CAMBRIDGE REGULATORY SERVICES LTD
ST. IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5JL

Company number 03719195
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address 2 CABOT HOUSE, COMPASS POINT BUSINESS PARK, STOCKS BRIDGE WAY, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 5JL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr James Norman Dickens as a director on 20 February 2017; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Oakley Office Suite Manor Farm Low Road Fenstanton Cambridgeshire PE28 9HU England to 2 Cabot House Compass Point Business Park, Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL on 20 December 2016. The most likely internet sites of CAMBRIDGE REGULATORY SERVICES LTD are www.cambridgeregulatoryservices.co.uk, and www.cambridge-regulatory-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Cambridge Regulatory Services Ltd is a Private Limited Company. The company registration number is 03719195. Cambridge Regulatory Services Ltd has been working since 24 February 1999. The present status of the company is Active. The registered address of Cambridge Regulatory Services Ltd is 2 Cabot House Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire England Pe27 5jl. The company`s financial liabilities are £41.91k. It is £14.99k against last year. The cash in hand is £40.78k. It is £40.1k against last year. And the total assets are £114.88k, which is £54.83k against last year. JAMES, Michael Ian, Doctor is a Secretary of the company. DICKENS, James Norman is a Director of the company. DICKINS, Jonathan Philip, Dr is a Director of the company. JAMES, Karen is a Director of the company. JAMES, Michael Ian, Dr is a Director of the company. SHAH, Pallav Suresh, Dr is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CARIUK, Nicola, Dr has been resigned. Director GIDDINGS, Paul Michael has been resigned. Director TIETJEN, Lisa Anne has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


cambridge regulatory services Key Finiance

LIABILITIES £41.91k
+55%
CASH £40.78k
+5905%
TOTAL ASSETS £114.88k
+91%
All Financial Figures

Current Directors

Secretary
JAMES, Michael Ian, Doctor
Appointed Date: 26 February 1999

Director
DICKENS, James Norman
Appointed Date: 20 February 2017
36 years old

Director
DICKINS, Jonathan Philip, Dr
Appointed Date: 07 July 2008
74 years old

Director
JAMES, Karen
Appointed Date: 26 February 1999
69 years old

Director
JAMES, Michael Ian, Dr
Appointed Date: 26 February 1999
68 years old

Director
SHAH, Pallav Suresh, Dr
Appointed Date: 04 January 2016
40 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 February 1999
Appointed Date: 24 February 1999

Director
CARIUK, Nicola, Dr
Resigned: 01 June 2014
Appointed Date: 01 January 2011
59 years old

Director
GIDDINGS, Paul Michael
Resigned: 18 March 2010
Appointed Date: 07 July 2008
56 years old

Director
TIETJEN, Lisa Anne
Resigned: 01 May 2012
Appointed Date: 01 June 2010
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 February 1999
Appointed Date: 24 February 1999

Persons With Significant Control

Mrs Karen James
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAMBRIDGE REGULATORY SERVICES LTD Events

20 Feb 2017
Appointment of Mr James Norman Dickens as a director on 20 February 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Registered office address changed from Oakley Office Suite Manor Farm Low Road Fenstanton Cambridgeshire PE28 9HU England to 2 Cabot House Compass Point Business Park, Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL on 20 December 2016
26 Jul 2016
Confirmation statement made on 1 July 2016 with updates
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

...
... and 61 more events
10 Mar 1999
New secretary appointed;new director appointed
10 Mar 1999
New director appointed
09 Mar 1999
Secretary resigned
09 Mar 1999
Director resigned
24 Feb 1999
Incorporation

CAMBRIDGE REGULATORY SERVICES LTD Charges

25 July 2008
Mortgage deed
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 winteringham house, whitecross gardens t/no NYK276484…
25 July 2008
Debenture
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2002
Mortgage
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 winteringham house whitecross gardens york.