This company is commonly known as Wcmc. The company was founded 35 years ago and was given the registration number 02330031. The firm's registered office is in . You can find them at 219 Huntingdon Road, Cambridge, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | WCMC |
---|---|---|
Company Number | : | 02330031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 219 Huntingdon Road, Cambridge, CB3 0DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
219 Huntingdon Road, Cambridge, CB3 0DL | Secretary | 31 August 2023 | Active |
219 Huntingdon Road, Cambridge, CB3 0DL | Director | 07 March 2013 | Active |
219, Huntingdon Road, Cambridge, United Kingdom, CB3 0DL | Director | 10 October 2016 | Active |
219 Huntingdon Road, Cambridge, CB3 0DL | Director | 18 July 2017 | Active |
219 Huntingdon Road, Cambridge, CB3 0DL | Director | 06 December 2023 | Active |
112 Hills Road, Cambridge, CB2 1PH | Director | 22 November 2000 | Active |
219 Huntingdon Road, Cambridge, CB3 0DL | Director | 12 May 2015 | Active |
219 Huntingdon Road, Cambridge, CB3 0DL | Director | 06 December 2023 | Active |
219 Huntingdon Road, Cambridge, CB3 0DL | Director | 03 December 2019 | Active |
219 Huntingdon Road, Cambridge, CB3 0DL | Director | 01 November 2021 | Active |
219 Huntingdon Road, Cambridge, CB3 0DL | Director | 01 January 2022 | Active |
219 Huntingdon Road, Cambridge, CB3 0DL | Director | 06 December 2023 | Active |
219 Huntingdon Road, Cambridge, CB3 0DL | Director | 02 January 2018 | Active |
47 West Street, Comberton, Cambridge, CB3 7DS | Secretary | 01 January 1994 | Active |
The Old School, Green End, Landbeach, Cambridge, CB25 9FD | Secretary | 29 March 2000 | Active |
219 Huntingdon Road, Cambridge, CB3 0DL | Secretary | 01 December 2021 | Active |
2 Luard Road, Cambridge, CB2 2PJ | Secretary | - | Active |
64 Eaton Terrace, London, SW1W 8TZ | Director | - | Active |
15 The Esplanade, New Rochelle, New York, Usa, | Director | 30 November 1998 | Active |
3 Summerhill Close, Haywards Heath, RH16 1QY | Director | - | Active |
4 Eaton Terrace, London, SW1W 8EZ | Director | 21 November 1997 | Active |
7, Aberdeen Square, Cambridge, CB2 8BZ | Director | 25 February 2008 | Active |
Champ Courtet, Route Du Stand, Marchissy Ch-1261, Switzerland, | Director | 15 April 1999 | Active |
9 Rue Du Bugnon, Crans-Pres-Celigny, Switzerland, FOREIGN | Director | - | Active |
406 Bankside Lofts, 65 Hopton Street, London, SE1 9JL | Director | 24 September 2008 | Active |
103 Camberwell Grove, London, SE5 8JH | Director | 22 November 2000 | Active |
Fell Beck, Hartley, Kirkby Stephen, CA17 4JH | Director | - | Active |
8 Church Lane, Girton, Cambridge, CB3 0JP | Director | 10 May 1995 | Active |
St Catherine's College, Cambridge, CB2 1RL | Director | 22 November 2000 | Active |
219 Huntingdon Road, Cambridge, CB3 0DL | Director | 29 April 2015 | Active |
Au Village, Arzier 1261, Switzerland, | Director | - | Active |
La Ferme, 2 Rue De Derriere, Ch-1276 Gingins, Switzerland, | Director | 10 May 1995 | Active |
219 Huntingdon Road, Cambridge, CB3 0DL | Director | 04 December 2012 | Active |
Baynards Manor, Rudgwick, RH12 3AD | Director | 08 May 2007 | Active |
33 Jacaranda Avenue, Lavington, Kenya, FOREIGN | Director | - | Active |
Dr Robin O'Neill Bidwell | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Address | : | 219 Huntingdon Road, CB3 0DL |
Nature of control | : |
|
Mr Timothy Hugh Johnson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | 219 Huntingdon Road, CB3 0DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Accounts | Accounts with accounts type group. | Download |
2023-09-13 | Officers | Appoint person secretary company with name date. | Download |
2023-08-18 | Officers | Termination secretary company with name termination date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Accounts | Accounts with accounts type group. | Download |
2022-08-17 | Officers | Second filing of secretary appointment with name. | Download |
2022-02-11 | Resolution | Resolution. | Download |
2022-02-03 | Officers | Appoint person secretary company with name date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Accounts | Accounts with accounts type group. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.