CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED
CAMBRIDGE WEBTONS LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 2JH

Company number 03441118
Status Active
Incorporation Date 29 September 1997
Company Type Private Limited Company
Address KETT HOUSE, STATION ROAD, CAMBRIDGE, CB1 2JH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Brendan Grant Webb as a director on 17 January 2017; Auditor's resignation. The most likely internet sites of CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED are www.cambridgeschoolofartdesign.co.uk, and www.cambridge-school-of-art-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Cambridge School of Art Design Limited is a Private Limited Company. The company registration number is 03441118. Cambridge School of Art Design Limited has been working since 29 September 1997. The present status of the company is Active. The registered address of Cambridge School of Art Design 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 GOLDING, Nicholas Philip Dunstan has been resigned. Secretary STANFIELD, Glynne has been resigned. Secretary STANTON, Mark has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ARMSTRONG, Elizabeth Ruth has been resigned. Director BROWNLEE, Fergus Stuart has been resigned. Director GOLDING, Nicholas Philip Dunstan has been resigned. Director LOTHIAN, Stuart Laird has been resigned. Director PHILLIPS, Jennifer Natalie Kyndon has been resigned. Director STANTON, Mark has been resigned. Director WOOLF, Richard Anthony has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

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

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

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

Resigned Directors

Secretary
GOLDING, Nicholas Philip Dunstan
Resigned: 18 September 1998
Appointed Date: 10 October 1997

Secretary
STANFIELD, Glynne
Resigned: 28 October 2004
Appointed Date: 18 September 1998

Secretary
STANTON, Mark
Resigned: 17 June 2016
Appointed Date: 03 May 2007

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 October 1997
Appointed Date: 29 September 1997

Secretary
EVERSECRETARY LIMITED
Resigned: 22 February 2007
Appointed Date: 31 October 2004

Nominee Secretary
TRUSEC LIMITED
Resigned: 03 May 2007
Appointed Date: 22 February 2007

Director
ARMSTRONG, Elizabeth Ruth
Resigned: 18 December 2013
Appointed Date: 10 October 1997
69 years old

Director
BROWNLEE, Fergus Stuart
Resigned: 20 June 2016
Appointed Date: 19 April 2007
70 years old

Director
GOLDING, Nicholas Philip Dunstan
Resigned: 31 August 2008
Appointed Date: 21 January 1999
62 years old

Director
LOTHIAN, Stuart Laird
Resigned: 20 April 2006
Appointed Date: 21 January 1999
76 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: 19 April 2007
62 years old

Director
WOOLF, Richard Anthony
Resigned: 22 February 2007
Appointed Date: 21 January 1999
82 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 10 October 1997
Appointed Date: 29 September 1997

Persons With Significant Control

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

CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
23 Feb 2017
Appointment of Brendan Grant Webb as a director on 17 January 2017
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 83 more events
24 Oct 1997
New secretary appointed
24 Oct 1997
New director appointed
24 Oct 1997
Director resigned
24 Oct 1997
Secretary resigned
29 Sep 1997
Incorporation

CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED Charges

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…
12 August 1998
Mortgage debenture
Delivered: 28 August 1998
Status: Satisfied on 18 December 2013
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…