This company is commonly known as Ccdc Services Limited. The company was founded 27 years ago and was given the registration number 03483374. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 12 Union Road, Cambridge, Cambridgeshire, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CCDC SERVICES LIMITED |
---|---|---|
Company Number | : | 03483374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Union Road, Cambridge, Cambridgeshire, CB2 1EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Union Road, Cambridge, Cambridgeshire, CB2 1EZ | Director | 20 May 2022 | Active |
12 Union Road, Cambridge, Cambridgeshire, CB2 1EZ | Director | 18 May 2020 | Active |
12 Union Road, Cambridge, Cambridgeshire, CB2 1EZ | Director | 13 May 2021 | Active |
9 Evening Court, Newmarket Road, Cambridge, CB5 8EA | Secretary | 19 December 1997 | Active |
10, Rushmere Avenue, Northampton, England, NN1 5SD | Secretary | 16 May 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 December 1997 | Active |
12 Union Road, Cambridge, Cambridgeshire, CB2 1EZ | Director | 14 May 2013 | Active |
31, Spring Close, Histon, Cambridge, CB24 9HT | Director | 27 September 2002 | Active |
12 Union Road, Cambridge, Cambridgeshire, CB2 1EZ | Director | 13 May 2021 | Active |
133 Sycamore Road, Lexington, United States, | Director | 10 May 2005 | Active |
231 S. 34th St, Philadelphia, Pa 19104-6323, United States, | Director | 14 May 2018 | Active |
12 Union Road, Cambridge, Cambridgeshire, CB2 1EZ | Director | 18 November 2008 | Active |
22 Applecourt, Newton Road, Cambridge, CB2 2AN | Director | 19 December 1997 | Active |
The Mews, Whitwell Grange, Sherburn House, DH1 2SJ | Director | 19 November 2003 | Active |
12 Union Road, Cambridge, Cambridgeshire, CB2 1EZ | Director | 12 May 2009 | Active |
The Masters Lodge, Downing College, Cambridge, CB2 1DQ | Director | 19 December 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 December 1997 | Active |
12 Union Road, Cambridge, Cambridgeshire, CB2 1EZ | Director | 18 May 2020 | Active |
Faculty Of Science Office, University Of Bristol, Royal Fort House, Bristol, United Kingdom, BS8 1HU | Director | 17 May 2011 | Active |
12 Union Road, Cambridge, Cambridgeshire, CB2 1EZ | Director | 16 May 2016 | Active |
24a Elsinore Road, London, SE23 2SL | Director | 22 May 2007 | Active |
34 Barholm Road, Sheffield, S10 5RS | Director | 12 December 2000 | Active |
Prof Jonathan Michael Goodman | ||
Notified on | : | 20 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | 12 Union Road, Cambridgeshire, CB2 1EZ |
Nature of control | : |
|
Dr Nigel Pitchford | ||
Notified on | : | 13 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | 12 Union Road, Cambridgeshire, CB2 1EZ |
Nature of control | : |
|
Mr Mark Brincat | ||
Notified on | : | 13 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 12 Union Road, Cambridgeshire, CB2 1EZ |
Nature of control | : |
|
Dr Juergen Harter | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | German |
Address | : | 12 Union Road, Cambridgeshire, CB2 1EZ |
Nature of control | : |
|
Dr David Martinsen | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | American |
Address | : | 12 Union Road, Cambridgeshire, CB2 1EZ |
Nature of control | : |
|
Judith Nancy Currano | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 231, S. 34th St, Philadelphia, United States, |
Nature of control | : |
|
Prof Paul Raithby | ||
Notified on | : | 16 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | 12 Union Road, Cambridgeshire, CB2 1EZ |
Nature of control | : |
|
Dr Colin Groom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | 12 Union Road, Cambridgeshire, CB2 1EZ |
Nature of control | : |
|
The Cambridge Crystallographic Data Centre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Union Road, Cambridge, England, CB2 1EZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.