CAMBRIDGE ENGINEERING CONSULTANTS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL2 1EN

Company number 03528712
Status Active
Incorporation Date 17 March 1998
Company Type Private Limited Company
Address 2 KINGS ROAD, LONDON COLNEY, ST. ALBANS, HERTFORDSHIRE, AL2 1EN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of CAMBRIDGE ENGINEERING CONSULTANTS LIMITED are www.cambridgeengineeringconsultants.co.uk, and www.cambridge-engineering-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Cambridge Engineering Consultants Limited is a Private Limited Company. The company registration number is 03528712. Cambridge Engineering Consultants Limited has been working since 17 March 1998. The present status of the company is Active. The registered address of Cambridge Engineering Consultants Limited is 2 Kings Road London Colney St Albans Hertfordshire Al2 1en. . BLOCK, Stewart Jeffrey is a Secretary of the company. BLOCK, Karen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEAUMONT, Peter William Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BLOCK, Stewart Jeffrey
Appointed Date: 17 March 1998

Director
BLOCK, Karen
Appointed Date: 13 January 2004
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 March 1998
Appointed Date: 17 March 1998

Director
BEAUMONT, Peter William Robert
Resigned: 13 January 2004
Appointed Date: 17 March 1998
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 March 1998
Appointed Date: 17 March 1998

Persons With Significant Control

Mrs Jacqueline Susan Block
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE ENGINEERING CONSULTANTS LIMITED Events

04 Apr 2017
Confirmation statement made on 17 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 47 more events
16 Jun 1998
Secretary resigned
16 Jun 1998
Director resigned
16 Jun 1998
New director appointed
16 Jun 1998
New secretary appointed
17 Mar 1998
Incorporation