This company is commonly known as Cadcentre Pension Trustee Limited. The company was founded 34 years ago and was given the registration number 02476262. The firm's registered office is in CAMBRIDGE. You can find them at High Cross, Madingley Road, Cambridge, . This company's SIC code is 74990 - Non-trading company.
Name | : | CADCENTRE PENSION TRUSTEE LIMITED |
---|---|---|
Company Number | : | 02476262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Cross, Madingley Road, Cambridge, CB3 0HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Cross, Madingley Road, Cambridge, CB3 0HB | Director | 31 December 2021 | Active |
Aishling House, Hayes Road, Deanshanger, MK19 6HW | Director | 01 August 1999 | Active |
High Cross, Madingley Road, Cambridge, CB3 0HB | Director | 12 December 2018 | Active |
23 St Margarets Road, Girton, Cambridge, CB3 0LT | Director | 01 September 1997 | Active |
High Cross, Madingley Road, Cambridge, CB3 0HB | Director | 19 October 2020 | Active |
4, Glebe Close, Toft, Cambridge, United Kingdom, CB3 7RR | Director | 01 January 2012 | Active |
High Cross, Madingley Road, Cambridge, CB3 0HB | Secretary | 16 July 2015 | Active |
53, San Juan Court, Sovereign Harbour South, Eastbourne, Uk, BN23 5TP | Secretary | - | Active |
100 Mawson Road, Cambridge, CB1 2EA | Director | - | Active |
Eden House 48 Eden Street, Cambridge, CB1 1EL | Director | - | Active |
High Cross, Madingley Road, Cambridge, CB3 0HB | Director | 01 January 2016 | Active |
62 Putnoe Lane, Bedford, MK41 9AF | Director | 01 May 1999 | Active |
High Cross, Madingley Road, Cambridge, CB3 0HB | Director | 20 June 2018 | Active |
High Cross, Madingley Road, Cambridge, CB3 0HB | Director | 01 November 2009 | Active |
32 Millington Road, Cambridge, CB3 9HP | Director | - | Active |
High Cross, Madingley Road, Cambridge, CB3 0HB | Director | 21 August 2015 | Active |
26 Newton Road, Cambridge, CB2 2AL | Director | 17 September 1992 | Active |
11 Lyles Road, Cottenham, Cambridge, CB4 4QR | Director | 04 December 1992 | Active |
11 Bramble Court, Great Cambourne, CB3 6HN | Director | 01 May 2006 | Active |
14 Rampton Road, Cottenham, CB4 8UL | Director | 08 May 1998 | Active |
40 St Michaels, Longstanton, Cambridge, CB4 5BZ | Director | 01 September 1997 | Active |
High Cross, Madingley Road, Cambridge, CB3 0HB | Director | 19 October 2020 | Active |
High Cross, Madingley Road, Cambridge, CB3 0HB | Director | 29 September 2016 | Active |
249 Milton Road, Cambridge, CB4 1XQ | Director | - | Active |
4 Glebe Close, Toft, Cambridge, CB3 7RR | Director | 11 May 1998 | Active |
Meltonian, Warboys Road Pidley, Huntingdon, PE28 3DA | Director | 02 July 2007 | Active |
26 Church Street, Stapleford, Cambridge, CB2 5DS | Director | - | Active |
Aveva Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | High Cross, Madingley Road, Cambridge, England, CB3 0HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-18 | Accounts | Change account reference date company current shortened. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-01 | Officers | Termination secretary company with name termination date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Change person director company with change date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.