CAMBRIDGE ELECTRICAL WHOLESALE LIMITED
COLCHESTER


Company number 02748448
Status Active
Incorporation Date 18 September 1992
Company Type Private Limited Company
Address 122 FEERING HILL, FEERING, COLCHESTER, ESSEX, CO 9PY
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 1,011 . The most likely internet sites of CAMBRIDGE ELECTRICAL WHOLESALE LIMITED are www.cambridgeelectricalwholesale.co.uk, and www.cambridge-electrical-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Cambridge Electrical Wholesale Limited is a Private Limited Company. The company registration number is 02748448. Cambridge Electrical Wholesale Limited has been working since 18 September 1992. The present status of the company is Active. The registered address of Cambridge Electrical Wholesale Limited is 122 Feering Hill Feering Colchester Essex Co 9py. . HEDLEY, David Robert is a Secretary of the company. HEDLEY, David Robert is a Director of the company. MARINO, Giulio Aldo is a Director of the company. MARINO, Vincenzo Francesco is a Director of the company. TAYLOR, Richard Charles Albert is a Director of the company. Secretary CUSTERSON, Robert John has been resigned. Secretary CUSTERSON, Robert John has been resigned. Secretary PAXTON, Janet has been resigned. Director CUSTERSON, Robert John has been resigned. Director MILLS, Stephen John has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
HEDLEY, David Robert
Appointed Date: 21 November 2005

Director
HEDLEY, David Robert
Appointed Date: 18 September 1992
56 years old

Director
MARINO, Giulio Aldo
Appointed Date: 18 September 1992
64 years old

Director
MARINO, Vincenzo Francesco
Appointed Date: 18 September 1992
65 years old

Director
TAYLOR, Richard Charles Albert
Appointed Date: 18 September 1992
67 years old

Resigned Directors

Secretary
CUSTERSON, Robert John
Resigned: 29 July 2005
Appointed Date: 18 September 1992

Secretary
CUSTERSON, Robert John
Resigned: 01 August 2005
Appointed Date: 18 September 1992

Secretary
PAXTON, Janet
Resigned: 18 September 1992
Appointed Date: 18 September 1992

Director
CUSTERSON, Robert John
Resigned: 01 August 2005
Appointed Date: 18 September 1992
65 years old

Director
MILLS, Stephen John
Resigned: 18 September 1992
Appointed Date: 18 September 1992
66 years old

Persons With Significant Control

Mr Guilio Aldo Marino
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vincenzo Francesco Marino
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBRIDGE ELECTRICAL WHOLESALE LIMITED Events

20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,011

30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
24 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 78 more events
07 Nov 1992
New director appointed

07 Nov 1992
New director appointed

07 Nov 1992
New secretary appointed;director resigned;new director appointed

07 Nov 1992
Secretary resigned;new director appointed

18 Sep 1992
Incorporation

CAMBRIDGE ELECTRICAL WHOLESALE LIMITED Charges

16 October 2007
Lease
Delivered: 24 October 2007
Status: Satisfied on 8 July 2011
Persons entitled: Reginald Dennis Bruckman and Rosalie Laura Ann Bruckman
Description: £3125.00 cash deposit.
10 April 2007
Guarantee & debenture
Delivered: 18 April 2007
Status: Satisfied on 5 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2004
Debenture
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…