MCCAMBRIDGE ASSOCIATES LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 3BW

Company number 03637938
Status Active
Incorporation Date 24 September 1998
Company Type Private Limited Company
Address ENTERPRISE HOUSE 5, ROUNDWOOD LANE, HARPENDEN, HERTS, AL5 3BW
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 24 September 2016 with updates; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 10,000 ; Compulsory strike-off action has been discontinued. The most likely internet sites of MCCAMBRIDGE ASSOCIATES LIMITED are www.mccambridgeassociates.co.uk, and www.mccambridge-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Mccambridge Associates Limited is a Private Limited Company. The company registration number is 03637938. Mccambridge Associates Limited has been working since 24 September 1998. The present status of the company is Active. The registered address of Mccambridge Associates Limited is Enterprise House 5 Roundwood Lane Harpenden Herts Al5 3bw. The company`s financial liabilities are £83.28k. It is £4.68k against last year. And the total assets are £0.55k, which is £-0.57k against last year. WILSON, Raymond James is a Secretary of the company. MCCAMBRIDGE, Susan Elizabeth Jane is a Director of the company. WILSON, Raymond James is a Director of the company. Secretary BARTON, Mary has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CARTER, Janet Elizabeth has been resigned. Director BARTON, Mary has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CARTER, Janet Elizabeth has been resigned. The company operates in "Management consultancy activities other than financial management".


mccambridge associates Key Finiance

LIABILITIES £83.28k
+5%
CASH n/a
TOTAL ASSETS £0.55k
-51%
All Financial Figures

Current Directors

Secretary
WILSON, Raymond James
Appointed Date: 22 July 2005

Director
MCCAMBRIDGE, Susan Elizabeth Jane
Appointed Date: 24 September 1998
65 years old

Director
WILSON, Raymond James
Appointed Date: 22 July 2005
67 years old

Resigned Directors

Secretary
BARTON, Mary
Resigned: 01 September 2004
Appointed Date: 24 September 1998

Nominee Secretary
BREWER, Suzanne
Resigned: 24 September 1998
Appointed Date: 24 September 1998

Secretary
CARTER, Janet Elizabeth
Resigned: 22 July 2005
Appointed Date: 10 October 2004

Director
BARTON, Mary
Resigned: 01 September 2004
Appointed Date: 24 September 1998
92 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 24 September 1998
Appointed Date: 24 September 1998
73 years old

Director
CARTER, Janet Elizabeth
Resigned: 22 July 2005
Appointed Date: 01 October 2000
78 years old

Persons With Significant Control

Mrs Susan Elizabeth Jane Mccambridge
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MCCAMBRIDGE ASSOCIATES LIMITED Events

06 Dec 2016
Confirmation statement made on 24 September 2016 with updates
02 Feb 2016
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000

09 Jan 2016
Compulsory strike-off action has been discontinued
06 Jan 2016
Micro company accounts made up to 30 September 2015
15 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 47 more events
28 Sep 1998
Registered office changed on 28/09/98 from: somerset house temple street birmingham west midlands B2 5DN
28 Sep 1998
Secretary resigned
28 Sep 1998
Director resigned
28 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Sep 1998
Incorporation