MANAGEMENT SERVICES CAMBRIDGE LIMITED
CAMBRIDGE SURREY MANAGEMENT SERVICES LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 5HT

Company number 02564700
Status Active
Incorporation Date 3 December 1990
Company Type Private Limited Company
Address UTTRIDGE ACCOUNTING LTD, 36A CHURCH STREET, WILLINGHAM, CAMBRIDGE, CB24 5HT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Appointment of Mr Jon Peter Pither as a director on 6 April 2016. The most likely internet sites of MANAGEMENT SERVICES CAMBRIDGE LIMITED are www.managementservicescambridge.co.uk, and www.management-services-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Cambridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Management Services Cambridge Limited is a Private Limited Company. The company registration number is 02564700. Management Services Cambridge Limited has been working since 03 December 1990. The present status of the company is Active. The registered address of Management Services Cambridge Limited is Uttridge Accounting Ltd 36a Church Street Willingham Cambridge Cb24 5ht. The company`s financial liabilities are £638.96k. It is £-521.18k against last year. The cash in hand is £21.94k. It is £-23.91k against last year. And the total assets are £159.5k, which is £-43.47k against last year. PITHER, Jon Peter is a Director of the company. ROTH, Penelope Ann is a Director of the company. Secretary PARSONS, Jennifer Mary has been resigned. Secretary PITHER, Karin Jutta has been resigned. Secretary PRIME ADMINISTER LIMITED has been resigned. Director PARSONS, Jennifer Mary has been resigned. Director PARSONS, Jennifer Mary has been resigned. Director PARSONS, Jennifer Mary has been resigned. Director PITHER, Jon Peter has been resigned. Director PITHER, Karin Jutta has been resigned. Director PITHER, Michael Carsten has been resigned. The company operates in "Management consultancy activities other than financial management".


management services cambridge Key Finiance

LIABILITIES £638.96k
-45%
CASH £21.94k
-53%
TOTAL ASSETS £159.5k
-22%
All Financial Figures

Current Directors

Director
PITHER, Jon Peter
Appointed Date: 06 April 2016
91 years old

Director
ROTH, Penelope Ann
Appointed Date: 14 February 2011
72 years old

Resigned Directors

Secretary
PARSONS, Jennifer Mary
Resigned: 01 October 1992
Appointed Date: 01 October 1992

Secretary
PITHER, Karin Jutta
Resigned: 18 August 1998

Secretary
PRIME ADMINISTER LIMITED
Resigned: 31 August 2012
Appointed Date: 18 August 1998

Director
PARSONS, Jennifer Mary
Resigned: 31 August 2012
Appointed Date: 06 December 2006
78 years old

Director
PARSONS, Jennifer Mary
Resigned: 04 April 2004
Appointed Date: 18 September 1998
78 years old

Director
PARSONS, Jennifer Mary
Resigned: 31 December 1997
Appointed Date: 27 November 1997
78 years old

Director
PITHER, Jon Peter
Resigned: 01 May 2015
91 years old

Director
PITHER, Karin Jutta
Resigned: 01 December 2006
88 years old

Director
PITHER, Michael Carsten
Resigned: 01 May 2015
Appointed Date: 01 June 1994
62 years old

Persons With Significant Control

Ms Penelope Ann Roth
Notified on: 4 December 2016
72 years old
Nature of control: Ownership of shares – 75% or more

MANAGEMENT SERVICES CAMBRIDGE LIMITED Events

16 Dec 2016
Confirmation statement made on 4 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Apr 2016
Appointment of Mr Jon Peter Pither as a director on 6 April 2016
24 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100

02 Jul 2015
Termination of appointment of Michael Carsten Pither as a director on 1 May 2015
...
... and 85 more events
14 Feb 1991
Company name changed worldstatus LIMITED\certificate issued on 15/02/91
14 Feb 1991
Registered office changed on 14/02/91 from: 2 baches street london N1 6UB

14 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Dec 1990
Incorporation

MANAGEMENT SERVICES CAMBRIDGE LIMITED Charges

8 December 2003
Mortgage of shares
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 10,000 premier direct group PLC ordinary shares of 5P each…
16 September 2003
Legal mortgage
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All stock shares bonds debentures stock loan stock unit…
6 November 2000
Letter of pledge over shares
Delivered: 17 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 61 153 ordinary 5P shares of premier direct group PLC plus…
6 October 1997
Legal mortgage
Delivered: 14 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 69 panton street cambridge (freehold). With…
6 October 1997
Debenture
Delivered: 14 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…