CAMBRIDGE CONFERENCE SOLUTIONS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR11 6UN

Company number 08551964
Status Active
Incorporation Date 31 May 2013
Company Type Private Limited Company
Address WARREN HOUSE SANKENCE, AYLSHAM, NORWICH, ENGLAND, NR11 6UN
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Director's details changed for Miss Rachel Laura Neave on 27 February 2017; Registered office address changed from Suites 5&6 the Old Granary Westwick Barn Oakington Road, Westwick Cambridge Cambs CB24 3AR England to Warren House Sankence Aylsham Norwich NR11 6UN on 22 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CAMBRIDGE CONFERENCE SOLUTIONS LIMITED are www.cambridgeconferencesolutions.co.uk, and www.cambridge-conference-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The distance to to Roughton Road Rail Station is 10.2 miles; to Cromer Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Conference Solutions Limited is a Private Limited Company. The company registration number is 08551964. Cambridge Conference Solutions Limited has been working since 31 May 2013. The present status of the company is Active. The registered address of Cambridge Conference Solutions Limited is Warren House Sankence Aylsham Norwich England Nr11 6un. . NEAVE, Rachel Laura is a Director of the company. PHILLIP-PRITCHARD, Alexander William is a Director of the company. Director HUTTON, Catherine Anna has been resigned. Director PRICE, David Brendan, Professor has been resigned. Director PRICE, James David has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Director
NEAVE, Rachel Laura
Appointed Date: 01 June 2016
38 years old

Director
PHILLIP-PRITCHARD, Alexander William
Appointed Date: 01 June 2016
33 years old

Resigned Directors

Director
HUTTON, Catherine Anna
Resigned: 01 June 2016
Appointed Date: 31 May 2013
63 years old

Director
PRICE, David Brendan, Professor
Resigned: 01 June 2016
Appointed Date: 31 May 2013
64 years old

Director
PRICE, James David
Resigned: 01 June 2016
Appointed Date: 31 May 2013
40 years old

CAMBRIDGE CONFERENCE SOLUTIONS LIMITED Events

27 Feb 2017
Director's details changed for Miss Rachel Laura Neave on 27 February 2017
22 Feb 2017
Registered office address changed from Suites 5&6 the Old Granary Westwick Barn Oakington Road, Westwick Cambridge Cambs CB24 3AR England to Warren House Sankence Aylsham Norwich NR11 6UN on 22 February 2017
10 Jan 2017
Total exemption small company accounts made up to 31 December 2015
07 Jan 2017
Compulsory strike-off action has been discontinued
13 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 14 more events
04 Sep 2014
Register inspection address has been changed to Warren House Sankence Aylsham Norwich NR11 6UN
03 Sep 2014
Registered office address changed from 22 St. Marys Street Eynesbury St. Neots PE19 2TA United Kingdom to St Andrews Business Park 20 Central Avenue Norwich Norfolk NR7 0HR on 3 September 2014
12 May 2014
Previous accounting period shortened from 31 May 2014 to 31 March 2014
17 Sep 2013
Appointment of James David Price as a director
31 May 2013
Incorporation
Statement of capital on 2013-05-31
  • GBP 100

CAMBRIDGE CONFERENCE SOLUTIONS LIMITED Charges

16 September 2015
Charge code 0855 1964 0001
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.