CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED
CAMBRIDGE CAMBRIDGE ENTERPRISE LIMITED CAMBRIDGE ENTERPRISE LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 1TS
Company number 05749230
Status Active
Incorporation Date 20 March 2006
Company Type Private Limited Company
Address THE OLD SCHOOLS, TRINITY LANE, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1TS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 86101 - Hospital activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 July 2016; Appointment of Professor Andrew David Neely as a director on 24 March 2017; Confirmation statement made on 4 January 2017 with updates. The most likely internet sites of CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED are www.cambridgeuniversitytechnicalservices.co.uk, and www.cambridge-university-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Cambridge University Technical Services Limited is a Private Limited Company. The company registration number is 05749230. Cambridge University Technical Services Limited has been working since 20 March 2006. The present status of the company is Active. The registered address of Cambridge University Technical Services Limited is The Old Schools Trinity Lane Cambridge Cambridgeshire Cb2 1ts. . RAMPTON, Emma is a Secretary of the company. NEELY, Andrew David, Professor is a Director of the company. RAVEN, Anthony, Dr is a Director of the company. SEABRIGHT, Paul James, Dr is a Director of the company. ZEFFMAN, Amanda Tracey, Dr is a Director of the company. Secretary JACKSON, Helen Margaret has been resigned. Secretary MEAD, Timothy John, Dr has been resigned. Secretary NICHOLLS, Jonathan William, Dr has been resigned. Secretary WARREN, Suzanne has been resigned. Director GLADDEN, Lynn Faith, Professor has been resigned. Director JENNINGS, Richard Charles, Dr has been resigned. Director LESLIE, Ian Malcolm, Professor has been resigned. Director SLATER, Nigel Kenneth Harry, Professor has been resigned. Director TAYLOR, Julie Christina has been resigned. Director WILLEY, Teri Frances has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
RAMPTON, Emma
Appointed Date: 01 January 2017

Director
NEELY, Andrew David, Professor
Appointed Date: 24 March 2017
58 years old

Director
RAVEN, Anthony, Dr
Appointed Date: 01 December 2011
71 years old

Director
SEABRIGHT, Paul James, Dr
Appointed Date: 14 December 2010
60 years old

Director
ZEFFMAN, Amanda Tracey, Dr
Appointed Date: 31 March 2015
50 years old

Resigned Directors

Secretary
JACKSON, Helen Margaret
Resigned: 13 October 2006
Appointed Date: 20 March 2006

Secretary
MEAD, Timothy John, Dr
Resigned: 01 November 2007
Appointed Date: 01 December 2006

Secretary
NICHOLLS, Jonathan William, Dr
Resigned: 31 December 2016
Appointed Date: 01 November 2007

Secretary
WARREN, Suzanne
Resigned: 01 March 2007
Appointed Date: 13 October 2006

Director
GLADDEN, Lynn Faith, Professor
Resigned: 31 December 2015
Appointed Date: 01 January 2010
64 years old

Director
JENNINGS, Richard Charles, Dr
Resigned: 31 March 2015
Appointed Date: 13 October 2006
77 years old

Director
LESLIE, Ian Malcolm, Professor
Resigned: 31 December 2009
Appointed Date: 13 October 2006
71 years old

Director
SLATER, Nigel Kenneth Harry, Professor
Resigned: 31 December 2016
Appointed Date: 01 January 2016
72 years old

Director
TAYLOR, Julie Christina
Resigned: 13 October 2006
Appointed Date: 20 March 2006
69 years old

Director
WILLEY, Teri Frances
Resigned: 13 December 2011
Appointed Date: 13 October 2006
66 years old

Persons With Significant Control

Cambridge Enterprise Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED Events

08 May 2017
Full accounts made up to 31 July 2016
28 Mar 2017
Appointment of Professor Andrew David Neely as a director on 24 March 2017
09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
03 Jan 2017
Appointment of Ms Emma Rampton as a secretary on 1 January 2017
03 Jan 2017
Termination of appointment of Jonathan William Nicholls as a secretary on 31 December 2016
...
... and 44 more events
18 Oct 2006
Director resigned
18 Oct 2006
Secretary resigned
18 Oct 2006
New director appointed
03 Aug 2006
Registered office changed on 03/08/06 from: 2 parsonage court, west end whittlesford cambridge cambs. CB2 4PH
20 Mar 2006
Incorporation