WOOD OF SALISBURY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB5 8RY

Company number 02704997
Status Active
Incorporation Date 8 April 1992
Company Type Private Limited Company
Address AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Ridgeway Garage Group the Triangle Newbury Berkshire RG14 7HT to Airport House the Airport Cambridge CB5 8RY on 13 June 2016. The most likely internet sites of WOOD OF SALISBURY LIMITED are www.woodofsalisbury.co.uk, and www.wood-of-salisbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Wood of Salisbury Limited is a Private Limited Company. The company registration number is 02704997. Wood of Salisbury Limited has been working since 08 April 1992. The present status of the company is Active. The registered address of Wood of Salisbury Limited is Airport House The Airport Cambridge England Cb5 8ry. . JONES, Stephen Robert is a Secretary of the company. GUPTA, Daksh is a Director of the company. RABAN, Mark Douglas is a Director of the company. Secretary DUMBRECK, Robin John has been resigned. Secretary O'HANLON, John Francis has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BURTON, David Thomas Gabriel has been resigned. Director DUMBRECK, Robin John has been resigned. Director NEWMAN, David John has been resigned. Director O'HANLON, John Francis has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JONES, Stephen Robert
Appointed Date: 25 May 2016

Director
GUPTA, Daksh
Appointed Date: 25 May 2016
55 years old

Director
RABAN, Mark Douglas
Appointed Date: 25 May 2016
58 years old

Resigned Directors

Secretary
DUMBRECK, Robin John
Resigned: 31 March 2012

Secretary
O'HANLON, John Francis
Resigned: 25 May 2016
Appointed Date: 31 March 2012

Nominee Secretary
JPCORS LIMITED
Resigned: 08 April 1992
Appointed Date: 08 April 1992

Director
BURTON, David Thomas Gabriel
Resigned: 31 March 2012
80 years old

Director
DUMBRECK, Robin John
Resigned: 31 March 2012
69 years old

Director
NEWMAN, David John
Resigned: 25 May 2016
Appointed Date: 31 March 2012
64 years old

Director
O'HANLON, John Francis
Resigned: 25 May 2016
Appointed Date: 31 March 2012
55 years old

Nominee Director
JPCORD LIMITED
Resigned: 08 April 1992
Appointed Date: 08 April 1992

Persons With Significant Control

Ridgeway Garages (Newbury) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOOD OF SALISBURY LIMITED Events

26 Feb 2017
Confirmation statement made on 26 February 2017 with updates
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Registered office address changed from Ridgeway Garage Group the Triangle Newbury Berkshire RG14 7HT to Airport House the Airport Cambridge CB5 8RY on 13 June 2016
08 Jun 2016
Appointment of Mr Stephen Robert Jones as a secretary on 25 May 2016
07 Jun 2016
Termination of appointment of David John Newman as a director on 25 May 2016
...
... and 65 more events
24 Mar 1993
New director appointed

15 Apr 1992
Registered office changed on 15/04/92 from: suite 17 city business centre lower road london SE16 1AA
15 Apr 1992
Secretary resigned
15 Apr 1992
Director resigned

08 Apr 1992
Incorporation