CLARE COLLEGE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1TL

Company number 02749139
Status Active
Incorporation Date 21 September 1992
Company Type Private Limited Company
Address CLARE COLLEGE, TRINITY LANE, CAMBRIDGE, CB2 1TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 21 September 2016 with updates; Auditor's resignation. The most likely internet sites of CLARE COLLEGE LIMITED are www.clarecollege.co.uk, and www.clare-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Clare College Limited is a Private Limited Company. The company registration number is 02749139. Clare College Limited has been working since 21 September 1992. The present status of the company is Active. The registered address of Clare College Limited is Clare College Trinity Lane Cambridge Cb2 1tl. . LINCE, Jacqueline Anne is a Secretary of the company. HARTLEY, David Fielding, Dr is a Director of the company. WARREN, Paul Charles is a Director of the company. Secretary BARRON, Peter James has been resigned. Secretary STANFIELD, Glynne has been resigned. Director HEARN, Donald Peter has been resigned. Nominee Director MARSHALL, Brian has been resigned. Director SMALE-ADAMS, Brian Anthony William has been resigned. Director STANFIELD, Glynne has been resigned. Director THOMPSON, Timothy Kenrick, Brigadier has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LINCE, Jacqueline Anne
Appointed Date: 25 July 2006

Director
HARTLEY, David Fielding, Dr
Appointed Date: 03 April 2000
88 years old

Director
WARREN, Paul Charles
Appointed Date: 20 November 2013
65 years old

Resigned Directors

Secretary
BARRON, Peter James
Resigned: 25 July 2006
Appointed Date: 01 November 2001

Secretary
STANFIELD, Glynne
Resigned: 01 November 2001
Appointed Date: 21 September 1992

Director
HEARN, Donald Peter
Resigned: 20 November 2013
Appointed Date: 01 November 2001
77 years old

Nominee Director
MARSHALL, Brian
Resigned: 11 March 1993
Appointed Date: 21 September 1992
71 years old

Director
SMALE-ADAMS, Brian Anthony William
Resigned: 03 April 2000
95 years old

Director
STANFIELD, Glynne
Resigned: 11 March 1993
Appointed Date: 21 September 1992
64 years old

Director
THOMPSON, Timothy Kenrick, Brigadier
Resigned: 01 November 2001
Appointed Date: 24 March 1994
89 years old

Persons With Significant Control

Clare College
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLARE COLLEGE LIMITED Events

04 Jan 2017
Accounts for a small company made up to 30 June 2016
22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
28 Jun 2016
Auditor's resignation
27 Jun 2016
Auditor's resignation
16 Dec 2015
Full accounts made up to 30 June 2015
...
... and 74 more events
23 Jun 1993
Accounting reference date notified as 30/06

19 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Jan 1993
Company name changed m&r 538 LIMITED\certificate issued on 15/01/93

14 Jan 1993
Company name changed\certificate issued on 14/01/93
21 Sep 1992
Incorporation

CLARE COLLEGE LIMITED Charges

25 May 1995
Debenture
Delivered: 10 June 1995
Status: Outstanding
Persons entitled: The Master Fellows and Scholars of Clare College in the University of Cambridge
Description: Fixed and floating charges over the undertaking and all…