CAMBRIAN CONSULTANTS LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SH

Company number 02013777
Status Active
Incorporation Date 24 April 1986
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 one hundred and eighteen 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 LIMITED are www.cambrianconsultants.co.uk, and www.cambrian-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five 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 Limited is a Private Limited Company. The company registration number is 02013777. Cambrian Consultants Limited has been working since 24 April 1986. The present status of the company is Active. The registered address of Cambrian Consultants Limited is 20 Western Avenue Milton Park Abingdon Oxfordshire Ox14 4sh. . ROWE, Nicholas is a Secretary of the company. HEARNE, Alan Stephen, Dr is a Director of the company. YOUNG, Gary Richard is a Director of the company. Secretary CASHELL, Lynne has been resigned. Secretary PRATT, Marilyn has been resigned. Secretary RIGBY, April has been resigned. Secretary ROBERTS, Sally Margaret has been resigned. Secretary ROBERTS, Sally Margaret has been resigned. Director FEARN, Peter Charles has been resigned. Director HAMPSON, Diane Elizabeth has been resigned. Director HAMPSON, John Michael has been resigned. Director HAYES, Gerald Christopher has been resigned. Director HERRETT, Timothy John has been resigned. Director MOUSSALLI, Anthony George has been resigned. Director ROBERTS, John Douglas 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
HEARNE, Alan Stephen, Dr
Appointed Date: 03 October 2016
72 years old

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

Resigned Directors

Secretary
CASHELL, Lynne
Resigned: 01 April 1997
Appointed Date: 26 January 1996

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: 01 April 1997

Secretary
ROBERTS, Sally Margaret
Resigned: 26 January 1996

Director
FEARN, Peter Charles
Resigned: 06 January 2005
72 years old

Director
HAMPSON, Diane Elizabeth
Resigned: 16 November 1991
74 years old

Director
HAMPSON, John Michael
Resigned: 06 March 2000
72 years old

Director
HAYES, Gerald Christopher
Resigned: 12 October 2016
69 years old

Director
HERRETT, Timothy John
Resigned: 06 March 2000
69 years old

Director
MOUSSALLI, Anthony George
Resigned: 18 April 1994
80 years old

Director
ROBERTS, John Douglas
Resigned: 22 December 2006
75 years old

Director
ROBERTS, Sally Margaret
Resigned: 07 July 2004
77 years old

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

CAMBRIAN CONSULTANTS 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
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 108 more events
27 Nov 1986
New director appointed

02 Jun 1986
Accounting reference date notified as 31/12

06 May 1986
Secretary resigned;new secretary appointed

24 Apr 1986
Certificate of incorporation
24 Apr 1986
Incorporation

CAMBRIAN CONSULTANTS LIMITED Charges

14 June 2001
Debenture
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: An equitable charge over all f/h and l/h properties and…
24 April 1996
Mortgage debenture
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1991
Mortgage debenture
Delivered: 28 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…