Delivered: 2 February 1981
Status: Satisfied
on 29 May 2002
Persons entitled: Lloyds Bank LTD
Description: F/H land and factory premises situate at plot no 5A…