WALDEN PRECISION APPARATUS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 6DW
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

Secretary
EYLES, Philip Joseph
Appointed Date: 04 November 2013

Director
EYLES, Philip Joseph
Appointed Date: 23 September 2014
53 years old

Resigned Directors

Secretary
PETHER, Howard David James
Resigned: 04 November 2013
Appointed Date: 01 March 2012

Secretary
RINALDI, Philip
Resigned: 29 February 2012
Appointed Date: 01 July 2002

Secretary
WATSON, Lisa Siobhan
Resigned: 01 July 2002
Appointed Date: 01 January 2001

Secretary
WATSON, Patricia Anne
Resigned: 01 January 2001

Director
FULCHER, Patrick John
Resigned: 17 July 1998
87 years old

Director
HEFFERNAN, James Gerard, Dr
Resigned: 14 May 2010
Appointed Date: 08 January 2008
70 years old

Director
LUSCINSKI, Susan
Resigned: 04 November 2013
Appointed Date: 10 May 2010
69 years old

Director
MARRIOT, Stephen Paul
Resigned: 01 July 2002
Appointed Date: 01 January 1997
70 years old

Director
PARR, David Michael
Resigned: 11 January 2008
Appointed Date: 01 July 2002
75 years old

Director
PETHER, Howard David James
Resigned: 23 September 2014
Appointed Date: 04 November 2013
56 years old

Director
READER, Edith Lillie
Resigned: 01 July 2002
84 years old

Director
RINALDI, Philip
Resigned: 29 February 2012
Appointed Date: 01 July 2002
62 years old

Director
SMALLWOOD, Reginald Alfred
Resigned: 30 June 1993
89 years old

Director
WATSON, John Richard
Resigned: 01 July 2002
89 years old

Director
WATSON, Patricia Anne
Resigned: 01 July 2002
85 years old

Director
WATSON, Peter Richard
Resigned: 01 July 2002
61 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
  • GBP 12,499

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

WALDEN PRECISION APPARATUS LIMITED Charges

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…