CAMBIAN GROUP PLC
LONDON PROJECT ZELDA PLC

Hellopages » Greater London » Hammersmith and Fulham » W6 9RU

Company number 08929371
Status Active
Incorporation Date 7 March 2014
Company Type Public Limited Company
Address 4TH FLOOR WATERFRONT BUILDING, CHANCELLORS ROAD HAMMERSMITH EMBANKMENT, LONDON, W6 9RU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Termination of appointment of Francis Jardine as a secretary on 3 March 2017; Appointment of Ms Catherine Apthorpe as a secretary on 3 March 2017. The most likely internet sites of CAMBIAN GROUP PLC are www.cambiangroup.co.uk, and www.cambian-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambian Group Plc is a Public Limited Company. The company registration number is 08929371. Cambian Group Plc has been working since 07 March 2014. The present status of the company is Active. The registered address of Cambian Group Plc is 4th Floor Waterfront Building Chancellors Road Hammersmith Embankment London W6 9ru. . APTHORPE, Catherine is a Secretary of the company. ASARIA, Mohamed Saleem is a Director of the company. BRINSMEAD, Christopher David is a Director of the company. BUTTERWORTH, Mike is a Director of the company. CARRIE, Anne Marie is a Director of the company. FOGLIO II, Alfred Louis is a Director of the company. HALSEY, Alison Margaret is a Director of the company. KEMBALL, Christopher is a Director of the company. MUIR, Donald Weir is a Director of the company. RICH, Graham Francis is a Director of the company. Secretary GRIFFITH, Andrew Patrick has been resigned. Secretary JARDINE, Francis has been resigned. Secretary WRIGHT, Paul has been resigned. Director CARRIE, Anne Marie has been resigned. Director GRIFFITH, Andrew Patrick has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
APTHORPE, Catherine
Appointed Date: 03 March 2017

Director
ASARIA, Mohamed Saleem
Appointed Date: 13 March 2014
60 years old

Director
BRINSMEAD, Christopher David
Appointed Date: 01 July 2014
66 years old

Director
BUTTERWORTH, Mike
Appointed Date: 27 April 2016
64 years old

Director
CARRIE, Anne Marie
Appointed Date: 28 December 2016
70 years old

Director
FOGLIO II, Alfred Louis
Appointed Date: 07 March 2014
54 years old

Director
HALSEY, Alison Margaret
Appointed Date: 18 March 2014
69 years old

Director
KEMBALL, Christopher
Appointed Date: 18 March 2014
78 years old

Director
MUIR, Donald Weir
Appointed Date: 21 June 2016
66 years old

Director
RICH, Graham Francis
Appointed Date: 20 July 2015
64 years old

Resigned Directors

Secretary
GRIFFITH, Andrew Patrick
Resigned: 08 December 2014
Appointed Date: 07 March 2014

Secretary
JARDINE, Francis
Resigned: 03 March 2017
Appointed Date: 15 September 2016

Secretary
WRIGHT, Paul
Resigned: 15 September 2016
Appointed Date: 08 December 2014

Director
CARRIE, Anne Marie
Resigned: 04 March 2015
Appointed Date: 18 March 2014
70 years old

Director
GRIFFITH, Andrew Patrick
Resigned: 27 April 2016
Appointed Date: 07 March 2014
57 years old

CAMBIAN GROUP PLC Events

17 Mar 2017
Confirmation statement made on 7 March 2017 with updates
03 Mar 2017
Termination of appointment of Francis Jardine as a secretary on 3 March 2017
03 Mar 2017
Appointment of Ms Catherine Apthorpe as a secretary on 3 March 2017
04 Jan 2017
Satisfaction of charge 089293710004 in full
04 Jan 2017
Satisfaction of charge 089293710006 in full
...
... and 39 more events
19 Mar 2014
Company name changed project zelda PLC\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18

19 Mar 2014
Change of name notice
07 Mar 2014
Commence business and borrow
07 Mar 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

07 Mar 2014
Trading certificate for a public company

CAMBIAN GROUP PLC Charges

18 May 2016
Charge code 0892 9371 0006
Delivered: 25 May 2016
Status: Satisfied on 4 January 2017
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)
Description: All current and future real property owned by the company…
26 March 2015
Charge code 0892 9371 0005
Delivered: 1 April 2015
Status: Satisfied on 4 January 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
26 March 2015
Charge code 0892 9371 0004
Delivered: 1 April 2015
Status: Satisfied on 4 January 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
15 January 2015
Charge code 0892 9371 0003
Delivered: 20 January 2015
Status: Satisfied on 4 January 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
3 December 2014
Charge code 0892 9371 0002
Delivered: 10 December 2014
Status: Satisfied on 4 January 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
31 March 2014
Charge code 0892 9371 0001
Delivered: 2 April 2014
Status: Satisfied on 4 January 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…