This company is commonly known as Cambridge Broadband Networks Limited. The company was founded 24 years ago and was given the registration number 03879840. The firm's registered office is in LONDON. You can find them at C/o Bdo Llp, 55 Baker, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | CAMBRIDGE BROADBAND NETWORKS LIMITED |
---|---|---|
Company Number | : | 03879840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 18 November 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bdo Llp, 55 Baker, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Temple Square, Temple Street, Liverpool, L2 5RH | Secretary | 01 November 2010 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 31 October 2012 | Active |
3 Newnham Walk, Cambridge, CB3 9HQ | Director | 31 August 2006 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 12 May 2008 | Active |
Wooky Hole, Warboys Road Old Hurst, Huntingdon, PE28 3AA | Secretary | 01 January 2007 | Active |
35 Waterside, Ely, CB7 4AU | Secretary | 29 December 1999 | Active |
The Cottage, Church Lane, Lolworth, CB23 8HE | Secretary | 18 November 1999 | Active |
Singel 42n, Amsterdam, The Netherlands, 1015 AB | Director | 15 May 2001 | Active |
Hunters, Maresfield, Nr Park Farm, Uckfield, TN22 2EE | Director | 05 December 2008 | Active |
Byron House, Cambridge Business Park, Cowley Road, Cambridge, England, CB4 0WZ | Director | 15 December 2012 | Active |
14 Latham Road, Cambridge, CB2 2EQ | Director | 28 July 2000 | Active |
Claverdon Hall, Lye Green, Claverdon, Warwick, CV35 8HJ | Director | 20 February 2007 | Active |
Byron House, Cambridge Business Park, Cowley Road, Cambridge, England, CB4 0WZ | Director | 28 February 2015 | Active |
6th Floor, 1 New Burlington Place, London, England, W1S 2HR | Director | 18 November 2009 | Active |
21 The Galleries, 9 Abbey Road, London, NW8 9AQ | Director | 30 April 2004 | Active |
B-10-2 Sri Langit Condominium,, 2 Jaman Taman Seputeh 7, Kuala Lumpur, Malaysia, FOREIGN | Director | 20 September 2007 | Active |
3 Newnham Walk, Cambridge, CB3 9HQ | Director | 13 September 2001 | Active |
Sainsfoins, Whittlesford Road Little Shelford, Cambridge, CB2 5EU | Director | 29 December 1999 | Active |
76 High Street, Great Abington, Cambridge, CB1 6AE | Director | 31 January 2006 | Active |
Byron House, Cambridge Business Park, Cowley Road, Cambridge, England, CB4 0WZ | Director | 20 April 2015 | Active |
9 Ladbroke Square, London, W11 3LX | Director | 06 July 2009 | Active |
C/O Bdo Llp, 55 Baker, London, W1U 7EU | Director | 01 July 2015 | Active |
8 Oaklands Drive, Cringleford, Norwich, NR4 7SA | Director | 19 February 2008 | Active |
163 Main Street, Witchford, Ely, CB6 2HP | Director | 29 December 1999 | Active |
Sandacre, 9 Sandown Road, Esher, KT10 9TT | Director | 23 August 2007 | Active |
2844 Hemlock Avenue, San Jose, America, CA95128 | Director | 29 December 1999 | Active |
Gebelestrasse 26a, Muenchen, Germany, | Director | 30 July 2004 | Active |
The Cottage, Church Lane, Lolworth, CB23 8HE | Director | 18 November 1999 | Active |
Byron House, Cambridge Business Park, Cowley Road, Cambridge, England, CB4 0WZ | Director | 23 September 2011 | Active |
53, Eaton Place, London, United Kingdom, SW1X 8DE | Director | 12 December 2008 | Active |
14, Algar Drive, Dullingham, United Kingdom, CB8 9XN | Director | 29 December 1999 | Active |
12 De Freville Avenue, Cambridge, CB4 1HR | Director | 18 November 1999 | Active |
Home Farm Fowlmere Road, Heydon, Royston, SG8 8PZ | Director | 07 November 2001 | Active |
Home Farm Fowlmere Road, Heydon, Royston, SG8 8PZ | Director | 31 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-25 | Restoration | Bona vacantia company. | Download |
2022-11-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-10 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-03-09 | Insolvency | Liquidation in administration extension of period. | Download |
2022-03-09 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-03-08 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-08 | Insolvency | Liquidation in administration extension of period. | Download |
2020-09-24 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2020-09-24 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2020-09-21 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-19 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-06-04 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-05-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-04-09 | Insolvency | Liquidation in administration proposals. | Download |
2020-03-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.