HFS RESEARCH LIMITED
CAMBRIDGE SHEMLEYS LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 2JD

Company number 07142938
Status Active
Incorporation Date 2 February 2010
Company Type Private Limited Company
Address CB1 BUSINESS CENTRE, 20 STATION ROAD, CAMBRIDGE, ENGLAND, CB1 2JD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Current accounting period extended from 28 February 2017 to 31 March 2017; Registered office address changed from C/O Philip Fersht the Master's Lodge Gonville and Caius College Cambridge Cambridgeshire CB2 1TA to Cb1 Business Centre 20 Station Road Cambridge CB1 2JD on 15 March 2017; Confirmation statement made on 2 February 2017 with updates. The most likely internet sites of HFS RESEARCH LIMITED are www.hfsresearch.co.uk, and www.hfs-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Hfs Research Limited is a Private Limited Company. The company registration number is 07142938. Hfs Research Limited has been working since 02 February 2010. The present status of the company is Active. The registered address of Hfs Research Limited is Cb1 Business Centre 20 Station Road Cambridge England Cb1 2jd. . FERSHT, Alan Roy, Sir is a Director of the company. FERSHT, Philip Jonathan is a Director of the company. Secretary WOODHOUSE, John has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director WOODHOUSE, John Christian Sterry has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
FERSHT, Alan Roy, Sir
Appointed Date: 23 September 2010
82 years old

Director
FERSHT, Philip Jonathan
Appointed Date: 08 February 2010
53 years old

Resigned Directors

Secretary
WOODHOUSE, John
Resigned: 28 May 2010
Appointed Date: 04 February 2010

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 February 2010
Appointed Date: 02 February 2010

Director
DAVIES, Dunstana Adeshola
Resigned: 04 February 2010
Appointed Date: 02 February 2010
70 years old

Director
WOODHOUSE, John Christian Sterry
Resigned: 18 February 2010
Appointed Date: 04 February 2010
55 years old

Persons With Significant Control

Mr Philip Jonathan Fersht
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - 75% or more

Sir Alan Roy Fersht
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

HFS RESEARCH LIMITED Events

21 Mar 2017
Current accounting period extended from 28 February 2017 to 31 March 2017
15 Mar 2017
Registered office address changed from C/O Philip Fersht the Master's Lodge Gonville and Caius College Cambridge Cambridgeshire CB2 1TA to Cb1 Business Centre 20 Station Road Cambridge CB1 2JD on 15 March 2017
13 Feb 2017
Confirmation statement made on 2 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
03 Jun 2016
Amended total exemption small company accounts made up to 28 February 2015
...
... and 29 more events
19 Feb 2010
Change of name notice
12 Feb 2010
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 12 February 2010
12 Feb 2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
12 Feb 2010
Termination of appointment of Dunstana Davies as a director
02 Feb 2010
Incorporation