This company is commonly known as Cambridgeshire Chamber Of Commerce And Industry. The company was founded 49 years ago and was given the registration number 01211979. The firm's registered office is in CAMBRIDGE. You can find them at Clifford House 2 Station Yard, Oakington, Cambridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY |
---|---|---|
Company Number | : | 01211979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clifford House 2 Station Yard, Oakington, Cambridge, United Kingdom, CB24 3AH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pinfold High Street, Somerby, Melton Mowbray, LE14 2QB | Secretary | 31 March 2003 | Active |
Clifford House, 2 Station Yard, Oakington, Cambridge, United Kingdom, CB24 3AH | Director | 23 September 2021 | Active |
Clifford House, 2 Station Yard, Oakington, Cambridge, United Kingdom, CB24 3AH | Director | 28 November 2019 | Active |
Clifford House, 2 Station Yard, Oakington, Cambridge, United Kingdom, CB24 3AH | Director | 22 September 2022 | Active |
Clifford House, 2 Station Yard, Oakington, Cambridge, United Kingdom, CB24 3AH | Director | 25 January 2018 | Active |
Clifford House, 2 Station Yard, Oakington, Cambridge, United Kingdom, CB24 3AH | Director | 22 September 2022 | Active |
Clifford House, 2 Station Yard, Oakington, Cambridge, United Kingdom, CB24 3AH | Director | 01 August 2023 | Active |
Clifford House, 2 Station Yard, Oakington, Cambridge, United Kingdom, CB24 3AH | Director | 23 January 2020 | Active |
Clifford House, 2 Station Yard, Oakington, Cambridge, United Kingdom, CB24 3AH | Director | 25 January 2018 | Active |
Clifford House, 2 Station Yard, Oakington, Cambridge, United Kingdom, CB24 3AH | Director | 27 September 2018 | Active |
Clifford House, 2 Station Yard, Oakington, Cambridge, United Kingdom, CB24 3AH | Director | 22 September 2022 | Active |
4 Waveney Road, St Ives, PE27 3FW | Secretary | 01 November 2001 | Active |
111 Knightsend Road, March, PE15 9QD | Secretary | 28 April 1992 | Active |
Mill Dene, School Lane, Blockley, Moreton In Marsh, GL56 9HU | Corporate Secretary | 14 May 1996 | Active |
Cottage Garden, 2 Orchard Road South, March, PE15 9DE | Director | 01 April 2003 | Active |
Chilford Hall, Balsham Road, Linton, CB1 6LE | Director | - | Active |
Clifford House, 2 Station Yard, Oakington, Cambridge, United Kingdom, CB24 3AH | Director | 27 February 2014 | Active |
54 Wimpole Road, Barton, Cambridge, CB3 7AB | Director | - | Active |
Clifford House, 2 Station Yard, Oakington, Cambridge, United Kingdom, CB24 3AH | Director | 22 March 2018 | Active |
Pin Farm, Needham Street, Gazeley, Newmarket, CB8 8RR | Director | 28 April 1998 | Active |
55 Peterborough Road, Castor, Peterborough, PE5 7AX | Director | 01 April 2003 | Active |
Freckenham House, Freckenham, Bury St Edmunds, IP28 8HX | Director | 09 September 1997 | Active |
Yew Tree House 2 Hillrow, Haddenham, Ely, CB6 3TH | Director | - | Active |
18 Norwich Street, Cambridge, CB2 1NE | Director | - | Active |
15 Beamont Road, Cambridge, CB1 4PU | Director | - | Active |
Ermine Lodge, Stilton, Peterborough, PE7 3SB | Director | 01 April 2003 | Active |
Elmhurst 130 High Street, Melbourn, Royston, SG8 6AL | Director | - | Active |
Clifford House, 2 Station Yard, Oakington, Cambridge, United Kingdom, CB24 3AH | Director | 05 January 2004 | Active |
11 York Road, Chatteris, PE16 6EB | Director | 27 September 2007 | Active |
5 Chancellery Mews, Bury St Edmunds, IP33 3EG | Director | 20 June 2001 | Active |
22 Luard Road, Cambridge, CB2 2PJ | Director | - | Active |
50 Eltisley Avenue, Cambridge, CB3 9JQ | Director | - | Active |
48 Forehill, Ely, CB7 4AQ | Director | 25 May 2006 | Active |
1 Eltisley Road, Great Gransden, Sandy, SG19 3AR | Director | - | Active |
16 Rose Crescent, Cambridge, CB2 3LL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type small. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type small. | Download |
2022-12-02 | Incorporation | Memorandum articles. | Download |
2022-12-02 | Resolution | Resolution. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Officers | Change person director company with change date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-09-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.