Company number 02741701
Status Active
Incorporation Date 21 August 1992
Company Type Private Limited Company
Address 7 BERRINGTON ROAD, SYDENHAM INDUSTRIAL ESTATE, LEAMINGTON SPA, CV31 1NB
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc
Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Paula Denise Sowter on 22 April 2016. The most likely internet sites of CAMBRIDGE MARKET INTELLIGENCE LIMITED are www.cambridgemarketintelligence.co.uk, and www.cambridge-market-intelligence.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Warwick Parkway Rail Station is 3.8 miles; to Coventry Rail Station is 8.3 miles; to Tile Hill Rail Station is 8.5 miles; to Berkswell Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Market Intelligence Limited is a Private Limited Company.
The company registration number is 02741701. Cambridge Market Intelligence Limited has been working since 21 August 1992.
The present status of the company is Active. The registered address of Cambridge Market Intelligence Limited is 7 Berrington Road Sydenham Industrial Estate Leamington Spa Cv31 1nb. . SOWTER, Paula Denise is a Secretary of the company. SIDWELL, Amanda is a Director of the company. SIDWELL, David Howard is a Director of the company. Secretary LETTS, Anthony Ashworth has been resigned. Secretary LETTS, Philip Leslie has been resigned. Secretary NOTT, Christopher John has been resigned. Secretary SIDWELL, Amanda has been resigned. Secretary SKINNER, Spencer John Banks has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AKILADE, Philip has been resigned. Director CASBEN, Peter John has been resigned. Director GREEN, Richard Anthony Bradbury has been resigned. Director LETTS, Anthony Ashworth has been resigned. Director LETTS, Philip Leslie has been resigned. Director MURTEIRA, Nicholas Terence Vicente has been resigned. Director NOTT, Christopher John has been resigned. Director SKINNER, Spencer John Banks has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other publishing activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 1992
Appointed Date: 21 August 1992
Director
AKILADE, Philip
Resigned: 22 July 1997
Appointed Date: 01 March 1997
64 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 September 1992
Appointed Date: 21 August 1992
Persons With Significant Control
Quadrangle One Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CAMBRIDGE MARKET INTELLIGENCE LIMITED Events
08 Sep 2016
Confirmation statement made on 20 August 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Secretary's details changed for Paula Denise Sowter on 22 April 2016
11 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 130 more events
05 Oct 1992
Secretary resigned;new secretary appointed;new director appointed
05 Oct 1992
Director resigned;new director appointed
05 Oct 1992
Director resigned;new director appointed
29 Sep 1992
Company name changed listrange LIMITED\certificate issued on 30/09/92
21 Aug 1992
Incorporation
15 October 2004
Debenture
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2003
Rent deposit deed
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Covetree Limited
Description: The sum of £4,156.85 and the interest from time to time…
12 June 2001
Debenture
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Anthony John Sidwell
Description: All the company's undertaking and property whatsoever and…
10 November 2000
Rent deposit deed
Delivered: 18 November 2000
Status: Outstanding
Persons entitled: Covetree Limited
Description: (£4 119.84) (and such other sums as may be deposited by the…
15 April 1998
Rent deposit deed
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: Covetree Limited
Description: £5087.
6 November 1997
Debenture
Delivered: 8 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 March 1996
Mortgage debenture
Delivered: 19 March 1996
Status: Satisfied
on 23 June 1998
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
1 November 1994
Debenture
Delivered: 9 November 1994
Status: Satisfied
on 23 April 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1993
Charge
Delivered: 4 May 1993
Status: Satisfied
on 18 November 1997
Persons entitled: Jonathan Santhouse
David Aaron Landau
Anthony Ashworth Letts
John Martin Letts
Description: Any and all rights of copyright and any other intellectual…