CAMBUSLODGE UK LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 2TT

Company number 02286095
Status Active
Incorporation Date 11 August 1988
Company Type Private Limited Company
Address 151 WANDSWORTH BRIDGE ROAD, FULHAM, LONDON, SW6 2TT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 100 . The most likely internet sites of CAMBUSLODGE UK LIMITED are www.cambuslodgeuk.co.uk, and www.cambuslodge-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Cambuslodge Uk Limited is a Private Limited Company. The company registration number is 02286095. Cambuslodge Uk Limited has been working since 11 August 1988. The present status of the company is Active. The registered address of Cambuslodge Uk Limited is 151 Wandsworth Bridge Road Fulham London Sw6 2tt. . VILLEGAS, Maria is a Secretary of the company. VILLEGAS, Maria is a Director of the company. Secretary CAMPLACE LIMITED has been resigned. Secretary MEJIA, Fernando has been resigned. Secretary MEJIA, Fernando has been resigned. Director MCCADE, Anthony has been resigned. Director MEJIA, Fernando has been resigned. Director SHANKS, Murray George has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
VILLEGAS, Maria
Appointed Date: 17 February 1997

Director
VILLEGAS, Maria
Appointed Date: 02 November 1994
66 years old

Resigned Directors

Secretary
CAMPLACE LIMITED
Resigned: 17 February 1997
Appointed Date: 11 February 1992

Secretary
MEJIA, Fernando
Resigned: 31 May 1995
Appointed Date: 11 August 1988

Secretary
MEJIA, Fernando
Resigned: 11 February 1992

Director
MCCADE, Anthony
Resigned: 19 April 1992
72 years old

Director
MEJIA, Fernando
Resigned: 31 May 1995
76 years old

Director
SHANKS, Murray George
Resigned: 04 June 2009
Appointed Date: 08 April 1996
65 years old

Persons With Significant Control

Mrs Maria Villegas
Notified on: 1 November 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CAMBUSLODGE UK LIMITED Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
26 Sep 2016
Total exemption full accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

08 Jul 2015
Total exemption full accounts made up to 31 December 2014
04 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 62 more events
15 Feb 1989
Wd 02/02/89 ad 30/10/88--------- £ si 98@1=98 £ ic 2/100

08 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Sep 1988
Registered office changed on 08/09/88 from: alpha searches & formations LTD 50 old street london EC1V 9AQ

08 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1988
Incorporation