THE GREATER PETERBOROUGH CHAMBER OF COMMERCE AND INDUSTRY LIMITED
CAMBRIDGE MOVESTANCE LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 9ZR

Company number 03301206
Status Active
Incorporation Date 13 January 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ENTERPRISE HOUSE THE VISION PARK, HISTON, CAMBRIDGE, CAMBS, CB24 9ZR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 January 2016 no member list. The most likely internet sites of THE GREATER PETERBOROUGH CHAMBER OF COMMERCE AND INDUSTRY LIMITED are www.thegreaterpeterboroughchamberofcommerceandindustry.co.uk, and www.the-greater-peterborough-chamber-of-commerce-and-industry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Waterbeach Rail Station is 4 miles; to Shelford (Cambs) Rail Station is 6.8 miles; to Foxton Rail Station is 9 miles; to Whittlesford Parkway Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Greater Peterborough Chamber of Commerce and Industry Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03301206. The Greater Peterborough Chamber of Commerce and Industry Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of The Greater Peterborough Chamber of Commerce and Industry Limited is Enterprise House The Vision Park Histon Cambridge Cambs Cb24 9zr. . TOLOND, Michael James is a Secretary of the company. BRIDGE, John William is a Director of the company. Secretary KENNING, John Steven has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALMOND, Roger Anthony has been resigned. Director BAKER, Ronald Arthur has been resigned. Director BLISS, Gregory Peter has been resigned. Director CATCHPOLE, Stephen has been resigned. Director CRIGHTON, Iain George has been resigned. Director GREENWELL, Peter Ernest has been resigned. Director HOGG, Robert Simpson has been resigned. Director MASON, Barry James has been resigned. Director MCCULLOCH, Jacqueline Ann has been resigned. Director NORMAN, Kim has been resigned. Director OLIVER, David Colin has been resigned. Director STEVENS, Alan John has been resigned. Director STYLES, Michael Clifford has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TOLOND, Michael James
Appointed Date: 11 June 2001

Director
BRIDGE, John William
Appointed Date: 05 January 2004
75 years old

Resigned Directors

Secretary
KENNING, John Steven
Resigned: 11 June 2001
Appointed Date: 17 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 1997
Appointed Date: 13 January 1997

Director
ALMOND, Roger Anthony
Resigned: 01 April 2003
Appointed Date: 01 April 2001
85 years old

Director
BAKER, Ronald Arthur
Resigned: 01 April 2003
Appointed Date: 01 April 2001
71 years old

Director
BLISS, Gregory Peter
Resigned: 01 April 2003
Appointed Date: 18 July 2001
63 years old

Director
CATCHPOLE, Stephen
Resigned: 01 April 2001
Appointed Date: 01 August 1998
72 years old

Director
CRIGHTON, Iain George
Resigned: 01 April 2003
Appointed Date: 01 April 2001
70 years old

Director
GREENWELL, Peter Ernest
Resigned: 01 April 2003
Appointed Date: 18 July 2001
78 years old

Director
HOGG, Robert Simpson
Resigned: 05 February 2003
Appointed Date: 01 April 2001
81 years old

Director
MASON, Barry James
Resigned: 01 April 2003
Appointed Date: 01 April 2001
81 years old

Director
MCCULLOCH, Jacqueline Ann
Resigned: 01 April 2003
Appointed Date: 18 July 2001
68 years old

Director
NORMAN, Kim
Resigned: 17 August 2004
Appointed Date: 01 April 2003
72 years old

Director
OLIVER, David Colin
Resigned: 01 April 2003
Appointed Date: 18 July 2001
64 years old

Director
STEVENS, Alan John
Resigned: 01 April 2003
Appointed Date: 01 April 2001
72 years old

Director
STYLES, Michael Clifford
Resigned: 31 July 1998
Appointed Date: 17 July 1997
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 July 1997
Appointed Date: 13 January 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 1997
Appointed Date: 13 January 1997

THE GREATER PETERBOROUGH CHAMBER OF COMMERCE AND INDUSTRY LIMITED Events

27 Jan 2017
Confirmation statement made on 13 January 2017 with updates
24 Jun 2016
Accounts for a dormant company made up to 31 March 2016
26 Jan 2016
Annual return made up to 13 January 2016 no member list
26 Jan 2016
Registered office address changed from Unit 6 Minerva House Lynch Wood Peterborough Cambridgeshire PE2 6FT to Enterprise House the Vision Park Histon Cambridge Cambs CB24 9ZR on 26 January 2016
11 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 75 more events
03 Aug 1997
Director resigned
03 Aug 1997
Registered office changed on 03/08/97 from: 1 mitchell lane, bristol, BS1 6BU
03 Aug 1997
New secretary appointed
03 Aug 1997
New director appointed
13 Jan 1997
Incorporation

THE GREATER PETERBOROUGH CHAMBER OF COMMERCE AND INDUSTRY LIMITED Charges

22 February 2001
Debenture (fixed and floating charge)
Delivered: 26 February 2001
Status: Satisfied on 5 December 2002
Persons entitled: Greater Peterborough Chamber of Commerce Training and Enterprise
Description: Fixed and floating charges over the undertaking and all…