CAMBRIDGE COLLEGES FUNDING PLC
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1PH

Company number 08587624
Status Active
Incorporation Date 27 June 2013
Company Type Public Limited Company
Address MILLS & REEVE LLP BOTANIC HOUSE, 100 HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 90,000 ; Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU. The most likely internet sites of CAMBRIDGE COLLEGES FUNDING PLC are www.cambridgecollegesfunding.co.uk, and www.cambridge-colleges-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Cambridge Colleges Funding Plc is a Public Limited Company. The company registration number is 08587624. Cambridge Colleges Funding Plc has been working since 27 June 2013. The present status of the company is Active. The registered address of Cambridge Colleges Funding Plc is Mills Reeve Llp Botanic House 100 Hills Road Cambridge England Cb2 1ph. . CLARKE, Claire Margaret is a Secretary of the company. ALLEN, Nicholas Graham is a Director of the company. HEARN, Donald Peter is a Director of the company. RAINE, Jenny is a Director of the company. SUMMERS, Simon Peter is a Director of the company. Director CLARKE, Claire Margaret has been resigned. Director DAVIS, Paul Ffolkes has been resigned. Director DU QUESNAY, Ian Mark Le Mercier has been resigned. Director PICKTHORN, Thomas David Alexander has been resigned. Director REASON, Ross George has been resigned. Director SPENCE, Jonathan has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
CLARKE, Claire Margaret
Appointed Date: 27 June 2013

Director
ALLEN, Nicholas Graham
Appointed Date: 06 February 2014
72 years old

Director
HEARN, Donald Peter
Appointed Date: 07 February 2014
77 years old

Director
RAINE, Jenny
Appointed Date: 23 October 2014
61 years old

Director
SUMMERS, Simon Peter
Appointed Date: 06 February 2014
69 years old

Resigned Directors

Director
CLARKE, Claire Margaret
Resigned: 22 August 2013
Appointed Date: 27 June 2013
57 years old

Director
DAVIS, Paul Ffolkes
Resigned: 01 February 2014
Appointed Date: 22 August 2013
70 years old

Director
DU QUESNAY, Ian Mark Le Mercier
Resigned: 30 September 2014
Appointed Date: 23 October 2013
78 years old

Director
PICKTHORN, Thomas David Alexander
Resigned: 22 August 2013
Appointed Date: 27 June 2013
58 years old

Director
REASON, Ross George
Resigned: 01 February 2014
Appointed Date: 22 August 2013
64 years old

Director
SPENCE, Jonathan
Resigned: 01 February 2014
Appointed Date: 22 August 2013
64 years old

CAMBRIDGE COLLEGES FUNDING PLC Events

03 Nov 2016
Full accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 90,000

15 Mar 2016
Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU
02 Nov 2015
Full accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 90,000

...
... and 23 more events
27 Aug 2013
Appointment of Ross George Reason as a director
27 Aug 2013
Appointment of Jonathan Spence as a director
27 Aug 2013
Termination of appointment of Claire Clarke as a director
27 Aug 2013
Appointment of Mr Paul Ffolkes Davis as a director
27 Jun 2013
Incorporation

CAMBRIDGE COLLEGES FUNDING PLC Charges

30 October 2013
Charge code 0858 7624 0001
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…