Check the

APOLLO DAMP & TIMBER DECAY SPECIALISTS LTD

Company
APOLLO DAMP & TIMBER DECAY SPECIALISTS LTD (05953036)

APOLLO DAMP & TIMBER DECAY SPECIALISTS

Phone: 01223 214 887
B⁺ rating

ABOUT APOLLO DAMP & TIMBER DECAY SPECIALISTS LTD

Fordham Restoration as a company was formed in December 2004 and started trading in April 2005. Since this time we have concentrated on the Cambridge area.

Fordham Restoration Services Ltd are proud to be a member of the Guild of Master Craftsmen and are also CITB/CSCS registered, meaning we are committed to

Our Company registration number is 5312074

Thank you for visiting our business, the loft conversion and home extension experts for Cambridge.

and either Ros or Louise will be pleased to help you.

KEY FINANCES

Year
2016
Assets
£49.24k ▲ £15.63k (46.49 %)
Cash
£14.6k ▲ £0.76k (5.52 %)
Liabilities
£50.6k ▲ £9.27k (22.42 %)
Net Worth
£-1.37k ▼ £6.36k (-82.32 %)

REGISTRATION INFO

Company name
APOLLO DAMP & TIMBER DECAY SPECIALISTS LTD
Company number
05953036
VAT
GB861994184
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Oct 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.fordhamrestoration.co.uk
Phones
01223 214 887
Registered Address
LEWIS HOUSE,
GREAT CHESTERFORD COURT,
GREAT CHESTERFORD,
ESSEX,
CB10 1PF

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

23 Nov 2016
Confirmation statement made on 2 October 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 November 2015
30 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100

See Also


Last update 2018

APOLLO DAMP & TIMBER DECAY SPECIALISTS LTD DIRECTORS

Andrew Peter Fordham

  Acting PSC
Appointed
26 September 2014
Occupation
Manager
Role
Director
Age
57
Nationality
British
Address
Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom, CB10 1PF
Country Of Residence
Sweden
Name
FORDHAM, Andrew Peter
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England & Wales

Simon Charles Fordham

  Acting
Appointed
26 September 2014
Occupation
Manager
Role
Director
Age
55
Nationality
British
Address
Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom, CB10 1PF
Country Of Residence
England
Name
FORDHAM, Simon Charles

Paul Douglas Mayes

  Resigned
Appointed
02 October 2006
Resigned
26 September 2014
Role
Secretary
Address
121 Ditton Walk, Cambridge, Cambridgeshire, CB5 8QD
Name
MAYES, Paul Douglas

MANTEL SECRETARIES LIMITED

  Resigned
Appointed
02 October 2006
Resigned
02 October 2006
Role
Secretary
Address
16 Winchester Walk, London, SE1 9AQ
Name
MANTEL SECRETARIES LIMITED

Douglas Mayes

  Resigned
Appointed
02 October 2006
Resigned
26 September 2014
Occupation
Surveyor
Role
Director
Age
71
Nationality
British
Address
The Gate House, 21 Highfield Drive, Littleport, Ely, Cambridgeshire, CB6 1GA
Country Of Residence
United Kingdom
Name
MAYES, Douglas

Paul Douglas Mayes

  Resigned
Appointed
02 October 2006
Resigned
26 September 2014
Occupation
Surveyor
Role
Director
Age
77
Nationality
British
Address
121 Ditton Walk, Cambridge, Cambridgeshire, CB5 8QD
Country Of Residence
United Kingdom
Name
MAYES, Paul Douglas

MANTEL NOMINEES LIMITED

  Resigned
Appointed
02 October 2006
Resigned
02 October 2006
Role
Director
Address
16 Winchester Walk, London, SE1 9AQ
Name
MANTEL NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.