HUNTINGDON CONSULTING ENGINEERS LIMITED

Address:
Shaw's Farm Station Road, Blackthorn, Bicester, OX25 1TP, England

HUNTINGDON CONSULTING ENGINEERS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02796837. The registration start date is March 5, 1993. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02796837
Company Name HUNTINGDON CONSULTING ENGINEERS LIMITED
Registered Address Shaw's Farm Station Road
Blackthorn
Bicester
OX25 1TP
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1993-03-05
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-06-17
Returns Last Update 2016-05-20
Confirmation Statement Due Date 2021-06-03
Confirmation Statement Last Update 2020-05-20
Mortgage Charges 14
Mortgage Satisfied 14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.
96090 Other service activities n.e.c.

Office Location

Address SHAW'S FARM STATION ROAD
BLACKTHORN
Post Town BICESTER
Post Code OX25 1TP
Country ENGLAND

Companies with the same location

Entity Name Office Address
HIH LIMITED Shaw's Farm Station Road, Blackthorn, Bicester, OX25 1TP, England
HARLAN EURASIA HOLDINGS LIMITED Shaw's Farm Station Road, Blackthorn, Bicester, OX25 1TP, England
HARLAN EUROPE HOLDINGS LIMITED Shaw's Farm Station Road, Blackthorn, Bicester, OX25 1TP, England
SERVICEPHARM LIMITED Shaw's Farm Station Road, Blackthorn, Bicester, OX25 1TP, England
COSOLUTIONS (UK) LIMITED Shaw's Farm Station Road, Blackthorn, Bicester, OX25 1TP, England
PROSOLUTIONS (UK) LIMITED Shaw's Farm Station Road, Blackthorn, Bicester, OX25 1TP, England
LSR (UK) LIMITED Shaw's Farm Station Road, Blackthorn, Bicester, OX25 1TP, England
PARAGON GLOBAL SERVICES (LSR) LIMITED Shaw's Farm Station Road, Blackthorn, Bicester, OX25 1TP, England
HUNTINGDON RESEARCH CENTRE LIMITED Shaw's Farm Station Road, Blackthorn, Bicester, OX25 1TP, England
PARAGON GLOBAL SERVICES LTD Shaw's Farm Station Road, Blackthorn, Bicester, OX25 1TP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
O'REILLY, Michael Gregory Secretary (Active) Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England, PE28 4HS /
8 March 2010
/
CASS, Brian Director (Active) Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England, PE28 4HS May 1947 /
1 January 1999
British /
England
Managing Director
SYMONDS, Stephen Daniel Director (Active) Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England, PE28 4HS September 1974 /
3 October 2016
British /
England
Financial Controller
DAWES, Peter Secretary (Resigned) 90 High Street, Bottisham, Cambridge, CB5 9BA /
5 March 1994
/
DEEGAN, Jayne Secretary (Resigned) 64 Stapleton Road, Orpington, Kent, BR6 9TN /
1 November 1993
/
GRIFFITHS, Julian Torquil Secretary (Resigned) Huntingdon Life Sciences Ltd, Woolley Road Alconbury, Huntingdon, Cambridgeshire, PE28 4HS /
4 February 2000
/
HIDE, Susan Gaynor Secretary (Resigned) 43 Cruickshank Grove, Crownhill, Milton Keynes, MK8 0EW /
5 May 1998
/
ANSLOW, David Anthony Director (Resigned) Yew Tree House, Witcham, Ely, Cambridgeshire, CB6 2LF May 1939 /
31 May 1994
British /
England
Co Dir
BARTON-SMITH, Colin Director (Resigned) 8 Smith Close, Rotherhithe, London, SE16 1PB February 1947 /
19 November 1993
British /
Banker
BROWN, Christopher David Director (Resigned) Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England, PE28 4HS February 1966 /
3 April 2013
British /
England
Uk Director Of Finance
CARNWATH, James Richard Alexander Director (Resigned) Holywell House, Holywell, Cambridgeshire, PE17 3TG July 1951 /
5 March 1993
British /
Chartered Accountant
CLIFFE, Christopher Frederick Director (Resigned) Delamere Cutlers Green, Thaxted, Dunmow, Essex, CM6 2P2 January 1949 /
15 March 1993
British /
Company Director
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
5 March 1993
/
CRANE, Alan Thomas Director (Resigned) West Cottage, Horns Hill, Westerham, Kent, TN16 1PP March 1945 /
1 November 1993
British /
Company Director
GRIFFITHS, Julian Torquil Director (Resigned) Huntingdon Life Sciences Ltd, Woolley Road Alconbury, Huntingdon, Cambridgeshire, PE28 4HS November 1952 /
16 April 1999
British /
England
Finance Director
SANDFORD, Martyn Director (Resigned) Three Cottages, Short Green, Winfarthing, Diss, Norfolk, IP22 2EE /
4 April 1997
British /
Accountant
WOODLEY, Benie Cecil, Dr Director (Resigned) 140/144 Telegraph Road, Middleport, New York, Ny 14105, Usa September 1939 /
1 November 1993
British /
Microbiologist
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
5 March 1993
/

Competitor

Search similar business entities

Post Town BICESTER
Post Code OX25 1TP
Category consulting
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.
Category + Posttown consulting + BICESTER

Improve Information

Please provide details on HUNTINGDON CONSULTING ENGINEERS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches