This company is commonly known as Cambridgeshire Horizons Limited. The company was founded 20 years ago and was given the registration number 05201320. The firm's registered office is in CAMBRIDGE. You can find them at Sh1316 Shire Hall, Castle Hill, Cambridge, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CAMBRIDGESHIRE HORIZONS LIMITED |
---|---|---|
Company Number | : | 05201320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sh1316 Shire Hall, Castle Hill, Cambridge, England, CB3 0AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Angel Square, Angel Street, Northampton, England, NN1 1ED | Secretary | 01 October 2021 | Active |
40, Cambridge Road, Ely, England, CB7 4HL | Director | 26 July 2019 | Active |
134, Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD | Director | 26 July 2019 | Active |
9, Earning Street, Godmanchester, Huntingdon, England, PE29 2JD | Director | 15 August 2022 | Active |
Sh1316, Shire Hall, Cambridge, England, CB3 0AP | Director | 06 August 2021 | Active |
Sh1316, Shire Hall, Cambridge, England, CB3 0AP | Director | 06 August 2021 | Active |
71-73, Station Road, Fulbourn, Cambridge, England, CB21 5ER | Director | 28 April 2021 | Active |
Old Church Chambers, 23/24 Sandhill Road, Northampton, England, NN5 5LH | Secretary | 30 April 2021 | Active |
Sh1316, Shire Hall, Castle Hill, Cambridge, England, CB3 0AP | Secretary | 19 March 2014 | Active |
Shire Hall, Castle Hill, Cambridge, United Kingdom, CB3 0AP | Secretary | 10 December 2008 | Active |
30 Gilbert Road, Cambridge, England, CB4 3PE | Secretary | 01 July 2007 | Active |
Castle Court, Castle Hill, Cambridge, England, CB3 0AP | Secretary | 12 December 2012 | Active |
20 Conduit Head Road, Cambridge, CB3 0EY | Secretary | 17 January 2005 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX | Corporate Secretary | 09 August 2004 | Active |
3, Pettis Road, St. Ives, England, PE27 6SR | Director | 02 November 2016 | Active |
16 High Street, Glinton, Peterborough, PE6 7LS | Director | 17 September 2007 | Active |
15 Huddleston Way, Sawston, Cambridge, CB2 4SW | Director | 22 June 2006 | Active |
4 Church End, Hilton, Huntingdon, PE28 9NJ | Director | 08 May 2006 | Active |
Cambridge City Council, The Guidhall, Market Square, Cambridge, England, CB2 3QJ | Director | 23 September 2013 | Active |
16 Chandos Road, Buckingham, MK18 1AH | Director | 01 April 2008 | Active |
7 Chestnut Grove, Great Stukeley, Huntingdon, PE28 4AT | Director | 17 January 2005 | Active |
No 3, Parsons Lane, Littleport, CB6 1JX | Director | 25 March 2009 | Active |
2 Pretoria Road, Cambridge, CB4 1HE | Director | 17 January 2005 | Active |
2, Lancaster Close, Old Hurst, Huntingdon, England, PE28 3BB | Director | 07 June 2018 | Active |
192, Coates Road, Coates, Whittlesey, Peterborough, England, PE7 2BE | Director | 02 November 2016 | Active |
16 Derwent Close, Cambridge, CB1 8DZ | Director | 17 January 2005 | Active |
71, Springfield Road, Rushden, NN10 0QT | Director | 28 September 2009 | Active |
8 Sandle Road, Bishops Stortford, CM23 5HY | Director | 01 April 2005 | Active |
8, Gresham Road, Cambridge, CB1 2ET | Director | 25 March 2009 | Active |
Addenbrooke's Hospital, Hills Road, Cambridge, United Kingdom, CB2 0QQ | Director | 20 September 2006 | Active |
Pathfinder House, St. Marys Street, Huntingdon, England, PE29 3TN | Director | 04 September 2013 | Active |
171, Hills Road, Cambridge, England, CB2 8RJ | Director | 01 November 2016 | Active |
Grange House, Raveley Road Woodwalton, Huntingdon, PE28 5YX | Director | 17 January 2005 | Active |
15 Duck End, Girton, Cambridge, CB3 0PZ | Director | 12 December 2007 | Active |
15 Duck End, Girton, Cambridge, CB3 0PZ | Director | 17 January 2005 | Active |
Mr Ian Cyril Bates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Member Services, Shire Hall, Cambridge, England, CB3 0AP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.