CAMFED INTERNATIONAL
CAMBRIDGE CAMBRIDGE FEMALE EDUCATION TRUST (CAMFED)

Hellopages » Cambridgeshire » Cambridge » CB3 0AJ

Company number 02874653
Status Active
Incorporation Date 18 November 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 24 CASTLE STREET, ST GILES COURT, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0AJ
Home Country United Kingdom
Nature of Business 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Nicholas Swift as a director on 5 June 2015. The most likely internet sites of CAMFED INTERNATIONAL are www.camfed.co.uk, and www.camfed.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Camfed International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02874653. Camfed International has been working since 18 November 1993. The present status of the company is Active. The registered address of Camfed International is 24 Castle Street St Giles Court Cambridge Cambridgeshire Cb3 0aj. . SHUMBA, Luxon is a Secretary of the company. CATON, Valerie, Dr is a Director of the company. COTTON, Ann is a Director of the company. CURTIS, Miranda Theresa Claire is a Director of the company. GILMORE, Fiona Catherine is a Director of the company. LAKE, Lucy Ann Ariel is a Director of the company. OWEN, Grace Yaa Duodua is a Director of the company. SANSOM, Robert Daniell is a Director of the company. SCOTT, Brian, Dr is a Director of the company. SWIFT, Nicholas is a Director of the company. Secretary BEATTIE, Nicola Louise has been resigned. Secretary COLE, Julie has been resigned. Secretary MATTHEWS, William John has been resigned. Secretary SCOON, Vanessa Josephine has been resigned. Director BLAIR, Maud has been resigned. Director COLE, Julie has been resigned. Director DE WITT, Helen Marsh, Doctor has been resigned. Director EBERTS, Fiona has been resigned. Director GARNSEY, Elizabeth Winifred, Dr has been resigned. Director LIVESEY, Kevin Francis has been resigned. Director LONSDALE, Anne Mary has been resigned. Director MATTHEWS, William John has been resigned. Director MAUDE, Judith Ann has been resigned. Director OAKESHOTT, Robert Noel Waddington has been resigned. Director QUAYSON, Ato, Dr has been resigned. Director SHERRATT, Peter Robert has been resigned. The company operates in "Activities of extraterritorial organizations and bodies".


Current Directors

Secretary
SHUMBA, Luxon
Appointed Date: 01 June 2005

Director
CATON, Valerie, Dr
Appointed Date: 14 January 2013
73 years old

Director
COTTON, Ann
Appointed Date: 18 November 1993
76 years old

Director
CURTIS, Miranda Theresa Claire
Appointed Date: 01 June 2010
69 years old

Director
GILMORE, Fiona Catherine
Appointed Date: 01 May 2010
68 years old

Director
LAKE, Lucy Ann Ariel
Appointed Date: 09 June 1999
53 years old

Director
OWEN, Grace Yaa Duodua
Appointed Date: 05 December 2013
55 years old

Director
SANSOM, Robert Daniell
Appointed Date: 20 March 2012
65 years old

Director
SCOTT, Brian, Dr
Appointed Date: 24 September 2008
81 years old

Director
SWIFT, Nicholas
Appointed Date: 05 June 2015
61 years old

Resigned Directors

Secretary
BEATTIE, Nicola Louise
Resigned: 17 December 2004
Appointed Date: 15 October 2004

Secretary
COLE, Julie
Resigned: 29 October 1998
Appointed Date: 18 November 1993

Secretary
MATTHEWS, William John
Resigned: 10 June 2002
Appointed Date: 23 April 1998

Secretary
SCOON, Vanessa Josephine
Resigned: 15 October 2004
Appointed Date: 27 September 2002

Director
BLAIR, Maud
Resigned: 30 April 2006
Appointed Date: 28 January 1994
74 years old

Director
COLE, Julie
Resigned: 29 October 1998
Appointed Date: 18 November 1993
58 years old

Director
DE WITT, Helen Marsh, Doctor
Resigned: 10 March 2003
Appointed Date: 14 May 1995
68 years old

Director
EBERTS, Fiona
Resigned: 31 January 2008
Appointed Date: 10 June 2002
78 years old

Director
GARNSEY, Elizabeth Winifred, Dr
Resigned: 27 March 2013
Appointed Date: 01 January 2004
79 years old

Director
LIVESEY, Kevin Francis
Resigned: 16 July 2001
Appointed Date: 26 November 1993
95 years old

Director
LONSDALE, Anne Mary
Resigned: 31 December 2010
Appointed Date: 01 April 2006
84 years old

Director
MATTHEWS, William John
Resigned: 10 June 2002
Appointed Date: 05 December 1997
86 years old

Director
MAUDE, Judith Ann
Resigned: 30 May 2003
Appointed Date: 23 April 1998
96 years old

Director
OAKESHOTT, Robert Noel Waddington
Resigned: 10 March 2003
Appointed Date: 01 March 1996
92 years old

Director
QUAYSON, Ato, Dr
Resigned: 31 December 2005
Appointed Date: 28 October 1998
64 years old

Director
SHERRATT, Peter Robert
Resigned: 31 December 2014
Appointed Date: 01 October 2005
64 years old

CAMFED INTERNATIONAL Events

30 Aug 2016
Confirmation statement made on 27 August 2016 with updates
27 Jul 2016
Group of companies' accounts made up to 31 December 2015
10 Mar 2016
Appointment of Mr Nicholas Swift as a director on 5 June 2015
18 Sep 2015
Annual return made up to 27 August 2015 no member list
18 Sep 2015
Termination of appointment of Peter Robert Sherratt as a director on 31 December 2014
...
... and 86 more events
20 Apr 1995
New director appointed
20 Apr 1995
New director appointed
05 Apr 1995
Annual return made up to 18/11/94

02 Aug 1994
Accounting reference date notified as 18/11

18 Nov 1993
Incorporation