CPB TWYFORD LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03924469. The registration start date is February 14, 2000. The current status is Active.
Company Number | 03924469 |
Company Name | CPB TWYFORD LIMITED |
Registered Address |
C P B Twyford Ltd Church Street, Thriplow Royston Hertfordshire SG8 7RE |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-02-14 |
Account Category | DORMANT |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2017-02-27 |
Returns Last Update | 2016-01-30 |
Confirmation Statement Due Date | 2021-01-21 |
Confirmation Statement Last Update | 2019-12-10 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
C P B TWYFORD LTD CHURCH STREET, THRIPLOW |
Post Town | ROYSTON |
County | HERTFORDSHIRE |
Post Code | SG8 7RE |
Entity Name | Office Address |
---|---|
DER MERWE PROPERTIES LTD | 35 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE, United Kingdom |
CAMBRIDGE RECRUITMENT SOFTWARE SOLUTIONS LTD | 40 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE |
CATALYSIS MANAGEMENT LTD | 17 Church Street, Thriplow, Royston, SG8 7RE, England |
REMSTAR COMPUTING LIMITED | 44 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE |
KWS UK LIMITED | 56 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE |
TWYFORD SEEDS LIMITED | 56 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE |
Entity Name | Office Address |
---|---|
DS DENTAL ENGINEERING LTD | 5 Swift Close, Royston, SG8 5TA, England |
WINCROFT PROPERTY MAINTENACE LTD | 19 Fen Road, Bassingbourn, Royston, SG8 5PG, England |
ZEIT VICE LTD | 5 Nicholls Yard Crow Lane, Reed, Royston, SG8 8BJ, England |
4 COUNTY CAR AND COMMERCIAL SALES LTD | 8 Ryecroft Lane, Fowlmere, Royston, SG8 7TT, England |
PLATINUM ROOFING AND PROPERTY SERVICES LIMITED | 60 Bramley Avenue, Melbourn, Royston, SG8 6HG, England |
VIRTUAL CASTERS LTD | 57 Mill Road, Royston, SG8 7AH, England |
WHITWOOD E STORE LTD | 30 Tennyson Court, Tennyson Close, Royston, SG8 5SZ, England |
MANYA SOLUTIONS LIMITED | 3 Shakespeare, Royston, Hertfordshire, SG8 5PX, England |
ZATHSO SERVICES LIMITED | 10 Tower Close, Bassingbourn, Royston, SG8 5JX, England |
BUNTON DEVELOPMENTS LTD | Greenlow Cottage Royston Road, Melbourn, Royston, SG8 6DG, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
NEWBY, Andrew David | Director (Active) | 10 One Tree Road, Trumpington, Cambridge, England, CB2 9BT | December 1961 / 30 December 2005 |
British / England |
Commercial Manager |
TAPSELL, Christopher Robert, Dr | Director (Active) | 7 Lodge Gardens, Oakham, Rutland, United Kingdom, LE15 6EP | November 1956 / 30 December 2005 |
British / England |
Technical Manager |
BRODIE, Robert Shankland | Secretary (Resigned) | 216 Cambridge Road, Great Shelford, Cambridgeshire, CB2 5JU | / 31 October 2003 |
/ |
|
BROWN, Michael | Secretary (Resigned) | 29 Colne Road, Halstead, Essex, CO9 2HT | / 12 July 2004 |
/ |
|
HAMILTON, David James | Secretary (Resigned) | 1 The Brambles, Great Hadham Road, Bishops Stortford, Hertfordshire, CM23 4PX | / 14 February 2000 |
/ |
|
KAZIOW, Martin Michael | Secretary (Resigned) | 34 Station Road, Whittlesford, Cambridge, Cambridgeshire, CB2 4NL | / 9 August 2002 |
/ |
|
MOORE, Nigel Henry | Secretary (Resigned) | C P B Twyford Ltd, Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE | / 21 April 2006 |
/ |
|
BLACKMAN, John Alexander | Director (Resigned) | Willow Cottage, 10 High Street West Wickham, Cambridge, CB1 6RY | October 1950 / 30 November 2001 |
British / United Kingdom |
Plant Breeder |
HAMILTON, David James | Director (Resigned) | 1 The Brambles, Great Hadham Road, Bishops Stortford, Hertfordshire, CM23 4PX | August 1956 / 14 February 2000 |
British / |
Director |
LABUDA, Theodor Brunon | Director (Resigned) | Chapel House, Toldish Hall Road Great Maplestead, Halstead, Essex, CO9 2QZ | February 1952 / 14 February 2000 |
British / England |
Director |
LONDON LAW SERVICES LIMITED | Nominee Director (Resigned) | 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | / 14 February 2000 |
/ |
|
MOORE, Nigel Henry | Director (Resigned) | C P B Twyford Ltd, Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE | June 1964 / 30 December 2005 |
British / England |
Business Manager |
SPREADBURY, Raymond John | Director (Resigned) | Holly House Cross Street, Drinkstone, Bury-St-Edmunds, Suffolk, IP30 9TP | May 1942 / 9 March 2004 |
British / |
Consultant |
Post Town | ROYSTON |
Post Code | SG8 7RE |
SIC Code | 99999 - Dormant Company |
Please provide details on CPB TWYFORD 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.