Company number 05405420
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 4TH FLOOR READING BRIDGE HOUSE, GEORGE STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 8LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption full accounts made up to 30 November 2015; Register(s) moved to registered office address 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS. The most likely internet sites of CAMBRIDGE PLACE HOLDINGS (UK) LIMITED are www.cambridgeplaceholdingsuk.co.uk, and www.cambridge-place-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Cambridge Place Holdings Uk Limited is a Private Limited Company.
The company registration number is 05405420. Cambridge Place Holdings Uk Limited has been working since 29 March 2005.
The present status of the company is Active. The registered address of Cambridge Place Holdings Uk Limited is 4th Floor Reading Bridge House George Street Reading Berkshire United Kingdom Rg1 8ls. . THROGMORTON SECRETARIES LLP is a Secretary of the company. ASPINALL, Nicholas is a Director of the company. KRAMER, Robert Michael is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Secretary NEPTUNE SECRETARIES LIMITED has been resigned. Director FINEGOLD, Martin Alan has been resigned. Director GRAY, Stephen Dillon has been resigned. Director PRABHAKAR, Kannepalli Venkata has been resigned. Director RAWLINSON, Christina Lillian has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
THROGMORTON SECRETARIES LLP
Appointed Date: 25 April 2016
Resigned Directors
Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 20 May 2005
Appointed Date: 29 March 2005
Secretary
NEPTUNE SECRETARIES LIMITED
Resigned: 25 April 2016
Appointed Date: 20 May 2005
Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 20 May 2005
Appointed Date: 29 March 2005
CAMBRIDGE PLACE HOLDINGS (UK) LIMITED Events
12 Apr 2017
Confirmation statement made on 29 March 2017 with updates
08 Sep 2016
Total exemption full accounts made up to 30 November 2015
10 May 2016
Register(s) moved to registered office address 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
10 May 2016
Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 10 May 2016
26 Apr 2016
Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
...
... and 52 more events
31 May 2005
Registered office changed on 31/05/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
31 May 2005
Accounting reference date shortened from 31/03/06 to 30/11/05
31 May 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
19 May 2005
Company name changed hackremco (no. 2258) LIMITED\certificate issued on 19/05/05
29 Mar 2005
Incorporation