CINTRA LANGUAGE SERVICES GROUP LTD
CAMBRIDGE CINTRA TRANSLATION LIMITED CINTRA LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 1HW

Company number 03327428
Status Active
Incorporation Date 4 March 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 WELLINGTON MEWS, WELLINGTON STREET, CAMBRIDGE, CB1 1HW
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Director's details changed for Mr Jeremy Melvyn Werba Froggett on 12 May 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CINTRA LANGUAGE SERVICES GROUP LTD are www.cintralanguageservicesgroup.co.uk, and www.cintra-language-services-group.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and seven months. Cintra Language Services Group Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03327428. Cintra Language Services Group Ltd has been working since 04 March 1997. The present status of the company is Active. The registered address of Cintra Language Services Group Ltd is 8 Wellington Mews Wellington Street Cambridge Cb1 1hw. The company`s financial liabilities are £341.08k. It is £-442.81k against last year. The cash in hand is £71.42k. It is £-655.01k against last year. And the total assets are £887.18k, which is £-452.98k against last year. RAY, Mark John is a Secretary of the company. DOSTMOHAMED, Gila is a Director of the company. FROGGETT, Jeremy Melvyn Werba is a Director of the company. HARRIS, Ian is a Director of the company. POTTER, Richard Michael is a Director of the company. RAY, Mark John is a Director of the company. SHAH, Rajnibhai is a Director of the company. WORBOYS, Colin Albert is a Director of the company. Secretary SHAH, Rajnibhai has been resigned. Secretary TAYLOR, Caroline Elizabeth Ann has been resigned. Director AKHTAR, Cosser Shaheen has been resigned. Director BOWERS, Paula Ann has been resigned. Director CVESIC, Dragan has been resigned. Director DAVIS, Elizabeth has been resigned. Director FOSTER, Rebecca Josephine has been resigned. Director GLEGG, Nicola has been resigned. Director HARDY, Victoria has been resigned. Director HOLLINGWORTH, Jane Elizabeth has been resigned. Director HUNT, Barrie William has been resigned. Director KAUR, Harjinder has been resigned. Director MILENKOVIC, Jovanka has been resigned. Director MOULD, Gerald Eric has been resigned. Director NISBET, Charles James has been resigned. Director OSTOVANI, Simindokht has been resigned. Director PARRICK, Roma Anne has been resigned. Director PAUL, Shima has been resigned. Director REHMAN, Habib has been resigned. Director RHIND, Beatrice Anna Maria has been resigned. Director SHABBIR, Jamela has been resigned. Director STEED, Robert William John has been resigned. Director TURNER, Malcolm David has been resigned. Director WRIGHT, Tessa Jane has been resigned. The company operates in "Translation and interpretation activities".


cintra language services group Key Finiance

LIABILITIES £341.08k
-57%
CASH £71.42k
-91%
TOTAL ASSETS £887.18k
-34%
All Financial Figures

Current Directors

Secretary
RAY, Mark John
Appointed Date: 24 June 2005

Director
DOSTMOHAMED, Gila
Appointed Date: 11 November 2015
64 years old

Director
FROGGETT, Jeremy Melvyn Werba
Appointed Date: 01 July 2015
54 years old

Director
HARRIS, Ian
Appointed Date: 01 September 2008
56 years old

Director
POTTER, Richard Michael
Appointed Date: 24 May 2011
66 years old

Director
RAY, Mark John
Appointed Date: 11 November 2015
59 years old

Director
SHAH, Rajnibhai
Appointed Date: 29 March 2003
77 years old

Director
WORBOYS, Colin Albert
Appointed Date: 24 May 2011
75 years old

Resigned Directors

Secretary
SHAH, Rajnibhai
Resigned: 01 January 2003
Appointed Date: 04 March 1997

Secretary
TAYLOR, Caroline Elizabeth Ann
Resigned: 24 June 2005
Appointed Date: 02 January 2003

Director
AKHTAR, Cosser Shaheen
Resigned: 31 March 2002
Appointed Date: 19 July 1997
56 years old

Director
BOWERS, Paula Ann
Resigned: 15 August 2011
Appointed Date: 17 January 2004
58 years old

Director
CVESIC, Dragan
Resigned: 12 February 2003
Appointed Date: 01 September 2000
69 years old

Director
DAVIS, Elizabeth
Resigned: 30 April 2006
Appointed Date: 10 April 1997
79 years old

Director
FOSTER, Rebecca Josephine
Resigned: 01 January 2003
Appointed Date: 04 March 1997
70 years old

Director
GLEGG, Nicola
Resigned: 30 November 2007
Appointed Date: 11 June 2002
65 years old

Director
HARDY, Victoria
Resigned: 14 November 2012
Appointed Date: 02 September 2005
72 years old

Director
HOLLINGWORTH, Jane Elizabeth
Resigned: 31 March 2008
Appointed Date: 02 September 2005
70 years old

Director
HUNT, Barrie William
Resigned: 14 November 2012
Appointed Date: 01 September 2008
78 years old

Director
KAUR, Harjinder
Resigned: 29 January 2000
Appointed Date: 10 April 1997
56 years old

Director
MILENKOVIC, Jovanka
Resigned: 31 March 2002
Appointed Date: 10 April 1997
70 years old

Director
MOULD, Gerald Eric
Resigned: 07 May 2007
Appointed Date: 02 September 2005
91 years old

Director
NISBET, Charles James
Resigned: 23 November 2011
Appointed Date: 18 October 2006
79 years old

Director
OSTOVANI, Simindokht
Resigned: 29 January 2000
Appointed Date: 19 July 1997
83 years old

Director
PARRICK, Roma Anne
Resigned: 17 January 2004
Appointed Date: 29 March 2003
76 years old

Director
PAUL, Shima
Resigned: 29 January 2000
Appointed Date: 21 May 1997
64 years old

Director
REHMAN, Habib
Resigned: 31 March 2002
Appointed Date: 10 April 1997
69 years old

Director
RHIND, Beatrice Anna Maria
Resigned: 25 September 2004
Appointed Date: 05 October 2000
70 years old

Director
SHABBIR, Jamela
Resigned: 29 January 2000
Appointed Date: 19 July 1997
66 years old

Director
STEED, Robert William John
Resigned: 09 October 2015
Appointed Date: 24 May 2011
52 years old

Director
TURNER, Malcolm David
Resigned: 03 June 2005
Appointed Date: 11 June 2002
78 years old

Director
WRIGHT, Tessa Jane
Resigned: 30 June 2015
Appointed Date: 01 January 2008
67 years old

Persons With Significant Control

Mr Colin Albert Worboys B Tech (Hons) Diptp Mrtpi
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Jerry Froggett
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Gila Dostmohamed
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Mark John Ray
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

CINTRA LANGUAGE SERVICES GROUP LTD Events

16 May 2017
Confirmation statement made on 9 May 2017 with updates
12 May 2017
Director's details changed for Mr Jeremy Melvyn Werba Froggett on 12 May 2017
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20

09 May 2016
Annual return made up to 9 May 2016 no member list
...
... and 104 more events
04 Jun 1997
New director appointed
04 Jun 1997
New director appointed
04 Jun 1997
New director appointed
13 Mar 1997
Registered office changed on 13/03/97 from: 21 st thomas street bristol BS1 6JS
04 Mar 1997
Incorporation

CINTRA LANGUAGE SERVICES GROUP LTD Charges

1 December 2004
Debenture
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Fixed and floating charges over the undertaking and all…