JUNCTION CDC LIMITED
CAMBRIDGE THE JUNCTION (CAMBRIDGE) LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 7GX

Company number 02328810
Status Active
Incorporation Date 15 December 1988
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address JUNCTION CDC LTD, CLIFTON WAY, CAMBRIDGE, CB1 7GX
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts, 90030 - Artistic creation, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Appointment of Ms Helen Chamberlain as a secretary on 14 March 2017; Termination of appointment of Joanne Parry as a secretary on 14 March 2017; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of JUNCTION CDC LIMITED are www.junctioncdc.co.uk, and www.junction-cdc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Junction Cdc Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02328810. Junction Cdc Limited has been working since 15 December 1988. The present status of the company is Active. The registered address of Junction Cdc Limited is Junction Cdc Ltd Clifton Way Cambridge Cb1 7gx. . CHAMBERLAIN, Helen is a Secretary of the company. ARNOLD, Richard Ian is a Director of the company. BUCKLEY, Nicola is a Director of the company. COLLIGAN, Philip Albert is a Director of the company. DODDINGTON, Christine is a Director of the company. PAYNE, Jonathon Mark Randall is a Director of the company. ROSENFELD, Merav, Dr is a Director of the company. SMITH, Godric William Naylor is a Director of the company. STOBBS, Julius Edward Benedick is a Director of the company. STONE, Michael John Keith is a Director of the company. TAYLOR, Helen Margaret is a Director of the company. Secretary BARNES, Wendy Claire has been resigned. Secretary BENNETT, Ruth has been resigned. Secretary BOGEN, Paul Laurence has been resigned. Secretary LAVENDER, Nigel William has been resigned. Secretary PARRY, Joanne has been resigned. Secretary VAUGHAN, Amy has been resigned. Director BOWDEN, Derek William has been resigned. Director BRETTELL, Saxon has been resigned. Director BRUNO, Ian John, Dr has been resigned. Director CHRISTY, Colin William has been resigned. Director CHRISTY, Colin William has been resigned. Director CULANK, Jennifer Joy has been resigned. Director DISLEY, Lyn Suzanne has been resigned. Director EARNSHAW, David James has been resigned. Director EDWARDS, Graham, Cllr has been resigned. Director FROST, Terence Richard has been resigned. Director HOLMES, Andrew John has been resigned. Director LAWRANCE, Kate Louise has been resigned. Director LING, Thomas Sidney has been resigned. Director LINSEY, Jeremy William has been resigned. Director LORENZ, Peter has been resigned. Director LYNE, Amanda Mary has been resigned. Director MCLAREN-STEWART, John has been resigned. Director MITCHELL, Martin Robert has been resigned. Director MORGAN, Elizabeth Linda has been resigned. Director MURRAY, Andrew has been resigned. Director MYERS, Patricia has been resigned. Director O'MALLEY, Timothy has been resigned. Director PALMER, Louise Jane has been resigned. Director SANGHERA, Kamaljit Singh has been resigned. Director SARSON, Stuart Charles has been resigned. Director SAUNDERS, Nicola Claire has been resigned. Director STAFFORD, Duncan Edward has been resigned. Director WAGHORN, Hannah Elizabeth has been resigned. Director WATERS, Steve has been resigned. Director WAYNE, Donald Alistair has been resigned. Director WELSH, Nicholas has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
CHAMBERLAIN, Helen
Appointed Date: 14 March 2017

Director
ARNOLD, Richard Ian
Appointed Date: 19 September 2016
52 years old

Director
BUCKLEY, Nicola
Appointed Date: 19 May 2014
49 years old

Director
COLLIGAN, Philip Albert
Appointed Date: 19 September 2016
52 years old

Director
DODDINGTON, Christine
Appointed Date: 17 September 2010
76 years old

Director
PAYNE, Jonathon Mark Randall
Appointed Date: 18 March 2013
53 years old

Director
ROSENFELD, Merav, Dr
Appointed Date: 19 May 2014
67 years old

Director
SMITH, Godric William Naylor
Appointed Date: 18 March 2013
60 years old

Director
STOBBS, Julius Edward Benedick
Appointed Date: 13 May 2013
50 years old

Director
STONE, Michael John Keith
Appointed Date: 23 August 2010
71 years old

Director
TAYLOR, Helen Margaret
Appointed Date: 01 June 2010
70 years old

Resigned Directors

Secretary
BARNES, Wendy Claire
Resigned: 22 August 2011
Appointed Date: 01 July 2008

Secretary
BENNETT, Ruth
Resigned: 30 June 2008
Appointed Date: 10 May 2007

Secretary
BOGEN, Paul Laurence
Resigned: 24 May 2006

Secretary
LAVENDER, Nigel William
Resigned: 31 March 2007
Appointed Date: 24 May 2006

Secretary
PARRY, Joanne
Resigned: 14 March 2017
Appointed Date: 04 February 2013

Secretary
VAUGHAN, Amy
Resigned: 14 September 2012
Appointed Date: 10 October 2011

Director
BOWDEN, Derek William
Resigned: 08 July 2013
Appointed Date: 04 November 2009
69 years old

Director
BRETTELL, Saxon
Resigned: 19 May 2005
Appointed Date: 01 April 2000
77 years old

Director
BRUNO, Ian John, Dr
Resigned: 24 February 2009
Appointed Date: 01 April 2000
56 years old

Director
CHRISTY, Colin William
Resigned: 11 June 2003
Appointed Date: 10 September 2000
68 years old

Director
CHRISTY, Colin William
Resigned: 10 September 2000
Appointed Date: 22 February 1993
68 years old

Director
CULANK, Jennifer Joy
Resigned: 12 November 2008
Appointed Date: 01 April 2000
79 years old

Director
DISLEY, Lyn Suzanne
Resigned: 12 April 2006
63 years old

Director
EARNSHAW, David James
Resigned: 04 February 2013
Appointed Date: 24 February 2009
54 years old

Director
EDWARDS, Graham, Cllr
Resigned: 24 August 1992
77 years old

Director
FROST, Terence Richard
Resigned: 09 January 2003
Appointed Date: 02 August 1994
75 years old

Director
HOLMES, Andrew John
Resigned: 17 March 2004
71 years old

Director
LAWRANCE, Kate Louise
Resigned: 25 February 2004
Appointed Date: 01 April 2000
79 years old

Director
LING, Thomas Sidney
Resigned: 10 September 2000
69 years old

Director
LINSEY, Jeremy William
Resigned: 24 August 1992
66 years old

Director
LORENZ, Peter
Resigned: 21 April 2016
Appointed Date: 19 May 2014
58 years old

Director
LYNE, Amanda Mary
Resigned: 22 September 2004
Appointed Date: 07 September 1995
79 years old

Director
MCLAREN-STEWART, John
Resigned: 01 November 2010
Appointed Date: 06 May 2009
63 years old

Director
MITCHELL, Martin Robert
Resigned: 15 December 2012
Appointed Date: 03 December 2003
65 years old

Director
MORGAN, Elizabeth Linda
Resigned: 11 September 2000
Appointed Date: 01 April 2000
84 years old

Director
MURRAY, Andrew
Resigned: 10 February 2014
Appointed Date: 01 June 2008
63 years old

Director
MYERS, Patricia
Resigned: 24 August 1992
77 years old

Director
O'MALLEY, Timothy
Resigned: 15 July 2008
Appointed Date: 24 July 2000
58 years old

Director
PALMER, Louise Jane
Resigned: 17 June 2002
Appointed Date: 07 September 1995
60 years old

Director
SANGHERA, Kamaljit Singh
Resigned: 04 January 2010
Appointed Date: 12 September 2001
60 years old

Director
SARSON, Stuart Charles
Resigned: 04 August 1992
59 years old

Director
SAUNDERS, Nicola Claire
Resigned: 10 May 2007
Appointed Date: 22 February 2006
48 years old

Director
STAFFORD, Duncan Edward
Resigned: 06 October 1999
Appointed Date: 26 May 1993
59 years old

Director
WAGHORN, Hannah Elizabeth
Resigned: 16 January 2008
Appointed Date: 07 December 2005
62 years old

Director
WATERS, Steve
Resigned: 31 October 2011
Appointed Date: 15 November 2007
60 years old

Director
WAYNE, Donald Alistair
Resigned: 15 October 2004
Appointed Date: 07 September 1995
69 years old

Director
WELSH, Nicholas
Resigned: 22 February 1993
57 years old

JUNCTION CDC LIMITED Events

15 Mar 2017
Appointment of Ms Helen Chamberlain as a secretary on 14 March 2017
14 Mar 2017
Termination of appointment of Joanne Parry as a secretary on 14 March 2017
09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
10 Nov 2016
Group of companies' accounts made up to 31 March 2016
20 Oct 2016
Appointment of Mr Phillip Albert Colligan as a director on 19 September 2016
...
... and 156 more events
26 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1990
Company name changed the cambridge venue\certificate issued on 18/10/90

05 Jun 1990
Secretary resigned;new secretary appointed

11 Dec 1989
New secretary appointed

15 Dec 1988
Incorporation

JUNCTION CDC LIMITED Charges

17 September 2009
Legal charge
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: The Arts Council of England
Description: Land and buildings k/a the junction clifton road cambridge…
12 January 2006
Legal charge
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: The Arts Council of England
Description: L/H the junction clifton road cambridge t/n CB297673…
28 September 1998
Debenture
Delivered: 9 October 1998
Status: Satisfied on 23 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1994
Debenture
Delivered: 22 September 1994
Status: Satisfied on 23 July 2002
Persons entitled: Cambridge City Council
Description: Floating charge over all the company's undertaking and…
29 July 1994
Fixed and floating charge
Delivered: 30 July 1994
Status: Satisfied on 23 July 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…