CAMBRIDGE COMPUTED IMAGING LIMITED
CAMBRIDGE M&R 774 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 2TA

Company number 04025026
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address UNIT 5 GRANGE PARK, BROADWAY BOURN, CAMBRIDGE, CAMBS, CB23 2TA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of CAMBRIDGE COMPUTED IMAGING LIMITED are www.cambridgecomputedimaging.co.uk, and www.cambridge-computed-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Foxton Rail Station is 7.5 miles; to Meldreth Rail Station is 8.3 miles; to Huntingdon Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Computed Imaging Limited is a Private Limited Company. The company registration number is 04025026. Cambridge Computed Imaging Limited has been working since 03 July 2000. The present status of the company is Active. The registered address of Cambridge Computed Imaging Limited is Unit 5 Grange Park Broadway Bourn Cambridge Cambs Cb23 2ta. . BROWN, Stephen James, Dr is a Director of the company. HAYBALL, Michael Peter is a Director of the company. Secretary ANDERSON, Margaret has been resigned. Secretary BARRELL, Simon has been resigned. Secretary BROWN, Stephen James, Dr has been resigned. Secretary MOBED, Julie has been resigned. Director BLACK, Richard Thomas has been resigned. Director COULDEN, Richard Anthony Ross, Dr has been resigned. Director GANESHAN, Balaji, Dr has been resigned. Director PICKTHORN, Thomas David Alexander has been resigned. Director SHEPHEARD, Nicholas Steven has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BROWN, Stephen James, Dr
Appointed Date: 21 November 2000
56 years old

Director
HAYBALL, Michael Peter
Appointed Date: 19 September 2000
58 years old

Resigned Directors

Secretary
ANDERSON, Margaret
Resigned: 06 September 2001
Appointed Date: 19 September 2000

Secretary
BARRELL, Simon
Resigned: 05 November 2015
Appointed Date: 16 May 2014

Secretary
BROWN, Stephen James, Dr
Resigned: 16 May 2014
Appointed Date: 06 September 2001

Secretary
MOBED, Julie
Resigned: 19 September 2000
Appointed Date: 03 July 2000

Director
BLACK, Richard Thomas
Resigned: 31 May 2002
Appointed Date: 21 November 2000
52 years old

Director
COULDEN, Richard Anthony Ross, Dr
Resigned: 19 May 2008
Appointed Date: 21 November 2000
68 years old

Director
GANESHAN, Balaji, Dr
Resigned: 30 October 2015
Appointed Date: 01 November 2014
43 years old

Director
PICKTHORN, Thomas David Alexander
Resigned: 19 September 2000
Appointed Date: 03 July 2000
58 years old

Director
SHEPHEARD, Nicholas Steven
Resigned: 27 October 2014
Appointed Date: 16 May 2014
60 years old

Persons With Significant Control

Feedback Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE COMPUTED IMAGING LIMITED Events

01 Nov 2016
Full accounts made up to 31 May 2016
13 Jul 2016
Confirmation statement made on 3 July 2016 with updates
24 Nov 2015
Full accounts made up to 31 May 2015
11 Nov 2015
Termination of appointment of Simon Barrell as a secretary on 5 November 2015
04 Nov 2015
Termination of appointment of Balaji Ganeshan as a director on 30 October 2015
...
... and 67 more events
16 Nov 2000
Director resigned
16 Nov 2000
New secretary appointed
16 Nov 2000
New director appointed
13 Sep 2000
Company name changed m&r 774 LIMITED\certificate issued on 14/09/00
03 Jul 2000
Incorporation

CAMBRIDGE COMPUTED IMAGING LIMITED Charges

8 August 2003
Debenture
Delivered: 16 August 2003
Status: Satisfied on 23 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…