CAMBRIDGE EDUCATION GROUP LIMITED
CAMBRIDGE CHARIOT EDUCATION HOLDINGS LIMITED TRUSHELFCO (NO.3269) LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 2JH
Company number 06020370
Status Active
Incorporation Date 6 December 2006
Company Type Private Limited Company
Address KETT HOUSE, STATION ROAD, CAMBRIDGE, CB1 2JH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Brendan Grant Webb as a director on 17 January 2017; Confirmation statement made on 6 December 2016 with updates; Auditor's resignation. The most likely internet sites of CAMBRIDGE EDUCATION GROUP LIMITED are www.cambridgeeducationgroup.co.uk, and www.cambridge-education-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Cambridge Education Group Limited is a Private Limited Company. The company registration number is 06020370. Cambridge Education Group Limited has been working since 06 December 2006. The present status of the company is Active. The registered address of Cambridge Education Group Limited is Kett House Station Road Cambridge Cb1 2jh. . IOAKIMIDES, Michael is a Director of the company. SHAH, Harshitkumar Viryashchandra is a Director of the company. WEBB, Brendan Grant is a Director of the company. Secretary STANTON, Mark has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BROWNLEE, Fergus Stuart has been resigned. Director CRESSWELL TURNER, Miles Marius has been resigned. Director DE GAY, Sarah has been resigned. Director GOLDING, Nicholas Philip Dunstan has been resigned. Director HAWKINS, Andrew Peter has been resigned. Director HOFFMAN, Alan Michael has been resigned. Director LEWIS, Heath Ford has been resigned. Director MONIR, Nicole Frances has been resigned. Director MYTNIK, Daniel Konrad has been resigned. Director PHILLIPS, Jennifer Natalie Kyndon has been resigned. Director STANTON, Mark has been resigned. Director WARSHAW, Stephen Burford has been resigned. Director WITTMANN, David Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
IOAKIMIDES, Michael
Appointed Date: 16 June 2016
61 years old

Director
SHAH, Harshitkumar Viryashchandra
Appointed Date: 22 October 2014
54 years old

Director
WEBB, Brendan Grant
Appointed Date: 17 January 2017
56 years old

Resigned Directors

Secretary
STANTON, Mark
Resigned: 17 June 2016
Appointed Date: 26 April 2007

Nominee Secretary
TRUSEC LIMITED
Resigned: 26 April 2007
Appointed Date: 06 December 2006

Director
BROWNLEE, Fergus Stuart
Resigned: 20 June 2016
Appointed Date: 23 February 2007
70 years old

Director
CRESSWELL TURNER, Miles Marius
Resigned: 17 September 2008
Appointed Date: 19 January 2007
63 years old

Director
DE GAY, Sarah
Resigned: 12 December 2006
Appointed Date: 06 December 2006
60 years old

Director
GOLDING, Nicholas Philip Dunstan
Resigned: 31 August 2008
Appointed Date: 23 February 2007
63 years old

Director
HAWKINS, Andrew Peter
Resigned: 30 June 2007
Appointed Date: 19 January 2007
67 years old

Director
HOFFMAN, Alan Michael
Resigned: 18 December 2013
Appointed Date: 17 September 2008
79 years old

Director
LEWIS, Heath Ford
Resigned: 19 January 2007
Appointed Date: 12 December 2006
49 years old

Director
MONIR, Nicole Frances
Resigned: 12 December 2006
Appointed Date: 06 December 2006
58 years old

Director
MYTNIK, Daniel Konrad
Resigned: 18 December 2013
Appointed Date: 19 January 2007
54 years old

Director
PHILLIPS, Jennifer Natalie Kyndon
Resigned: 31 October 2014
Appointed Date: 18 December 2013
48 years old

Director
STANTON, Mark
Resigned: 17 June 2016
Appointed Date: 23 February 2007
63 years old

Director
WARSHAW, Stephen Burford
Resigned: 18 December 2013
Appointed Date: 23 February 2007
77 years old

Director
WITTMANN, David Andrew
Resigned: 19 January 2007
Appointed Date: 12 December 2006
61 years old

Persons With Significant Control

Camelot Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE EDUCATION GROUP LIMITED Events

23 Feb 2017
Appointment of Brendan Grant Webb as a director on 17 January 2017
21 Dec 2016
Confirmation statement made on 6 December 2016 with updates
07 Jul 2016
Auditor's resignation
28 Jun 2016
Termination of appointment of Mark Stanton as a director on 17 June 2016
28 Jun 2016
Termination of appointment of Mark Stanton as a secretary on 17 June 2016
...
... and 92 more events
19 Dec 2006
New director appointed
19 Dec 2006
New director appointed
19 Dec 2006
Director resigned
19 Dec 2006
Director resigned
06 Dec 2006
Incorporation

CAMBRIDGE EDUCATION GROUP LIMITED Charges

11 February 2014
Charge code 0602 0370 0005
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent)
Description: Notification of addition to or amendment of charge…
18 December 2013
Charge code 0602 0370 0004
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent
Description: Notification of addition to or amendment of charge…
15 February 2012
Rent deposit deed
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Holborn Links Limited
Description: Interest in the account see image for full details.
15 February 2012
Rent deposit deed
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Holborn Links Limited
Description: Interest in the account see image for full details.
24 July 2008
Debenture
Delivered: 8 August 2008
Status: Satisfied on 18 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…