CAMBRIDGE BRAND VAUGHAN LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1QR
Company number 09467584
Status Active
Incorporation Date 3 March 2015
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, UNITED KINGDOM, BN11 1QR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES13 ‐ The senior facility agreement 28/03/2017 ; Resolutions RES13 ‐ The transaction 28/03/2017 . The most likely internet sites of CAMBRIDGE BRAND VAUGHAN LIMITED are www.cambridgebrandvaughan.co.uk, and www.cambridge-brand-vaughan.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Brand Vaughan Limited is a Private Limited Company. The company registration number is 09467584. Cambridge Brand Vaughan Limited has been working since 03 March 2015. The present status of the company is Active. The registered address of Cambridge Brand Vaughan Limited is Amelia House Crescent Road Worthing West Sussex United Kingdom Bn11 1qr. . BACON, Frederick John is a Director of the company. BRAND, Jason is a Director of the company. GHIBALDAN, Tom is a Director of the company. VAUGHAN, David is a Director of the company. The company operates in "Real estate agencies".


Current Directors

Director
BACON, Frederick John
Appointed Date: 03 March 2015
36 years old

Director
BRAND, Jason
Appointed Date: 04 March 2016
56 years old

Director
GHIBALDAN, Tom
Appointed Date: 04 March 2016
52 years old

Director
VAUGHAN, David
Appointed Date: 04 March 2016
43 years old

Persons With Significant Control

Mr Frederick John Bacon
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBRIDGE BRAND VAUGHAN LIMITED Events

25 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Apr 2017
Resolutions
  • RES13 ‐ The senior facility agreement 28/03/2017

25 Apr 2017
Resolutions
  • RES13 ‐ The transaction 28/03/2017

11 Apr 2017
Registration of charge 094675840004, created on 29 March 2017
10 Apr 2017
Registration of charge 094675840003, created on 29 March 2017
...
... and 7 more events
17 Oct 2016
Appointment of Mr Jason Brand as a director on 4 March 2016
17 Oct 2016
Appointment of Mr Tom Ghibaldan as a director on 4 March 2016
09 May 2016
Annual return
Statement of capital on 2016-05-09
  • GBP 100

Statement of capital on 2016-12-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2015

13 May 2015
Statement of capital following an allotment of shares on 7 April 2015
  • GBP 100.00
  • ANNOTATION Clarification a second filed SH01 was registered on 16/12/2016

03 Mar 2015
Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

CAMBRIDGE BRAND VAUGHAN LIMITED Charges

29 March 2017
Charge code 0946 7584 0004
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)
Description: Lease over ground floor, 110 st. Georges road, brighton…
29 March 2017
Charge code 0946 7584 0003
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: N/A…
29 March 2017
Charge code 0946 7584 0002
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: 1. lease over ground floor, 110 st. Georges road, brighton…
29 March 2017
Charge code 0946 7584 0001
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: 1. lease over ground floor, 110 st. Georges road, brighton…