CAMBRIDGE LAW STUDIO LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BF

Company number 03852827
Status Active
Incorporation Date 4 October 1999
Company Type Private Limited Company
Address SOMERSET HOUSE, 6070 BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7BF
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 2 . The most likely internet sites of CAMBRIDGE LAW STUDIO LIMITED are www.cambridgelawstudio.co.uk, and www.cambridge-law-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Cambridge Law Studio Limited is a Private Limited Company. The company registration number is 03852827. Cambridge Law Studio Limited has been working since 04 October 1999. The present status of the company is Active. The registered address of Cambridge Law Studio Limited is Somerset House 6070 Birmingham Business Park Birmingham B37 7bf. . MASON, Catherine is a Director of the company. Secretary ATKINS, Rosemary has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary JACKSON, Hester has been resigned. Secretary SMAILES, Jessica has been resigned. Director ATKINS, Rosemary has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HAMLEY, Mark has been resigned. Director JACKSON, Hester has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
MASON, Catherine
Appointed Date: 30 August 2000
65 years old

Resigned Directors

Secretary
ATKINS, Rosemary
Resigned: 27 May 2009
Appointed Date: 30 August 2000

Nominee Secretary
BREWER, Suzanne
Resigned: 04 October 1999
Appointed Date: 04 October 1999

Secretary
JACKSON, Hester
Resigned: 30 August 2000
Appointed Date: 04 October 1999

Secretary
SMAILES, Jessica
Resigned: 07 October 2011
Appointed Date: 27 May 2009

Director
ATKINS, Rosemary
Resigned: 27 May 2009
Appointed Date: 30 August 2000
62 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 04 October 1999
Appointed Date: 04 October 1999
73 years old

Director
HAMLEY, Mark
Resigned: 30 August 2000
Appointed Date: 04 October 1999
62 years old

Director
JACKSON, Hester
Resigned: 30 August 2000
Appointed Date: 04 October 1999
59 years old

Persons With Significant Control

Ms Catherine Mason
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

CAMBRIDGE LAW STUDIO LIMITED Events

18 Oct 2016
Confirmation statement made on 4 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
03 Nov 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2

...
... and 48 more events
06 Oct 1999
Director resigned
06 Oct 1999
Secretary resigned
06 Oct 1999
Registered office changed on 06/10/99 from: somerset house temple street birmingham west midlands B2 5DN
06 Oct 1999
Ad 04/10/99--------- £ si 1@1=1 £ ic 1/2
04 Oct 1999
Incorporation