CAMBIUM SERVICES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 5SL

Company number 04428637
Status Active
Incorporation Date 1 May 2002
Company Type Private Limited Company
Address 43 ALBANY MEWS, KINGSTON UPON THAMES, ENGLAND, KT2 5SL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 43 Albany Mews Kingston upon Thames KT2 5SL on 1 March 2017; Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017. The most likely internet sites of CAMBIUM SERVICES LIMITED are www.cambiumservices.co.uk, and www.cambium-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Cambium Services Limited is a Private Limited Company. The company registration number is 04428637. Cambium Services Limited has been working since 01 May 2002. The present status of the company is Active. The registered address of Cambium Services Limited is 43 Albany Mews Kingston Upon Thames England Kt2 5sl. . KENNEDY, Jaki Wendy Jane is a Secretary of the company. COPELAND, George is a Director of the company. KENNEDY, Jaki Wendy Jane is a Director of the company. Secretary CA SOLUTIONS LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
KENNEDY, Jaki Wendy Jane
Appointed Date: 01 May 2002

Director
COPELAND, George
Appointed Date: 01 May 2002
69 years old

Director
KENNEDY, Jaki Wendy Jane
Appointed Date: 01 August 2002
65 years old

Resigned Directors

Secretary
CA SOLUTIONS LTD
Resigned: 26 June 2014
Appointed Date: 27 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Persons With Significant Control

Mr George Copeland
Notified on: 1 May 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jaki Wendy Jane Kennedy
Notified on: 1 May 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBIUM SERVICES LIMITED Events

08 May 2017
Confirmation statement made on 1 May 2017 with updates
01 Mar 2017
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 43 Albany Mews Kingston upon Thames KT2 5SL on 1 March 2017
05 Jan 2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017
05 Sep 2016
Registered office address changed from Cas, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU to Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA on 5 September 2016
31 Aug 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 46 more events
16 May 2002
Registered office changed on 16/05/02 from: media house 4 stratford place london W1N 9AE
16 May 2002
New secretary appointed
14 May 2002
Secretary resigned
14 May 2002
Director resigned
01 May 2002
Incorporation