REGIONAL PROPERTIES (CAMBRIDGE) LTD.
ESSEX TRANSART INPLASTOR LIMITED

Hellopages » Essex » Uttlesford » CB10 1DZ

Company number 01000595
Status Active
Incorporation Date 22 January 1971
Company Type Private Limited Company
Address 79 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 9 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of REGIONAL PROPERTIES (CAMBRIDGE) LTD. are www.regionalpropertiescambridge.co.uk, and www.regional-properties-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Whittlesford Parkway Rail Station is 6.6 miles; to Elsenham Rail Station is 6.9 miles; to Stansted Airport Rail Station is 9.1 miles; to Shelford (Cambs) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regional Properties Cambridge Ltd is a Private Limited Company. The company registration number is 01000595. Regional Properties Cambridge Ltd has been working since 22 January 1971. The present status of the company is Active. The registered address of Regional Properties Cambridge Ltd is 79 High Street Saffron Walden Essex Cb10 1dz. . ROBBERTSE, Amanda Elizabeth is a Secretary of the company. EVANS, Kathleen Raymonde is a Director of the company. Secretary EVANS, Roger has been resigned. Secretary FORD, Eric Kenelm has been resigned. Secretary PRICE, Elizabeth Jane has been resigned. Secretary CHARTWELL HOUSE CORPORATE SERVICES LIMITED has been resigned. Director EVANS, Kathleen Raymonde has been resigned. Director EVANS, Roger has been resigned. Director EVANS, Roger has been resigned. Director FORD, Eric Kenelm has been resigned. Director MCONKEY, Rosemary Jennifer has been resigned. Director PRICE, Elizabeth Jane has been resigned. Director WALKER, Keith Bernard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROBBERTSE, Amanda Elizabeth
Appointed Date: 23 April 2007

Director
EVANS, Kathleen Raymonde
Appointed Date: 06 June 2014
77 years old

Resigned Directors

Secretary
EVANS, Roger
Resigned: 16 September 1996
Appointed Date: 31 December 1994

Secretary
FORD, Eric Kenelm
Resigned: 31 December 1994
Appointed Date: 31 December 1994

Secretary
PRICE, Elizabeth Jane
Resigned: 31 December 1994

Secretary
CHARTWELL HOUSE CORPORATE SERVICES LIMITED
Resigned: 23 April 2007
Appointed Date: 16 September 1996

Director
EVANS, Kathleen Raymonde
Resigned: 28 March 1998
Appointed Date: 20 January 1998
77 years old

Director
EVANS, Roger
Resigned: 06 June 2014
Appointed Date: 28 February 2003
78 years old

Director
EVANS, Roger
Resigned: 28 March 1998
Appointed Date: 20 January 1998
78 years old

Director
FORD, Eric Kenelm
Resigned: 01 July 1995
Appointed Date: 31 December 1994
76 years old

Director
MCONKEY, Rosemary Jennifer
Resigned: 31 December 1994
84 years old

Director
PRICE, Elizabeth Jane
Resigned: 31 December 1994
70 years old

Director
WALKER, Keith Bernard
Resigned: 22 October 2012
Appointed Date: 01 June 1995
72 years old

Persons With Significant Control

Kathleen Raymonde Evans
Notified on: 9 August 2016
77 years old
Nature of control: Ownership of shares – 75% or more

REGIONAL PROPERTIES (CAMBRIDGE) LTD. Events

05 Nov 2016
Compulsory strike-off action has been discontinued
02 Nov 2016
Confirmation statement made on 9 August 2016 with updates
01 Nov 2016
First Gazette notice for compulsory strike-off
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 11,150

...
... and 105 more events
25 Nov 1987
Accounts made up to 31 March 1987

25 Nov 1987
Return made up to 20/08/87; full list of members

13 Feb 1987
Declaration of satisfaction of mortgage/charge

11 Dec 1986
Return made up to 01/08/86; full list of members

01 May 1975
Memorandum and Articles of Association

REGIONAL PROPERTIES (CAMBRIDGE) LTD. Charges

2 July 2003
Third party legal charge
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 21B hunters yard saffron walden…
4 February 2000
Legal mortgage
Delivered: 11 February 2000
Status: Satisfied on 23 October 2003
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 12 oasthouse court gold street saffron…
29 November 1999
Debenture
Delivered: 9 December 1999
Status: Satisfied on 23 October 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1999
Legal charge
Delivered: 31 August 1999
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: The freehold property known as 21B hunters yard, saffron…
7 July 1982
Charge
Delivered: 7 July 1982
Status: Satisfied
Persons entitled: County Bank Limited
Description: All book debts & other debts due or owing to the company.