1SPATIAL HOLDINGS LIMITED
CAMBRIDGE IQ HOLDINGS PLC

Hellopages » Cambridgeshire » Cambridge » CB4 0WZ
Company number 05212691
Status Active
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Mr Duncan James Guthrie as a director on 31 January 2017; Termination of appointment of Michael Stephen Sanderson as a director on 31 January 2017; Termination of appointment of Marcus Nigel Hanke as a director on 30 December 2016. The most likely internet sites of 1SPATIAL HOLDINGS LIMITED are www.1spatialholdings.co.uk, and www.1spatial-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. 1spatial Holdings Limited is a Private Limited Company. The company registration number is 05212691. 1spatial Holdings Limited has been working since 23 August 2004. The present status of the company is Active. The registered address of 1spatial Holdings Limited is Tennyson House Cambridge Business Park Cowley Road Cambridge Cambridgeshire Cb4 0wz. . CAPITA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. GUTHRIE, Duncan James is a Director of the company. MILVERTON, Claire is a Director of the company. Secretary BULLOCK, Peter Charles has been resigned. Secretary MCGOWAN, Neil Grant has been resigned. Secretary C F SECRETARIES LIMITED has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Secretary XL SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Ronald has been resigned. Director BLEARS, Gale has been resigned. Director BULLOCK, Peter Charles has been resigned. Director DARVILL, Russell James has been resigned. Director GREEN, Julian Everard has been resigned. Director GREEN, Julian Everard has been resigned. Director GUTHRIE, Duncan James has been resigned. Director HANKE, Marcus Nigel has been resigned. Director HEARLEY, Timothy Michael has been resigned. Director MARKS, David Jeffrey has been resigned. Director MARTIN, Richard has been resigned. Director MCGOWAN, Neil Grant has been resigned. Director MITCHEL, John Oliver has been resigned. Director PARKINSON, Peter William has been resigned. Director SANDERSON, Michael Stephen, Dr has been resigned. Director SEYDEL, Joachim Eberhard has been resigned. Director SNAPE, Nicholas John has been resigned. Director WEIR, Janette has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 16 September 2015

Director
GUTHRIE, Duncan James
Appointed Date: 31 January 2017
53 years old

Director
MILVERTON, Claire
Appointed Date: 21 February 2012
51 years old

Resigned Directors

Secretary
BULLOCK, Peter Charles
Resigned: 22 February 2012
Appointed Date: 19 October 2010

Secretary
MCGOWAN, Neil Grant
Resigned: 22 June 2005
Appointed Date: 23 August 2004

Secretary
C F SECRETARIES LIMITED
Resigned: 07 June 2007
Appointed Date: 22 June 2005

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 16 September 2015
Appointed Date: 22 February 2012

Secretary
XL SECRETARIES LIMITED
Resigned: 18 October 2010
Appointed Date: 07 June 2007

Director
BERRY, Stephen Ronald
Resigned: 02 February 2015
Appointed Date: 18 October 2010
71 years old

Director
BLEARS, Gale
Resigned: 01 February 2010
Appointed Date: 17 June 2009
73 years old

Director
BULLOCK, Peter Charles
Resigned: 25 November 2011
Appointed Date: 19 October 2010
66 years old

Director
DARVILL, Russell James
Resigned: 18 October 2010
Appointed Date: 26 May 2010
50 years old

Director
GREEN, Julian Everard
Resigned: 18 October 2010
Appointed Date: 19 May 2010
57 years old

Director
GREEN, Julian Everard
Resigned: 01 February 2010
Appointed Date: 23 August 2004
57 years old

Director
GUTHRIE, Duncan James
Resigned: 25 November 2011
Appointed Date: 19 October 2010
53 years old

Director
HANKE, Marcus Nigel
Resigned: 30 December 2016
Appointed Date: 19 October 2010
55 years old

Director
HEARLEY, Timothy Michael
Resigned: 17 June 2010
Appointed Date: 09 February 2005
83 years old

Director
MARKS, David Jeffrey
Resigned: 18 October 2010
Appointed Date: 16 June 2010
65 years old

Director
MARTIN, Richard
Resigned: 31 December 2006
Appointed Date: 09 February 2005
79 years old

Director
MCGOWAN, Neil Grant
Resigned: 01 February 2010
Appointed Date: 23 August 2004
87 years old

Director
MITCHEL, John Oliver
Resigned: 19 May 2010
Appointed Date: 18 January 2010
58 years old

Director
PARKINSON, Peter William
Resigned: 01 February 2010
Appointed Date: 22 January 2008
84 years old

Director
SANDERSON, Michael Stephen, Dr
Resigned: 31 January 2017
Appointed Date: 19 October 2010
74 years old

Director
SEYDEL, Joachim Eberhard
Resigned: 01 February 2010
Appointed Date: 29 November 2007
81 years old

Director
SNAPE, Nicholas John
Resigned: 14 June 2012
Appointed Date: 19 October 2010
68 years old

Director
WEIR, Janette
Resigned: 23 June 2009
Appointed Date: 31 January 2008
57 years old

Persons With Significant Control

1spatial Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

1SPATIAL HOLDINGS LIMITED Events

17 Feb 2017
Appointment of Mr Duncan James Guthrie as a director on 31 January 2017
17 Feb 2017
Termination of appointment of Michael Stephen Sanderson as a director on 31 January 2017
24 Jan 2017
Termination of appointment of Marcus Nigel Hanke as a director on 30 December 2016
21 Dec 2016
Audit exemption subsidiary accounts made up to 31 January 2016
16 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/01/16
...
... and 145 more events
18 Feb 2005
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

14 Feb 2005
Certificate of authorisation to commence business and borrow
14 Feb 2005
Application to commence business
14 Feb 2005
Location of register of members (non legible)
23 Aug 2004
Incorporation

1SPATIAL HOLDINGS LIMITED Charges

23 August 2011
Debenture
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2009
Debenture
Delivered: 7 May 2009
Status: Satisfied on 16 February 2010
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
30 January 2009
Debenture
Delivered: 14 February 2009
Status: Satisfied on 20 February 2010
Persons entitled: Illuminas Limited
Description: Fixed and floating charge over the undertaking and all…
23 January 2008
Debenture
Delivered: 30 January 2008
Status: Satisfied on 24 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…