Company number 03906968
Status Active
Incorporation Date 14 January 2000
Company Type Private Limited Company
Address 15 HILLSIDE ROAD, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP32 7EA
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of CAMBERWICK CONSULTING LIMITED are www.camberwickconsulting.co.uk, and www.camberwick-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Thurston Rail Station is 2.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camberwick Consulting Limited is a Private Limited Company.
The company registration number is 03906968. Camberwick Consulting Limited has been working since 14 January 2000.
The present status of the company is Active. The registered address of Camberwick Consulting Limited is 15 Hillside Road Bury St Edmunds Suffolk England Ip32 7ea. . WOODARD, Julie Suzanne is a Director of the company. Nominee Secretary INTERNATIONAL UNITED HOLDING AG has been resigned. Secretary TULK, Anne Izett Barr has been resigned. Secretary TULK, Anne Izett Barr has been resigned. Secretary WOODARD, Julie Suzanne has been resigned. Secretary WOODARD, Julie Suzanne has been resigned. Secretary WOODARD, Stuart James has been resigned. Director BENNETT, Paul Graham has been resigned. Director WOODARD, Stuart James has been resigned. Nominee Director IGP CORPORATE NOMINEES LTD has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".
Current Directors
Resigned Directors
Nominee Director
IGP CORPORATE NOMINEES LTD
Resigned: 07 February 2000
Appointed Date: 14 January 2000
Persons With Significant Control
CAMBERWICK CONSULTING LIMITED Events
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Satisfaction of charge 2 in full
05 May 2016
Satisfaction of charge 3 in full
19 Apr 2016
Registered office address changed from Unit 2E Williamsport Way Lion Barn Industrial Estate Needham Market, Ipswich Suffolk IP6 8RW to 15 Hillside Road Bury St. Edmunds Suffolk IP32 7EA on 19 April 2016
...
... and 63 more events
15 Feb 2000
Registered office changed on 15/02/00 from: 19 kathleen road london SW11 2JR
15 Feb 2000
Director resigned
15 Feb 2000
Secretary resigned
14 Feb 2000
Company name changed fremer computing LTD.\certificate issued on 15/02/00
14 Jan 2000
Incorporation
27 June 2008
Legal charge
Delivered: 3 July 2008
Status: Satisfied
on 5 May 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 2E williamsport way lionbarn industrial estate needham…
29 March 2008
Debenture
Delivered: 3 April 2008
Status: Satisfied
on 6 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2005
Debenture
Delivered: 30 December 2005
Status: Satisfied
on 1 July 2008
Persons entitled: Julie Suzanne Woodard
Description: First floating charge over all of the undertaking…