This company is commonly known as Cambridge Architectural Research Limited. The company was founded 37 years ago and was given the registration number 02060803. The firm's registered office is in CAMBRIDGE. You can find them at Unit 6, 25 Gwydir Street, Cambridge, . This company's SIC code is 71111 - Architectural activities.
Name | : | CAMBRIDGE ARCHITECTURAL RESEARCH LIMITED |
---|---|---|
Company Number | : | 02060803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG | Secretary | 15 February 2021 | Active |
Unit 6, Cambridge Architectural Research, 23-25 Gwydir Street, Cambridge, England, CB1 2LG | Director | 14 March 2019 | Active |
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG | Director | 13 January 2012 | Active |
27, Clare Street, Cambridge, United Kingdom, CB4 3BY | Director | 23 June 2009 | Active |
37a Queen Ediths Way, Cambridge, CB1 8PJ | Director | - | Active |
20 Pretoria Road, Cambridge, CB4 1HE | Director | 01 January 1999 | Active |
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG | Director | 01 January 2021 | Active |
Ditton Corner, 5 Church Street, Fen Ditton Cambridge, CB5 8SU | Director | - | Active |
63, Greville Road, Cambridge, United Kingdom, CB1 3QJ | Director | 06 June 2003 | Active |
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG | Director | 01 January 2021 | Active |
56 Covent Garden, Cambridge, CB1 2HR | Director | 31 May 1994 | Active |
82 De Freville Avenue, Cambridge, CB4 1HU | Director | - | Active |
113 Gwydir Street, Cambridge, CB1 2LG | Secretary | 26 September 2003 | Active |
37a Queen Ediths Way, Cambridge, CB1 8PJ | Secretary | - | Active |
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG | Secretary | 01 January 2016 | Active |
12 Mander Way, Mowbray Road, Cambridge, CB1 7SF | Secretary | 16 November 2001 | Active |
Ferry House High Street, Rowhedge, Colchester, CO5 7ES | Director | - | Active |
113 Gwydir Street, Cambridge, CB1 2LG | Director | 01 June 1997 | Active |
Office 5, Unit 8, Gwydir Street, Cambridge, United Kingdom, CB1 2LG | Director | 15 July 2010 | Active |
2 Rock Road, Cambridge, CB1 4UF | Director | - | Active |
39 Nightingale Avenue, Cambridge, CB1 8SG | Director | 10 July 1998 | Active |
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG | Director | 02 October 2015 | Active |
64 Tenison Road, Cambridge, CB1 2DW | Director | 31 May 1994 | Active |
25 Gwydir Street, Number 6, Cambridge, CB1 2LG | Director | 13 July 2012 | Active |
89 Tenison Road, Cambridge, CB1 2DG | Director | 02 September 1998 | Active |
25 Gwydir Street, Number 6, Cambridge, CB1 2LG | Director | 02 August 2013 | Active |
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG | Director | 02 October 2015 | Active |
25 Gwydir Street, Number 6, Cambridge, CB1 2LG | Director | 09 October 2009 | Active |
70 Panton Street, Cambridge, CB2 1HS | Director | - | Active |
Granary Yard, Malting Lane, Cambridge, CB3 9HF | Director | 19 January 2007 | Active |
5 Blossom Street, Cambridge, CB1 2NQ | Director | - | Active |
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG | Director | 29 January 2016 | Active |
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG | Director | 21 June 2013 | Active |
6a, 6a Nymphon Street, 15351 Pallini, Athens, Greece, | Director | 16 November 2011 | Active |
26 Holbrook Road, Cambridge, CB1 4ST | Director | 01 August 1994 | Active |
Ms Frances Platt | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG |
Nature of control | : |
|
Ms Frances Platt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG |
Nature of control | : |
|
Mr Jason Marcus Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG |
Nature of control | : |
|
Mr Tyrone Evans Theodore Bowen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG |
Nature of control | : |
|
Dr William Hugh Fawcett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Officers | Termination secretary company with name termination date. | Download |
2021-02-15 | Officers | Appoint person secretary company with name date. | Download |
2021-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.