CAMBRIDGE FINANCE & LAW LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR6 6BB

Company number 03731734
Status Active
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address EVOLUTION HOUSE DELFT WAY, NORWICH AIRPORT, NORWICH, NORFOLK, UNITED KINGDOM, NR6 6BB
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 . The most likely internet sites of CAMBRIDGE FINANCE & LAW LIMITED are www.cambridgefinancelaw.co.uk, and www.cambridge-finance-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Cambridge Finance Law Limited is a Private Limited Company. The company registration number is 03731734. Cambridge Finance Law Limited has been working since 12 March 1999. The present status of the company is Active. The registered address of Cambridge Finance Law Limited is Evolution House Delft Way Norwich Airport Norwich Norfolk United Kingdom Nr6 6bb. The company`s financial liabilities are £10.9k. It is £-8.61k against last year. The cash in hand is £15.75k. It is £0.37k against last year. And the total assets are £26.55k, which is £-0.09k against last year. SHAWYER, Eileen Hampton is a Secretary of the company. VAUGHAN JONES, Rosemarie is a Director of the company. Secretary HICKEY, Patrick Julian has been resigned. Secretary WILDERSPIN, John Stephen has been resigned. Secretary ZAMONSKI, Michael Ilan has been resigned. Director CHRISTODOULOU, Anne Patricia has been resigned. The company operates in "Translation and interpretation activities".


cambridge finance & law Key Finiance

LIABILITIES £10.9k
-45%
CASH £15.75k
+2%
TOTAL ASSETS £26.55k
-1%
All Financial Figures

Current Directors

Secretary
SHAWYER, Eileen Hampton
Appointed Date: 24 January 2002

Director
VAUGHAN JONES, Rosemarie
Appointed Date: 12 March 1999
73 years old

Resigned Directors

Secretary
HICKEY, Patrick Julian
Resigned: 12 March 1999
Appointed Date: 12 March 1999

Secretary
WILDERSPIN, John Stephen
Resigned: 24 January 2002
Appointed Date: 01 August 1999

Secretary
ZAMONSKI, Michael Ilan
Resigned: 01 August 1999
Appointed Date: 12 March 1999

Director
CHRISTODOULOU, Anne Patricia
Resigned: 12 March 1999
Appointed Date: 12 March 1999
70 years old

Persons With Significant Control

Ms Rosemarie Vaughan Jones
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE FINANCE & LAW LIMITED Events

31 Mar 2017
Confirmation statement made on 12 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Registered office address changed from 19 Hilly Plantation Norwich Norfolk NR7 0JN to Evolution House Delft Way Norwich Airport Norwich Norfolk NR6 6BB on 17 June 2015
...
... and 43 more events
30 Mar 1999
New secretary appointed
30 Mar 1999
Registered office changed on 30/03/99 from: orchard house 12 orchard street stow cum quy cambridge CB5 9AE
30 Mar 1999
Director resigned
30 Mar 1999
Secretary resigned
12 Mar 1999
Incorporation