This company is commonly known as Cavendish Engineers Ltd. The company was founded 30 years ago and was given the registration number 03013595. The firm's registered office is in COLCHESTER. You can find them at Unit 6/7 Tey Brook Centre, Brook Road, Great Tey, Colchester, Essex. This company's SIC code is 71129 - Other engineering activities.
Name | : | CAVENDISH ENGINEERS LTD |
---|---|---|
Company Number | : | 03013595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6/7 Tey Brook Centre, Brook Road, Great Tey, Colchester, Essex, England, CO6 1JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanfields Farm, Witham Road, White Notley, Witham, United Kingdom, CM8 1SD | Director | 01 December 1997 | Active |
Stanfields Farm, Witham Road, White Notley, Witham, United Kingdom, CM8 1SD | Director | 24 January 1995 | Active |
35, Folgate Street, London, England, E1 6BX | Director | 01 November 2020 | Active |
35 Folgate Street, 35 Folgate Street, London, United Kingdom, E1 6BX | Director | 29 May 2023 | Active |
68 Patching Hall Lane, Chelmsford, CM1 4DB | Secretary | 14 February 1996 | Active |
68 Patching Hall Lane, Chelmsford, CM1 4DB | Secretary | 24 November 1998 | Active |
35, Folgate Street, London, England, E1 6BX | Secretary | 02 February 2023 | Active |
Redthornes Straight Road, Boxted, Colchester, CO4 5QN | Secretary | 24 January 1995 | Active |
5, Grosvenor Road, East Grinstead, England, RH19 1HS | Secretary | 28 March 2018 | Active |
26 Marklands Close, Chelmsford, CM2 8RZ | Secretary | 16 November 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 January 1995 | Active |
35, Folgate Street, London, England, E1 6BX | Director | 01 November 2020 | Active |
21, Derwent Way, Great Notley, Braintree, England, CM77 7UH | Director | 28 March 2018 | Active |
5, Grosvenor Road, East Grinstead, England, RH19 1HS | Director | 01 March 2018 | Active |
23 Headley Road, Billericay, CM11 1BJ | Director | 01 July 1997 | Active |
23 Headley Road, Billericay, CM11 1BJ | Director | 01 July 1997 | Active |
Unit 6/7, Tey Brook Centre, Brook Road, Great Tey, Colchester, England, CO6 1JE | Director | 23 March 2019 | Active |
39, Revelon Road, London, England, SE4 2PN | Director | 01 May 2021 | Active |
35, Folgate Street, London, England, E1 6BX | Director | 01 November 2020 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 January 1995 | Active |
Mr Stephen John Allen | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6/7, Tey Brook Centre, Brook Road, Colchester, England, CO6 1JE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.