CAMBRIA SOLUTIONS GROUP HOLDINGS LIMITED
CHELMSFORD CAMBRIA SOLUTIONS LIMITED GLOBAL CHEMICALS SUPPLIERS LIMITED

Hellopages » Essex » Chelmsford » CM2 0PP

Company number 02774761
Status Active
Incorporation Date 18 December 1992
Company Type Private Limited Company
Address CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0PP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,300 . The most likely internet sites of CAMBRIA SOLUTIONS GROUP HOLDINGS LIMITED are www.cambriasolutionsgroupholdings.co.uk, and www.cambria-solutions-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Cambria Solutions Group Holdings Limited is a Private Limited Company. The company registration number is 02774761. Cambria Solutions Group Holdings Limited has been working since 18 December 1992. The present status of the company is Active. The registered address of Cambria Solutions Group Holdings Limited is Carlton House 101 New London Road Chelmsford Essex Cm2 0pp. . BARRETT, Lynne Judith is a Secretary of the company. BARRETT, Ernest William is a Director of the company. BARRETT, Lynne Judith is a Director of the company. BARRETT, Tyron Lloyd is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRETT, Kevin Mark has been resigned. Director BARRETT, Lynne Judith has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NICHOLSON, David Ivor Stoker has been resigned. Director THOMAS, Colin Raymond has been resigned. Director THOMAS, Colin Raymond has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BARRETT, Lynne Judith
Appointed Date: 05 January 1993

Director
BARRETT, Ernest William
Appointed Date: 05 January 1993
87 years old

Director
BARRETT, Lynne Judith
Appointed Date: 23 February 1998
71 years old

Director
BARRETT, Tyron Lloyd
Appointed Date: 14 June 1999
50 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 January 1993
Appointed Date: 18 December 1992

Director
BARRETT, Kevin Mark
Resigned: 23 February 1998
67 years old

Director
BARRETT, Lynne Judith
Resigned: 03 December 1993
Appointed Date: 05 January 1993
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 January 1993
Appointed Date: 18 December 1992

Director
NICHOLSON, David Ivor Stoker
Resigned: 13 May 1996
Appointed Date: 06 October 1993
92 years old

Director
THOMAS, Colin Raymond
Resigned: 01 September 2012
Appointed Date: 14 June 1999
76 years old

Director
THOMAS, Colin Raymond
Resigned: 22 March 1993
Appointed Date: 05 January 1993
76 years old

Persons With Significant Control

Mr Tyron Lloyd Barrett
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ernest William Barrett
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynne Judith Barrett
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBRIA SOLUTIONS GROUP HOLDINGS LIMITED Events

22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,300

13 Jul 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 17 February 2015
...
... and 79 more events
11 Feb 1993
Secretary resigned;director resigned

21 Jan 1993
Registered office changed on 21/01/93 from: 84 temple chambers temple avenue london. EC4Y 0HP

21 Jan 1993
New director appointed

21 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1992
Incorporation