CAMBRIDGE BID LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 1BG

Company number 08329791
Status Active
Incorporation Date 13 December 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DASHWOOD HOUSE, 185 EAST ROAD, CAMBRIDGE, CB1 1BG
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Mr Glen Jason Sharp as a director on 1 April 2017; Termination of appointment of Keith William Willox as a director on 1 April 2017; Appointment of Mr Robert George Davey as a director on 1 March 2017. The most likely internet sites of CAMBRIDGE BID LIMITED are www.cambridgebid.co.uk, and www.cambridge-bid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Cambridge Bid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08329791. Cambridge Bid Limited has been working since 13 December 2012. The present status of the company is Active. The registered address of Cambridge Bid Limited is Dashwood House 185 East Road Cambridge Cb1 1bg. . HS SECRETARIAL LIMITED is a Secretary of the company. ANDERSON, Charles Robert Dundas is a Director of the company. BADCOCK, Roy Norman is a Director of the company. BANNELL, Anne is a Director of the company. DAVEY, Robert George is a Director of the company. JONES, Colin David is a Director of the company. JOYCE, Dominic is a Director of the company. KING, Jonas is a Director of the company. LLOYD, Andrew James is a Director of the company. RHYS-DAVIES, Amy Elaine is a Director of the company. ROBERTS, Peter James is a Director of the company. ROSS, Shara is a Director of the company. SANDISON, Ian Robert is a Director of the company. SHARP, Glen Jason is a Director of the company. SHUTER, Matthew Gauntlett is a Director of the company. WISEMAN, Michael Harvey is a Director of the company. Director BURKITT, Vanessa Catherine Dwyer De La Cour has been resigned. Director CAMPBELL, John Andrew has been resigned. Director CHURCHILL, John Henry has been resigned. Director COLMAN, Malcolm has been resigned. Director COMERFORD, Dane Wiliam, Dr has been resigned. Director DIX, John Tannatt has been resigned. Director HALLAM, Robert Andrew has been resigned. Director KYNDT, Adrian John Martin has been resigned. Director O'REILLY, Carina has been resigned. Director O'SHEA, John Benedict has been resigned. Director POWELL, Christopher Michael has been resigned. Director REINER, Andrea Curti has been resigned. Director WILLOX, Keith William has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
HS SECRETARIAL LIMITED
Appointed Date: 13 December 2012

Director
ANDERSON, Charles Robert Dundas
Appointed Date: 06 June 2013
56 years old

Director
BADCOCK, Roy Norman
Appointed Date: 06 June 2013
60 years old

Director
BANNELL, Anne
Appointed Date: 01 June 2015
67 years old

Director
DAVEY, Robert George
Appointed Date: 01 March 2017
47 years old

Director
JONES, Colin David
Appointed Date: 26 March 2015
59 years old

Director
JOYCE, Dominic
Appointed Date: 01 January 2015
49 years old

Director
KING, Jonas
Appointed Date: 01 June 2016
39 years old

Director
LLOYD, Andrew James
Appointed Date: 01 March 2017
53 years old

Director
RHYS-DAVIES, Amy Elaine
Appointed Date: 15 September 2016
46 years old

Director
ROBERTS, Peter James
Appointed Date: 15 September 2016
42 years old

Director
ROSS, Shara
Appointed Date: 24 June 2013
61 years old

Director
SANDISON, Ian Robert
Appointed Date: 06 June 2013
60 years old

Director
SHARP, Glen Jason
Appointed Date: 01 April 2017
50 years old

Director
SHUTER, Matthew Gauntlett
Appointed Date: 06 June 2013
69 years old

Director
WISEMAN, Michael Harvey
Appointed Date: 06 June 2013
78 years old

Resigned Directors

Director
BURKITT, Vanessa Catherine Dwyer De La Cour
Resigned: 11 May 2016
Appointed Date: 06 June 2013
78 years old

Director
CAMPBELL, John Andrew
Resigned: 01 April 2016
Appointed Date: 26 March 2015
72 years old

Director
CHURCHILL, John Henry
Resigned: 01 November 2015
Appointed Date: 06 June 2013
61 years old

Director
COLMAN, Malcolm
Resigned: 25 September 2014
Appointed Date: 31 March 2013
75 years old

Director
COMERFORD, Dane Wiliam, Dr
Resigned: 27 July 2016
Appointed Date: 30 January 2014
45 years old

Director
DIX, John Tannatt
Resigned: 13 November 2014
Appointed Date: 13 December 2012
64 years old

Director
HALLAM, Robert Andrew
Resigned: 18 December 2013
Appointed Date: 06 June 2013
59 years old

Director
KYNDT, Adrian John Martin
Resigned: 18 December 2013
Appointed Date: 13 December 2012
67 years old

Director
O'REILLY, Carina
Resigned: 15 September 2016
Appointed Date: 19 June 2014
51 years old

Director
O'SHEA, John Benedict
Resigned: 15 September 2016
Appointed Date: 02 May 2013
53 years old

Director
POWELL, Christopher Michael
Resigned: 19 June 2014
Appointed Date: 13 December 2012
77 years old

Director
REINER, Andrea Curti
Resigned: 19 June 2014
Appointed Date: 06 June 2013
51 years old

Director
WILLOX, Keith William
Resigned: 01 April 2017
Appointed Date: 30 January 2014
67 years old

CAMBRIDGE BID LIMITED Events

12 Apr 2017
Appointment of Mr Glen Jason Sharp as a director on 1 April 2017
11 Apr 2017
Termination of appointment of Keith William Willox as a director on 1 April 2017
08 Mar 2017
Appointment of Mr Robert George Davey as a director on 1 March 2017
08 Mar 2017
Appointment of Mr Andrew James Lloyd as a director on 1 March 2017
14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
...
... and 40 more events
07 Jun 2013
Appointment of Mr Robert Andrew Hallam as a director
07 Jun 2013
Appointment of Mr Charles Robert Dundas Anderson as a director
07 Jun 2013
Appointment of Mr Michael Harvey Wiseman as a director
07 Jun 2013
Appointment of Mr Roy Norman Badcock as a director
13 Dec 2012
Incorporation