CAMBRIDGE BESPOKE PROPERTY SOLUTIONS LTD
CAMBRIDGE EMERGENCE LTD ENVIRONMENTAL MANAGEMENT & CLEANER PRODUCTION SERVICES LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 1ND

Company number 08902871
Status Active
Incorporation Date 19 February 2014
Company Type Private Limited Company
Address 25 NORWICH STREET, CAMBRIDGE, ENGLAND, CB2 1ND
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Termination of appointment of Max Alfie Murdoch as a director on 14 September 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 10 . The most likely internet sites of CAMBRIDGE BESPOKE PROPERTY SOLUTIONS LTD are www.cambridgebespokepropertysolutions.co.uk, and www.cambridge-bespoke-property-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Cambridge Bespoke Property Solutions Ltd is a Private Limited Company. The company registration number is 08902871. Cambridge Bespoke Property Solutions Ltd has been working since 19 February 2014. The present status of the company is Active. The registered address of Cambridge Bespoke Property Solutions Ltd is 25 Norwich Street Cambridge England Cb2 1nd. The company`s financial liabilities are £3.38k. It is £3.27k against last year. The cash in hand is £0.27k. It is £0.15k against last year. And the total assets are £8.34k, which is £8.23k against last year. HEADINGTON, Neal is a Director of the company. Director FINCH, Robert Anthony has been resigned. Director JACOBS, Michael Keith has been resigned. Director MURDOCH, Cameron has been resigned. Director MURDOCH, Cameron has been resigned. Director MURDOCH, Max Alfie has been resigned. Director SIMPSON, Conrad Albert has been resigned. The company operates in "Development of building projects".


cambridge bespoke property solutions Key Finiance

LIABILITIES £3.38k
+2792%
CASH £0.27k
+130%
TOTAL ASSETS £8.34k
+7032%
All Financial Figures

Current Directors

Director
HEADINGTON, Neal
Appointed Date: 24 February 2015
64 years old

Resigned Directors

Director
FINCH, Robert Anthony
Resigned: 25 February 2015
Appointed Date: 18 April 2014
90 years old

Director
JACOBS, Michael Keith
Resigned: 20 February 2014
Appointed Date: 19 February 2014
60 years old

Director
MURDOCH, Cameron
Resigned: 01 September 2014
Appointed Date: 27 April 2014
58 years old

Director
MURDOCH, Cameron
Resigned: 18 April 2014
Appointed Date: 19 February 2014
58 years old

Director
MURDOCH, Max Alfie
Resigned: 14 September 2016
Appointed Date: 23 July 2014
34 years old

Director
SIMPSON, Conrad Albert
Resigned: 07 March 2015
Appointed Date: 03 April 2014
60 years old

Persons With Significant Control

Mr Neal Headington
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE BESPOKE PROPERTY SOLUTIONS LTD Events

07 Mar 2017
Confirmation statement made on 19 February 2017 with updates
19 Sep 2016
Termination of appointment of Max Alfie Murdoch as a director on 14 September 2016
07 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10

19 Nov 2015
Total exemption small company accounts made up to 31 July 2015
05 Aug 2015
Registered office address changed from 3 West Avenue St. Albans Hertfordshire AL2 3HA to 25 Norwich Street Cambridge CB2 1nd on 5 August 2015
...
... and 15 more events
03 Apr 2014
Appointment of Mr Conrad Albert Simpson as a director on 3 April 2014
03 Apr 2014
Company name changed environmental management & cleaner production services LIMITED\certificate issued on 03/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-03

20 Feb 2014
Statement of capital following an allotment of shares on 20 February 2014
  • GBP 5

20 Feb 2014
Termination of appointment of Michael Keith Jacobs as a director on 20 February 2014
19 Feb 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted