THE MARQUE MANAGEMENT CO (CAMBRIDGE) LTD
CAMBRIDGE MOSAIC MANAGEMENT CO (CAMBRIDGE) LTD

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 07805333
Status Active
Incorporation Date 11 October 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Appointment of Professor Wendy Bennett as a director on 20 October 2016; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of THE MARQUE MANAGEMENT CO (CAMBRIDGE) LTD are www.themarquemanagementcocambridge.co.uk, and www.the-marque-management-co-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The Marque Management Co Cambridge Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07805333. The Marque Management Co Cambridge Ltd has been working since 11 October 2011. The present status of the company is Active. The registered address of The Marque Management Co Cambridge Ltd is 2 Hills Road Cambridge Cambridgeshire Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. BENNETT, Wendy, Professor is a Director of the company. CHANG, Tao-Tao is a Director of the company. MORRIS, Victor is a Director of the company. Director BENTON, Kim Natalie has been resigned. Director BRYCE, Christine Alexis has been resigned. Director WALLING, Christopher David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EPMG LEGAL LIMITED
Appointed Date: 29 January 2016

Director
BENNETT, Wendy, Professor
Appointed Date: 20 October 2016
67 years old

Director
CHANG, Tao-Tao
Appointed Date: 14 September 2015
53 years old

Director
MORRIS, Victor
Appointed Date: 14 September 2015
73 years old

Resigned Directors

Director
BENTON, Kim Natalie
Resigned: 02 March 2016
Appointed Date: 11 October 2011
51 years old

Director
BRYCE, Christine Alexis
Resigned: 01 December 2015
Appointed Date: 14 September 2015
79 years old

Director
WALLING, Christopher David
Resigned: 02 March 2016
Appointed Date: 11 October 2011
63 years old

THE MARQUE MANAGEMENT CO (CAMBRIDGE) LTD Events

24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
24 Oct 2016
Appointment of Professor Wendy Bennett as a director on 20 October 2016
08 Jun 2016
Total exemption full accounts made up to 31 October 2015
14 Mar 2016
Registered office address changed from Marque House 143 Hills Road Cambridge CB2 8RA to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 14 March 2016
04 Mar 2016
Termination of appointment of Christopher David Walling as a director on 2 March 2016
...
... and 11 more events
01 Apr 2014
Company name changed mosaic management co (cambridge) LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution

21 Oct 2013
Annual return made up to 11 October 2013 no member list
11 Jun 2013
Total exemption small company accounts made up to 31 October 2012
15 Oct 2012
Annual return made up to 11 October 2012 no member list
11 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted