WRENBRIDGE (TAMWORTH) LIMITED
CAMBRIDGE FCB 1262 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 5LD

Company number 03470239
Status Active
Incorporation Date 24 November 1997
Company Type Private Limited Company
Address C/O WRENBRIDGE MILL HOUSE, MILL COURT GREAT SHELFORD, CAMBRIDGE, CB22 5LD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WRENBRIDGE (TAMWORTH) LIMITED are www.wrenbridgetamworth.co.uk, and www.wrenbridge-tamworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Cambridge Rail Station is 3.1 miles; to Meldreth Rail Station is 6.9 miles; to Waterbeach Rail Station is 8.1 miles; to Audley End Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wrenbridge Tamworth Limited is a Private Limited Company. The company registration number is 03470239. Wrenbridge Tamworth Limited has been working since 24 November 1997. The present status of the company is Active. The registered address of Wrenbridge Tamworth Limited is C O Wrenbridge Mill House Mill Court Great Shelford Cambridge Cb22 5ld. . JARMAN, Peter Drake is a Secretary of the company. JARMAN, Peter Drake is a Director of the company. PALMER, Raymond John Stewart is a Director of the company. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Director HOLMES, Timothy Paul has been resigned. Nominee Director LEGIST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JARMAN, Peter Drake
Appointed Date: 13 July 1998

Director
JARMAN, Peter Drake
Appointed Date: 12 March 2001
67 years old

Director
PALMER, Raymond John Stewart
Appointed Date: 23 January 1998
77 years old

Resigned Directors

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 13 July 1998
Appointed Date: 24 November 1997

Director
HOLMES, Timothy Paul
Resigned: 19 December 2007
Appointed Date: 12 March 2001
63 years old

Nominee Director
LEGIST DIRECTORS LIMITED
Resigned: 23 January 1998
Appointed Date: 24 November 1997

Persons With Significant Control

Wrenbridge (Brackmills) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WRENBRIDGE (TAMWORTH) LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

09 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 42 more events
21 Jul 1998
Registered office changed on 21/07/98 from: 4 john carpenter street london EC4Y 0NH
11 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Feb 1998
Memorandum and Articles of Association
29 Jan 1998
Company name changed fcb 1262 LIMITED\certificate issued on 30/01/98
24 Nov 1997
Incorporation

WRENBRIDGE (TAMWORTH) LIMITED Charges

17 August 2001
Debenture
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
17 August 2001
Legal charge
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at progress park elstow by pass…