C U R U F C SPORTS & SOCIAL LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB5 8DT

Company number 03667927
Status Active
Incorporation Date 16 November 1998
Company Type Private Limited Company
Address C/O CHATER ALLAN BEECH HOUSE, 4A NEWMARKET ROAD, CAMBRIDGE, CB5 8DT
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 November 2016 with updates; Director's details changed for Mrs Jacqueline Patricia Roberts on 16 March 2016. The most likely internet sites of C U R U F C SPORTS & SOCIAL LIMITED are www.curufcsportssocial.co.uk, and www.c-u-r-u-f-c-sports-social.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. C U R U F C Sports Social Limited is a Private Limited Company. The company registration number is 03667927. C U R U F C Sports Social Limited has been working since 16 November 1998. The present status of the company is Active. The registered address of C U R U F C Sports Social Limited is C O Chater Allan Beech House 4a Newmarket Road Cambridge Cb5 8dt. The company`s financial liabilities are £1.27k. It is £0.17k against last year. The cash in hand is £2.35k. It is £-2.54k against last year. And the total assets are £4.66k, which is £-1.76k against last year. JESSOP, Austin William is a Secretary of the company. JESSOP, Austin William is a Director of the company. ROBERTS, Jacqueline Patricia is a Director of the company. Secretary HARVEY, Phillip has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARVEY, Phillip has been resigned. Director MINTO, Ian Douglas has been resigned. Director PECK, Ian George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


c u r u f c sports & social Key Finiance

LIABILITIES £1.27k
+15%
CASH £2.35k
-52%
TOTAL ASSETS £4.66k
-28%
All Financial Figures

Current Directors

Secretary
JESSOP, Austin William
Appointed Date: 01 June 2005

Director
JESSOP, Austin William
Appointed Date: 01 June 2005
73 years old

Director
ROBERTS, Jacqueline Patricia
Appointed Date: 10 March 2015
61 years old

Resigned Directors

Secretary
HARVEY, Phillip
Resigned: 14 May 2005
Appointed Date: 16 November 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 November 1998
Appointed Date: 16 November 1998

Director
HARVEY, Phillip
Resigned: 14 May 2005
Appointed Date: 16 November 1998
81 years old

Director
MINTO, Ian Douglas
Resigned: 10 March 2015
Appointed Date: 22 February 2007
71 years old

Director
PECK, Ian George
Resigned: 22 February 2007
Appointed Date: 16 November 1998
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 November 1998
Appointed Date: 16 November 1998

C U R U F C SPORTS & SOCIAL LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Dec 2016
Confirmation statement made on 16 November 2016 with updates
16 Mar 2016
Director's details changed for Mrs Jacqueline Patricia Roberts on 16 March 2016
08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

...
... and 41 more events
04 Dec 1998
Secretary resigned
04 Dec 1998
New director appointed
04 Dec 1998
Director resigned
04 Dec 1998
New secretary appointed;new director appointed
16 Nov 1998
Incorporation