CAMBRIAN CONSULTANTS AMERICA LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SH
Company number 03385524
Status Active
Incorporation Date 6 June 1997
Company Type Private Limited Company
Address 20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Gerald Christopher Hayes as a director on 12 October 2016; Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016; Termination of appointment of John Philip Williams as a director on 30 September 2016. The most likely internet sites of CAMBRIAN CONSULTANTS AMERICA LIMITED are www.cambrianconsultantsamerica.co.uk, and www.cambrian-consultants-america.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Culham Rail Station is 3.5 miles; to Radley Rail Station is 5.1 miles; to Cholsey Rail Station is 7.1 miles; to Oxford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambrian Consultants America Limited is a Private Limited Company. The company registration number is 03385524. Cambrian Consultants America Limited has been working since 06 June 1997. The present status of the company is Active. The registered address of Cambrian Consultants America Limited is 20 Western Avenue Milton Park Abingdon Oxfordshire Ox14 4sh. . ROWE, Nicholas is a Secretary of the company. FEARN, Peter Charles is a Director of the company. HEARNE, Alan Stephen, Dr is a Director of the company. YOUNG, Gary Richard is a Director of the company. Secretary PRATT, Marilyn has been resigned. Secretary RIGBY, April has been resigned. Secretary ROBERTS, Sally Margaret has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HAYES, Gerald Christopher has been resigned. Director ROBERTS, Sally Margaret has been resigned. Director WILLIAMS, John Philip, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROWE, Nicholas
Appointed Date: 25 September 2008

Director
FEARN, Peter Charles
Appointed Date: 06 June 1997
72 years old

Director
HEARNE, Alan Stephen, Dr
Appointed Date: 03 October 2016
73 years old

Director
YOUNG, Gary Richard
Appointed Date: 07 July 2004
66 years old

Resigned Directors

Secretary
PRATT, Marilyn
Resigned: 07 July 2004
Appointed Date: 30 April 1999

Secretary
RIGBY, April
Resigned: 25 September 2008
Appointed Date: 07 July 2004

Secretary
ROBERTS, Sally Margaret
Resigned: 30 April 1999
Appointed Date: 06 June 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 June 1997
Appointed Date: 06 June 1997

Director
HAYES, Gerald Christopher
Resigned: 12 October 2016
Appointed Date: 06 June 1997
69 years old

Director
ROBERTS, Sally Margaret
Resigned: 07 July 2004
Appointed Date: 06 June 1997
77 years old

Director
WILLIAMS, John Philip, Dr
Resigned: 30 September 2016
Appointed Date: 07 July 2004
73 years old

CAMBRIAN CONSULTANTS AMERICA LIMITED Events

14 Oct 2016
Termination of appointment of Gerald Christopher Hayes as a director on 12 October 2016
06 Oct 2016
Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016
04 Oct 2016
Termination of appointment of John Philip Williams as a director on 30 September 2016
13 Jun 2016
Total exemption full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

...
... and 61 more events
09 Jul 1998
Return made up to 06/06/98; full list of members
  • 363(288) ‐ Director's particulars changed

19 Mar 1998
Particulars of mortgage/charge
02 Jan 1998
Accounting reference date shortened from 30/06/98 to 31/12/97
16 Jun 1997
Secretary resigned
06 Jun 1997
Incorporation

CAMBRIAN CONSULTANTS AMERICA LIMITED Charges

14 June 2001
Debenture
Delivered: 3 July 2001
Status: Satisfied on 6 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 March 1998
Debenture
Delivered: 19 March 1998
Status: Satisfied on 6 September 2012
Persons entitled: Bank of Wales
Description: Fixed and floating charges over the undertaking and all…