CEG FOUNDATIONCAMPUS SUNDERLAND LIMITED
CAMBRIDGE CEG UFP (V) LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 2JH

Company number 06861284
Status Active
Incorporation Date 27 March 2009
Company Type Private Limited Company
Address KETT HOUSE, STATION ROAD, CAMBRIDGE, CB1 2JH
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 27 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 CEG FOUNDATIONCAMPUS SUNDERLAND LIMITED are www.cegfoundationcampussunderland.co.uk, and www.ceg-foundationcampus-sunderland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Ceg Foundationcampus Sunderland Limited is a Private Limited Company. The company registration number is 06861284. Ceg Foundationcampus Sunderland Limited has been working since 27 March 2009. The present status of the company is Active. The registered address of Ceg Foundationcampus Sunderland 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. Director BROWNLEE, Fergus Stuart has been resigned. Director PHILLIPS, Jennifer Natalie Kyndon has been resigned. Director STANTON, Mark has been resigned. The company operates in "First-degree level higher education".


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
STANTON, Mark
Resigned: 17 June 2016
Appointed Date: 27 March 2009

Director
BROWNLEE, Fergus Stuart
Resigned: 20 June 2016
Appointed Date: 27 March 2009
70 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: 27 March 2009
62 years old

Persons With Significant Control

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

CEG FOUNDATIONCAMPUS SUNDERLAND LIMITED Events

03 Apr 2017
Confirmation statement made on 27 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 secretary on 17 June 2016
28 Jun 2016
Termination of appointment of Mark Stanton as a director on 17 June 2016
...
... and 27 more events
30 Jun 2010
Company name changed ceg ufp (v) LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-04-20

30 Apr 2010
Change of name notice
01 Apr 2010
Annual return made up to 27 March 2010 with full list of shareholders
16 May 2009
Accounting reference date extended from 31/03/2010 to 31/08/2010
27 Mar 2009
Incorporation

CEG FOUNDATIONCAMPUS SUNDERLAND LIMITED Charges

18 December 2013
Charge code 0686 1284 0002
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…
28 April 2011
Debenture
Delivered: 12 May 2011
Status: Satisfied on 18 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…