This company is commonly known as Oncoweb Limited. The company was founded 28 years ago and was given the registration number 03205128. The firm's registered office is in CAMBRIDGE. You can find them at University Printing House, Shaftesbury Road, Cambridge, England. This company's SIC code is 99999 - Dormant Company.
Name | : | ONCOWEB LIMITED |
---|---|---|
Company Number | : | 03205128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | University Printing House, Shaftesbury Road, Cambridge, England, CB2 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
University Printing House, Shaftesbury Road, Cambridge, CB2 8BS | Secretary | 17 January 2022 | Active |
81a,, Cambridge Road, Milton, Cambridge, United Kingdom, CB24 6AW | Director | 21 October 2022 | Active |
University Printing House, Shaftesbury Road, Cambridge, England, CB2 8BS | Director | 23 April 2015 | Active |
The Edinburgh Building, Shaftesbury Road, Cambridge, CB2 8RU | Secretary | 19 December 2003 | Active |
University Printing House, Shaftesbury Road, Cambridge, England, CB2 8BS | Secretary | 27 April 2011 | Active |
Westwood House Highcross Road, Southfleet, Gravesend, DA13 9PH | Secretary | 30 May 1996 | Active |
University Printing House, Shaftesbury Road, Cambridge, England, CB2 8BS | Secretary | 23 April 2015 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 30 May 1996 | Active |
13 King's Mill, Great Chesterford, CB10 1PE | Director | 19 December 2003 | Active |
The Edinburgh Building, Shaftesbury Road, Cambridge, CB2 8RU | Director | 23 March 2006 | Active |
The Edinburgh Building, Shaftesbury Road, Cambridge, CB2 8RU | Director | 19 December 2003 | Active |
University Printing House, Shaftesbury Road, Cambridge, England, CB2 8BS | Director | 27 April 2011 | Active |
102, High Street, Clifford, Wetherby, LS23 6HJ | Director | 18 October 1996 | Active |
Westwood House Highcross Road, Southfleet, Gravesend, DA13 9PH | Director | 30 May 1996 | Active |
120 East Road, London, N1 6AA | Nominee Director | 30 May 1996 | Active |
124 King George Street, Greenwich, London, SE10 8PX | Director | 30 May 1996 | Active |
19 Speldhurst Road, London, E9 7EH | Director | 18 October 1996 | Active |
University Printing House, Shaftesbury Road, Cambridge, England, CB2 8BS | Director | 25 July 2012 | Active |
Cambridge University Press (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | University Printing House, Shaftesbury Road, Cambridge, England, CB2 8BS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.