This company is commonly known as Calvary Chapel Cambridge Limited. The company was founded 13 years ago and was given the registration number 07609516. The firm's registered office is in CAMBRIDGE. You can find them at North Arbury Chapel, 54 Cameron Road, Cambridge, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | CALVARY CHAPEL CAMBRIDGE LIMITED |
---|---|---|
Company Number | : | 07609516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Arbury Chapel, 54 Cameron Road, Cambridge, England, CB4 2LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Arbury Chapel, 54 Cameron Road, Cambridge, England, CB4 2LY | Director | 05 March 2023 | Active |
North Arbury Chapel, 54 Cameron Road, Cambridge, England, CB4 2LY | Director | 05 March 2023 | Active |
11-13 Park Lane, Flat 9 Beechcroft House, Newmarket, England, CB8 8AX | Director | 28 March 2017 | Active |
North Arbury Chapel, 54 Cameron Road, Cambridge, England, CB4 2LY | Director | 05 March 2023 | Active |
The Annex, Ely Road, Chittering, Cambridge, England, CB25 9PH | Director | 14 November 2015 | Active |
30, Harris Crescent, Needingworth, St. Ives, England, PE27 4TE | Director | 09 November 2013 | Active |
5a, Burnt Ash Lane, Bromley, England, BR1 4DJ | Director | 19 April 2011 | Active |
7, Princes Close, Brandon, England, IP27 0LH | Director | 19 April 2011 | Active |
North Arbury Chapel,54, Cameron Road, Cambridge, United Kingdom, CB4 2LY | Director | 22 April 2021 | Active |
North Arbury Chapel 54, Cameron Road, Cambridge, United Kingdom, CB4 2LY | Director | 22 April 2021 | Active |
3, Biscay Close, Haverhill, England, CB9 0LJ | Director | 14 November 2015 | Active |
The Annex, Ely Road, Chittering, Cambridge, England, CB25 9PH | Director | 19 April 2011 | Active |
6, Sedley Taylor Road, Cambridge, England, CB2 8PW | Director | 28 March 2017 | Active |
Clare College Farm, Huntingdon Road, Lolworth, Cambridge, England, CB23 8DN | Director | 11 January 2013 | Active |
40, Sutton Close, Milton, CB24 6DU | Director | 19 April 2011 | Active |
40, Sutton Close, Milton, CB24 6DU | Director | 19 April 2011 | Active |
Mr Iain Norman | ||
Notified on | : | 05 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Arbury Chapel, 54 Cameron Road, Cambridge, England, CB4 2LY |
Nature of control | : |
|
Mr Piers Cornell | ||
Notified on | : | 05 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Arbury Chapel, 54 Cameron Road, Cambridge, England, CB4 2LY |
Nature of control | : |
|
Mrs Shiralee Cornell | ||
Notified on | : | 05 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Arbury Chapel, 54 Cameron Road, Cambridge, England, CB4 2LY |
Nature of control | : |
|
Mr Stephen Barry Millar | ||
Notified on | : | 22 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Arbury Chapel, 54 Cameron Road, Cambridge, England, CB4 2LY |
Nature of control | : |
|
Mrs Maureen Millar | ||
Notified on | : | 22 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Arbury Chapel, 54 Cameron Road, Cambridge, England, CB4 2LY |
Nature of control | : |
|
Mr Ioan Sebastian Simon | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 6, Sedley Taylor Road, Cambridge, England, CB2 8PW |
Nature of control | : |
|
Mr Andrew Robert Higgins | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 9 Beechcroft House 11-13, Park Lane, Newmarket, England, CB8 8AX |
Nature of control | : |
|
Mr Nkem Mpamah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Biscay Close, Haverhill, England, CB9 0LJ |
Nature of control | : |
|
Mr Joseph Leonardo Rozek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | American |
Country of residence | : | England |
Address | : | The Annex, Ely Road, Cambridge, England, CB25 9PH |
Nature of control | : |
|
Mr James Richard Peat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Annex, Fruit Farm, Chittering, United Kingdom, CB25 9PH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.